Broughton
Preston
PR3 5JZ
Director Name | Mr William Vernon Loucks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 28 March 2002(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherton End Howley Rise Frodsham WA6 6DN |
Secretary Name | Gareth Ian Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 1 County Drive The Shires St Helens WA10 3SS |
Director Name | Steven Davies |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 August 2008) |
Role | Project Manager |
Correspondence Address | Brockhurst Hall Northwich Cheshire CW9 8AP |
Director Name | David Edward Young |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 August 2008) |
Role | Ops Director |
Correspondence Address | Portland Centre Sutton Road St. Helens Merseyside WA9 3GH |
Director Name | Norman Rothwell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | Portland Centre Sutton Road St. Helens Merseyside WA9 3GH |
Director Name | Mr David Edward Young |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 260a Orrel Road Orrel Wigan WN5 8QZ |
Director Name | Michael John Cowley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 243 Hoyles Avenue Cottam Preston Lancashire PR4 0LD |
Director Name | Mr Stephen Tobin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 1 Mickleton Drive Ainsdale Southport Merseyside PR8 2QX |
Director Name | Mr Stephen John Sefton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | 229 The Serpentine North Bundell Park Bundellsands L23 6UT |
Director Name | Norman Rothwell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 4 Cross Gates Widnes Cheshire WA8 3EA |
Secretary Name | Norman Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 4 Cross Gates Widnes Cheshire WA8 3EA |
Secretary Name | Mr David Edward Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 1 Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP |
Director Name | Christopher Moriarty |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 57 Saint Asaph Drive Callands Warrington Cheshire WA5 5RA |
Director Name | Mr Stephen Ray Gendler |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 November 2003) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3 Adam Avenue Great Sutton South Wirral Cheshire CH66 4LA Wales |
Secretary Name | Mr Stephen Ray Gendler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2002) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3 Adam Avenue Great Sutton South Wirral Cheshire CH66 4LA Wales |
Director Name | Christopher O'Connor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | 24 Thirlmere Road Partington Manchester Lancashire M31 4PR |
Director Name | Brian Geoffrey Benson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2003) |
Role | Company Director |
Correspondence Address | 15 Lorraine Road Timperley Cheshire WA15 7NA |
Director Name | Mr Gerard Robert Gurney |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Tintern Road Cheadle Hulme Cheshire SK8 7QF |
Secretary Name | Mr Gerard Robert Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Tintern Road Cheadle Hulme Cheshire SK8 7QF |
Director Name | Christopher Moriarty |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 31 Nevada Close Great Sankey Warrington Cheshire WA5 8WW |
Registered Address | Ernst And Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,148,969 |
Current Liabilities | £17,471 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2007 | Receiver ceasing to act (1 page) |
7 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
8 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 March 2006 | Administrative Receiver's report (44 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: cross house portland centre sutton road st helens,merseyside WA9 3DR (1 page) |
23 December 2005 | Appointment of receiver/manager (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
29 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 December 2004 | Auditor's resignation (1 page) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
20 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
24 February 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
19 September 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
23 January 2003 | New director appointed (2 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
1 June 2002 | Auditor's resignation (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
8 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
8 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
8 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
8 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
8 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
8 April 2002 | Resolutions
|
5 April 2002 | Particulars of mortgage/charge (13 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Particulars of mortgage/charge (9 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2002 | Return made up to 31/01/02; full list of members
|
13 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (11 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Return made up to 31/01/00; full list of members; amend
|
6 March 2000 | Return made up to 31/01/00; full list of members (11 pages) |
9 November 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | S-div 21/05/99 (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Ad 21/05/99--------- £ si [email protected]=40 £ ic 625/665 (2 pages) |
24 June 1999 | New director appointed (2 pages) |
6 May 1999 | Company name changed cross services LTD.\certificate issued on 07/05/99 (2 pages) |
26 March 1999 | Return made up to 31/01/99; full list of members
|
12 February 1999 | New director appointed (2 pages) |
8 September 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
11 April 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
24 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
14 October 1997 | Memorandum and Articles of Association (11 pages) |
9 September 1997 | Company name changed cross electrical and instrument services LIMITED\certificate issued on 10/09/97 (2 pages) |
5 September 1997 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
9 April 1997 | Return made up to 31/01/97; full list of members (8 pages) |
9 September 1996 | Accounts for a medium company made up to 30 April 1996 (18 pages) |
10 May 1996 | Director's particulars changed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
7 May 1996 | £ ic 1000/625 05/04/96 £ sr 375@1=375 (8 pages) |
18 April 1996 | Return made up to 31/01/96; full list of members (8 pages) |
16 January 1996 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
16 May 1995 | Return made up to 31/01/95; full list of members (8 pages) |
21 March 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
23 September 1993 | Full accounts made up to 31 March 1993 (11 pages) |
10 July 1991 | Accounts for a small company made up to 31 March 1991 (3 pages) |
12 February 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
20 June 1989 | Incorporation (14 pages) |