Company NameCrosland Metallurgical Services Limited
DirectorAdrienne Jane Fox
Company StatusLiquidation
Company Number01634429
CategoryPrivate Limited Company
Incorporation Date11 May 1982(41 years, 12 months ago)
Previous NameEwansrock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Adrienne Jane Fox
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(17 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address73 Victoria Road
Macclesfield
Cheshire
SK10 3JA
Secretary NameMr Derek James Smith
NationalityBritish
StatusCurrent
Appointed24 March 2000(17 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hightree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD
Director NameMrs Adrienne Jane Fox
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address73 Victoria Road
Macclesfield
Cheshire
SK10 3JA
Director NameMr Keith David Fox
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 1999)
RoleMetallurgist
Correspondence Address73 Victoria Road
Macclesfield
Cheshire
SK10 3JA
Secretary NameMrs Adrienne Jane Fox
NationalityBritish
StatusResigned
Appointed29 April 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Victoria Road
Macclesfield
Cheshire
SK10 3JA
Director NameKevin Derek Fox
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(17 years after company formation)
Appointment Duration10 months (resigned 24 March 2000)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirkby Close
Rugby
Warwickshire
CV21 1TT

Location

Registered AddressC/O Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

990 at £1Adrienne Jane Fox
99.00%
Ordinary
10 at £1Kevin Derek Fox
1.00%
Ordinary

Financials

Year2014
Net Worth£286,861
Cash£288,421
Current Liabilities£1,560

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2020 (3 years, 12 months ago)
Next Return Due13 May 2021 (overdue)

Filing History

16 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
15 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 29/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Return made up to 29/04/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Return made up to 29/04/07; full list of members (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Return made up to 29/04/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Return made up to 29/04/05; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004Return made up to 29/04/04; full list of members (7 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2003Return made up to 29/04/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
14 July 2002Nc inc already adjusted 28/03/02 (1 page)
14 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2002Return made up to 29/04/02; full list of members (6 pages)
14 July 2002Ad 28/03/02--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
8 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 June 2001Return made up to 29/04/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 January 2000 (4 pages)
28 July 2000Director resigned (2 pages)
13 July 2000Return made up to 29/04/00; full list of members (6 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: cromet house 1 gunco lane macclesfield SK11 7JX (1 page)
23 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 October 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 October 1999£ ic 100/10 15/09/99 £ sr 90@1=90 (1 page)
18 October 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
28 April 1999Return made up to 29/04/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 January 1998 (5 pages)
5 May 1998Return made up to 29/04/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 May 1997Return made up to 29/04/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 April 1996Return made up to 29/04/96; full list of members (6 pages)
16 May 1995Return made up to 29/04/95; no change of members (4 pages)
1 February 1985Company name changed\certificate issued on 01/02/85 (2 pages)
11 May 1982Incorporation (16 pages)