Company NameCrosland Vk Limited
Company StatusLiquidation
Company Number02490083
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDuncan Anderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(3 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleFactory Foreman
Correspondence Address59a Northwich Road
Knutsford
Cheshire
WA16 0AR
Director NameWilliam John Cunningham
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(12 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Marquis Drive
Heald Green
Cheadle
Cheshire
SK8 3HS
Director NameMr John Briggs
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(14 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address96 Queens Road
Cheadle Hulme
Stockport
Cheshire
SK8 5HS
Director NameMr John Whiteside
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(14 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Swan Close
Poynton
Stockport
Cheshire
SK12 1HX
Secretary NameMr John Whiteside
NationalityBritish
StatusCurrent
Appointed20 August 2004(14 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Swan Close
Poynton
Stockport
Cheshire
SK12 1HX
Director NameMrs Kim Lesley Shimwell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 18 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eaton Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5EY
Director NameMr Vernon Michael Shimwell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration13 years, 4 months (resigned 20 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eaton Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5EY
Secretary NameMr Vernon Michael Shimwell
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration13 years, 4 months (resigned 20 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eaton Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5EY
Director NameAlan Simmons
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 August 2002)
RoleGeneral Manager
Correspondence Address62 Old Wool Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 5JA
Director NameKenneth Hamilton McMurray
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1995(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 August 2004)
RoleEngineer
Correspondence Address18 Gendros Crescent
Gendros
Swansea
SA5 8EL
Wales
Director NameLesley Jayne Howard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Doric Avenue
Bredbury
Stockport
Cheshire
SK6 2DQ
Director NameSteven Waterhouse
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 May 2009)
RoleCompany Director
Correspondence Address2 Starling Close
Sharston
Manchester
Lancashire
M43 7TN
Director NameClifford Peter Marsland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2008)
RoleEngineer
Correspondence Address268 Dukinfield Road
Dukinfield
Hyde
Cheshire
SK14 4QE
Director NameClifford Peter Marsland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2008)
RoleEngineer
Correspondence Address268 Dukinfield Road
Dukinfield
Hyde
Cheshire
SK14 4QE

Contact

Websitecroslandvk.com
Email address[email protected]
Telephone0161 8778668
Telephone regionManchester

Location

Registered Address9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£1,246,438
Cash£4,131
Current Liabilities£757,152

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Next Accounts Due28 February 2011 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Next Return Due20 April 2017 (overdue)

Filing History

17 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 17 March 2014 (2 pages)
8 March 2012Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ on 8 March 2012 (2 pages)
31 January 2011Appointment of a voluntary liquidator (1 page)
31 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2011Statement of affairs with form 4.19 (8 pages)
14 January 2011Registered office address changed from Unit 4 Lyons Road Trafford Park Manchester M17 1RF on 14 January 2011 (2 pages)
28 June 2010Annual return made up to 6 April 2010
Statement of capital on 2010-06-28
  • GBP 200
(16 pages)
28 June 2010Annual return made up to 6 April 2010
Statement of capital on 2010-06-28
  • GBP 200
(16 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
3 June 2010Accounts for a small company made up to 31 May 2009 (14 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2009Accounts for a small company made up to 31 May 2008 (8 pages)
3 August 2009Return made up to 06/04/09; full list of members (7 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Appointment terminated director steven waterhouse (1 page)
6 August 2008Return made up to 06/04/08; no change of members (6 pages)
2 June 2008Accounts for a small company made up to 31 May 2007 (8 pages)
9 April 2008Appointment terminated director clifford marsland (1 page)
2 July 2007Return made up to 06/04/07; no change of members (9 pages)
9 November 2006Accounts for a small company made up to 31 May 2005 (8 pages)
9 November 2006Accounts for a small company made up to 31 May 2006 (7 pages)
11 May 2006Return made up to 06/04/06; full list of members (9 pages)
6 July 2005New director appointed (2 pages)
4 July 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2005Director's particulars changed (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2004Board memorandum (1 page)
3 September 2004Secretary resigned;director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Declaration of assistance for shares acquisition (8 pages)
3 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2004Particulars of mortgage/charge (8 pages)
6 August 2004Total exemption full accounts made up to 31 May 2004 (15 pages)
22 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 March 2004Full accounts made up to 31 May 2003 (21 pages)
15 April 2003Return made up to 06/04/03; full list of members (11 pages)
4 April 2003Full accounts made up to 31 May 2002 (21 pages)
9 March 2003New director appointed (1 page)
18 November 2002New director appointed (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
29 April 2002Return made up to 06/04/02; full list of members (9 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
28 June 2001Company name changed vee kay industries LIMITED\certificate issued on 28/06/01 (2 pages)
30 April 2001Return made up to 06/04/01; full list of members (9 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 May 2000Return made up to 06/04/00; full list of members (9 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
27 April 1999Return made up to 06/04/99; no change of members (6 pages)
29 October 1998Registered office changed on 29/10/98 from: unit 5, adswood industrial estate, adswood road, stockport cheshire SK3 8LF (1 page)
7 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
8 May 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
16 April 1997Return made up to 06/04/97; no change of members (6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 January 1997New director appointed (2 pages)
24 April 1996Return made up to 06/04/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
11 July 1995Ad 31/05/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 April 1995Return made up to 06/04/95; no change of members (4 pages)
20 March 1995Full accounts made up to 31 May 1994 (15 pages)
19 May 1992Particulars of mortgage/charge (3 pages)
4 September 1990Ad 29/08/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1990Incorporation (16 pages)