Company NameD.R. Crosbie Limited
Company StatusDissolved
Company Number01178398
CategoryPrivate Limited Company
Incorporation Date23 July 1974(49 years, 9 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lawrence David Crosbie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(17 years, 7 months after company formation)
Appointment Duration30 years (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Colette Elizabeth Carmel Crosbie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(17 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressCrosvale Cottage 85 Langham Road
Bowden
Altrincham
Cheshire
WA14 3NY
Director NameMr David Raymond Crosbie
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(17 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressCrosvale Cottage
85 Langham Road Bowden
Altrincham
Cheshire
WA14 3NY
Secretary NameMrs Colette Elizabeth Carmel Crosbie
NationalityBritish
StatusResigned
Appointed28 February 1992(17 years, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 20 July 2018)
RoleCompany Director
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD

Contact

Telephone0161 9281589
Telephone regionManchester

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Lawrence David Crosbie
100.00%
Ordinary

Financials

Year2014
Net Worth£5,293
Current Liabilities£28,047

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

24 September 1997Delivered on: 30 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
30 November 2021Application to strike the company off the register (3 pages)
20 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
21 July 2018Termination of appointment of Colette Elizabeth Carmel Crosbie as a secretary on 20 July 2018 (1 page)
13 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
18 December 2017Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
21 February 2011Secretary's details changed for Mrs Colette Elizabeth Carmel Crosbie on 1 January 2011 (1 page)
21 February 2011Director's details changed for Mr Lawrence David Crosbie on 1 January 2011 (2 pages)
21 February 2011Secretary's details changed for Mrs Colette Elizabeth Carmel Crosbie on 1 January 2011 (1 page)
21 February 2011Secretary's details changed for Mrs Colette Elizabeth Carmel Crosbie on 1 January 2011 (1 page)
21 February 2011Director's details changed for Mr Lawrence David Crosbie on 1 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Lawrence David Crosbie on 1 January 2011 (2 pages)
14 February 2011Registered office address changed from Crosvale Cottage 85 Langham Road ,Bowdon Altringham, Cheshire WA14 3NY on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Crosvale Cottage 85 Langham Road ,Bowdon Altringham, Cheshire WA14 3NY on 14 February 2011 (1 page)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 March 2010Director's details changed for Mr Lawrence David Crosbie on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Lawrence David Crosbie on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Lawrence David Crosbie on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 March 2009Return made up to 17/02/09; full list of members (3 pages)
31 March 2009Return made up to 17/02/09; full list of members (3 pages)
19 June 2008Return made up to 17/02/08; no change of members (6 pages)
19 June 2008Return made up to 17/02/08; no change of members (6 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 May 2008Appointment terminated director david crosbie (1 page)
16 May 2008Appointment terminated director colette crosbie (1 page)
16 May 2008Appointment terminated director colette crosbie (1 page)
16 May 2008Appointment terminated director david crosbie (1 page)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 March 2007Return made up to 17/02/07; full list of members (7 pages)
5 March 2007Return made up to 17/02/07; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 February 2006Return made up to 17/02/06; full list of members (7 pages)
22 February 2006Return made up to 17/02/06; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 March 2005Return made up to 17/02/05; full list of members (7 pages)
10 March 2005Return made up to 17/02/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 February 2004Return made up to 28/02/04; full list of members (7 pages)
20 February 2004Return made up to 28/02/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 March 2003Return made up to 28/02/03; full list of members (7 pages)
13 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 April 2002Return made up to 28/02/02; full list of members (7 pages)
19 April 2002Return made up to 28/02/02; full list of members (7 pages)
20 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
20 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
26 February 2001Return made up to 28/02/01; full list of members (7 pages)
26 February 2001Return made up to 28/02/01; full list of members (7 pages)
22 May 2000Full accounts made up to 31 October 1999 (8 pages)
22 May 2000Full accounts made up to 31 October 1999 (8 pages)
25 February 2000Return made up to 28/02/00; full list of members (7 pages)
25 February 2000Return made up to 28/02/00; full list of members (7 pages)
13 September 1999Full accounts made up to 31 October 1998 (9 pages)
13 September 1999Full accounts made up to 31 October 1998 (9 pages)
19 April 1999Return made up to 28/02/99; full list of members (6 pages)
19 April 1999Return made up to 28/02/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
26 February 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
7 July 1997Full accounts made up to 31 October 1996 (8 pages)
7 July 1997Full accounts made up to 31 October 1996 (8 pages)
27 March 1997Return made up to 28/02/97; no change of members (4 pages)
27 March 1997Return made up to 28/02/97; no change of members (4 pages)
18 August 1996Full accounts made up to 31 October 1995 (15 pages)
18 August 1996Full accounts made up to 31 October 1995 (15 pages)
2 April 1996Return made up to 28/02/96; full list of members (6 pages)
2 April 1996Return made up to 28/02/96; full list of members (6 pages)
24 August 1995Full accounts made up to 31 October 1994 (14 pages)
24 August 1995Full accounts made up to 31 October 1994 (14 pages)
16 March 1995Return made up to 28/02/95; no change of members (4 pages)
16 March 1995Return made up to 28/02/95; no change of members (4 pages)
8 January 1987Return made up to 31/07/86; full list of members (4 pages)
8 January 1987Return made up to 31/07/86; full list of members (4 pages)