Company NameCrossroads Care Bury
Company StatusDissolved
Company Number02719475
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 June 1992(31 years, 11 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Susan Lemon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(16 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 22 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address135 Bury Old Road
Heywood
Lancashire
OL10 3LN
Director NameMr Thomas Wolstencroft
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(17 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 22 March 2016)
RoleEx Local Authority Service Director
Country of ResidenceEngland
Correspondence AddressUnits 2-4 Bury Business Centre
Kay Street
Bury
BL9 6BU
Director NameMr Barry Fine
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(17 years, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 22 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnits 2-4 Bury Business Centre
Kay Street
Bury
BL9 6BU
Director NameMr Mirza Najmuddin Hamie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(19 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 22 March 2016)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2-4 Bury Business Centre
Kay Street
Bury
BL9 6BU
Director NameMrs Penelope Anne Blight
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCitizens Advice Bureau Manager
Correspondence Address60 Agecroft Road West
Prestwich
Manchester
Lancashire
M25 9RH
Secretary NameMrs Eileen Taplin
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Malton Avenue
Whitefield
Manchester
Lancashire
M45 8PG
Director NameBrenda Bland
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 1995)
RoleRetired Secretary
Correspondence Address524 Brandlesholme Road
Bury
Lancashire
BL8 1JH
Director NameRoy Choudhuri
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 22 September 2004)
RoleRetired
Correspondence Address10 Waddington Close
Lowercroft
Bury
Lancashire
BL8 2JB
Director NameMr Jeremy Chew
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1994)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Riverbank Drive
Bury
Lancashire
BL8 1UR
Director NameLorna Mary Baker
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address3 Summit Close
Jericho
Bury
Lancashire
BL9 7TS
Secretary NameJohn Martin Graham Humphreys
NationalityBritish
StatusResigned
Appointed06 September 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressRylston Woodhey Road
Holcombe Brook
Bury
Lancashire
BL0 9RD
Director NameRobert Kingsley Edwards
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1996)
RoleBusiness Adviser - Tutor
Correspondence Address5 Garstang Drive
Bury
Lancashire
BL8 2JS
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed24 November 1995(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 December 1996)
RoleCompany Director
Correspondence Address604 Bolton Road
Bury
Lancashire
BL8 2DR
Director NameJean Margaret Cornwall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address643 Bury Road
Breightmet
Bolton
Lancashire
BL2 6HX
Secretary NameRoy Choudhuri
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 1998)
RoleRetired
Correspondence Address10 Waddington Close
Lowercroft
Bury
Lancashire
BL8 2JB
Secretary NameJohn David Stembridge
NationalityBritish
StatusResigned
Appointed23 June 1998(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2000)
RoleRetired
Correspondence Address79 Bankhouse Road
Bury
Lancashire
BL8 1DY
Director NameEdith Sylvia Higginbottom
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2002)
RoleRetired
Correspondence Address93 School Street
Radcliffe
Manchester
Lancashire
M26 3BH
Director NameBeatrice Bella Ansell
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 September 2005)
RoleDirector Dubon Properties
Correspondence Address38 Butt Hill Road
Prestwich
Manchester
Lancashire
M25 9NJ
Director NameJohn Frederick Cook
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2002)
RoleRetired
Correspondence Address14 Trent Drive
Bury
Lancashire
BL9 6QZ
Secretary NameJohn Frederick Cook
NationalityBritish
StatusResigned
Appointed11 May 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2002)
RoleRetired
Correspondence Address14 Trent Drive
Bury
Lancashire
BL9 6QZ
Director NameAnn Berry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(9 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 December 2002)
RoleHR Consultant
Correspondence Address19 Waterdale Drive
Whitefield
Manchester
Lancashire
M45 8SB
Secretary NameRoy Choudhuri
NationalityBritish
StatusResigned
Appointed12 February 2002(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2004)
RoleRetired
Correspondence Address10 Waddington Close
Lowercroft
Bury
Lancashire
BL8 2JB
Director NameEvan James Compston
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 March 2007)
RoleSelf Employed Socialwork Consu
Correspondence Address20 Devon Drive
Diggle
Oldham
Greater Manchester
OL3 5PP
Secretary NameWilliam Francis Kempton
NationalityBritish
StatusResigned
Appointed06 August 2002(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 2003)
RoleRetired
Correspondence Address47 Low Ton Street
Radcliffe
Manchester
Lancashire
M26 4DQ
Director NameMichael Davis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 November 2009)
RoleRetired
Correspondence Address483 Walmersley Road
Bury
Lancashire
BL9 5ER
Director NameMr Hasan Jamil
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Trimingham Drive
Bury
Lancashire
BL8 1EP
Secretary NameMrs Jacqueline Preston
NationalityBritish
StatusResigned
Appointed10 September 2003(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 2008)
RoleSolicitor And University Lectu
Correspondence Address15 Agecroft Road East
Prestwich
Manchester
M25 9RQ
Director NamePauline Duxbury
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 October 2006)
RoleNurse
Correspondence Address7 Milton Close
Helmshore
Lancashire
BB4 4LA
Director NamePamela Christina Casey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(16 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 September 2009)
RoleRetired
Correspondence Address184 Dumers Lane
Radcliffe
Manchester
M26 2GF
Director NameMs Joanne Margaret Brockway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(16 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Rectory Gardens
Prestwich
Manchester
M25 1DB
Director NameDr Malcolm John Clarke
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(16 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Woodlands Road
Sale
Cheshire
M33 2DW
Director NameJanet Ann Gemma Golding
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(16 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 October 2009)
RoleStlategy Manager
Correspondence Address6 Hawk Road
New Mills
High Peak
Derbyshire
SK22 4JJ
Director NameMs Tracey Johnstone
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(17 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 2010)
RoleCharity
Country of ResidenceEngland
Correspondence AddressUnits 2-4 Bury Business Centre
Kay Street
Bury
BL9 6BU
Director NameMr John Downey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(17 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 March 2011)
RoleGas Engineer
Country of ResidenceEngland
Correspondence AddressUnits 2-4 Bury Business Centre
Kay Street
Bury
BL9 6BU
Secretary NameMrs Joanne Brockway
StatusResigned
Appointed27 May 2010(17 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2014)
RoleCompany Director
Correspondence AddressUnits 2-4 Bury Business Centre
Kay Street
Bury
BL9 6BU

Location

Registered AddressUnits 2-4 Bury Business Centre
Kay Street
Bury
BL9 6BU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£716,547
Net Worth£80,655
Cash£21,511
Current Liabilities£19,443

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
3 June 2015Annual return made up to 17 May 2015 no member list (4 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (30 pages)
23 October 2014Termination of appointment of Joanne Brockway as a secretary on 22 October 2014 (1 page)
3 July 2014Annual return made up to 17 May 2014 no member list (5 pages)
13 January 2014Resolutions
  • RES13 ‐ Merger to a new organisation 16/12/2013
(1 page)
19 November 2013Resolutions
  • RES13 ‐ Mike davis appointed chairman. 14/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 November 2013Termination of appointment of Melanie Monks as a director (1 page)
19 September 2013Total exemption full accounts made up to 31 March 2013 (26 pages)
21 May 2013Annual return made up to 17 May 2013 no member list (5 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
13 June 2012Annual return made up to 17 May 2012 no member list (4 pages)
13 June 2012Appointment of Mr Mirza Najmuddin Hamie as a director (2 pages)
31 January 2012Termination of appointment of David Thorley as a director (1 page)
23 November 2011Director's details changed for Mr Thomas Wolstencroft on 1 June 2011 (2 pages)
23 November 2011Director's details changed for Mr Thomas Wolstencroft on 1 June 2011 (2 pages)
15 November 2011Full accounts made up to 31 March 2011 (25 pages)
18 May 2011Termination of appointment of John Downey as a director (1 page)
18 May 2011Annual return made up to 17 May 2011 no member list (5 pages)
12 January 2011Appointment of Mr Thomas Wolstencroft as a director (2 pages)
12 January 2011Appointment of Mr John Downey as a director (2 pages)
12 January 2011Appointment of Miss Melanie Monks as a director (2 pages)
12 January 2011Appointment of Mrs Joanne Brockway as a secretary (1 page)
12 January 2011Appointment of Mr Barry Fine as a director (2 pages)
22 October 2010Company name changed crossroads metro\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
27 August 2010Termination of appointment of Derek Leonard as a director (1 page)
27 August 2010Termination of appointment of Beatrice Tucker as a director (1 page)
27 August 2010Termination of appointment of Hasan Jamil as a director (1 page)
27 August 2010Appointment of Mr David Thorley as a director (2 pages)
17 May 2010Director's details changed for Hasan Jamil on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Susan Lemon on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Derek Leonard on 17 May 2010 (2 pages)
17 May 2010Annual return made up to 17 May 2010 no member list (4 pages)
17 May 2010Director's details changed for Beatrice Lucette Tucker on 17 May 2010 (2 pages)
18 March 2010Termination of appointment of Tracey Johnstone as a director (1 page)
18 March 2010Termination of appointment of John Taylor as a director (1 page)
18 March 2010Termination of appointment of David Smith as a director (1 page)
18 March 2010Termination of appointment of Malcolm Clarke as a director (1 page)
18 March 2010Termination of appointment of David Williams as a director (1 page)
24 February 2010Appointment of Ms Tracey Johnstone as a director (2 pages)
19 November 2009Termination of appointment of Michael Davis as a director (1 page)
22 October 2009Full accounts made up to 31 March 2009 (21 pages)
16 October 2009Termination of appointment of Janet Golding as a director (1 page)
8 October 2009Termination of appointment of Pamela Casey as a director (1 page)
6 October 2009Termination of appointment of Joanne Brockway as a director (1 page)
30 June 2009Annual return made up to 17/05/09 (5 pages)
23 June 2009Director appointed janet golding (2 pages)
23 June 2009Director appointed david ronald williams (2 pages)
12 June 2009Appointment terminated director and secretary jacqueline preston (1 page)
6 June 2009Director appointed john taylor (2 pages)
6 June 2009Director appointed beatrice lucette tucker (2 pages)
6 June 2009Director appointed joanne margaret brockway (2 pages)
6 June 2009Memorandum and Articles of Association (20 pages)
6 June 2009Director appointed pamela christina casey (2 pages)
6 June 2009Director appointed malcolm john clarke (2 pages)
6 June 2009Director appointed susan lemon (2 pages)
3 June 2009Appointment terminated director lisa skadins (1 page)
1 December 2008Full accounts made up to 31 March 2008 (22 pages)
12 June 2008Director appointed mr david edward smith (1 page)
12 June 2008Director and secretary's change of particulars / jacqueline panter / 29/07/2007 (1 page)
12 June 2008Annual return made up to 17/05/08 (4 pages)
18 October 2007Full accounts made up to 31 March 2007 (21 pages)
1 June 2007Annual return made up to 17/05/07
  • 363(288) ‐ Director resigned
(7 pages)
27 October 2006Full accounts made up to 31 March 2006 (20 pages)
15 September 2006Director resigned (1 page)
14 September 2006Annual return made up to 02/06/06
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 14/09/06
(8 pages)
14 September 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
5 October 2005Full accounts made up to 31 March 2005 (19 pages)
10 July 2005New director appointed (2 pages)
10 July 2005Annual return made up to 02/06/05
  • 363(288) ‐ Secretary resigned
(7 pages)
24 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
24 August 2004Full accounts made up to 31 March 2004 (19 pages)
22 June 2004Annual return made up to 02/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
29 December 2003New secretary appointed;new director appointed (2 pages)
29 December 2003New director appointed (2 pages)
24 October 2003Full accounts made up to 31 March 2003 (17 pages)
13 July 2003Annual return made up to 02/06/03 (6 pages)
3 July 2003New director appointed (1 page)
19 May 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
23 December 2002Full accounts made up to 31 March 2002 (19 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 December 2002Company name changed bury crossroads care scheme\certificate issued on 12/12/02 (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New secretary appointed (2 pages)
13 June 2002Annual return made up to 02/06/02 (6 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned;director resigned (1 page)
4 March 2002Registered office changed on 04/03/02 from: units 10/11/12 bury business centre kay street,bury BL9 6BU (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Director resigned (1 page)
10 August 2001Full accounts made up to 31 March 2001 (12 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Annual return made up to 02/06/01 (5 pages)
31 August 2000Annual return made up to 02/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 July 2000Full accounts made up to 31 March 2000 (11 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned;director resigned (1 page)
17 December 1999Full accounts made up to 31 March 1999 (11 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
28 June 1999Annual return made up to 02/06/99 (6 pages)
14 June 1999Annual return made up to 02/06/98
  • 363(288) ‐ Secretary resigned
(6 pages)
14 December 1998Full accounts made up to 31 March 1998 (11 pages)
2 July 1998New secretary appointed;new director appointed (2 pages)
13 October 1997Full accounts made up to 31 March 1997 (11 pages)
26 June 1997Annual return made up to 02/06/97 (6 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
27 December 1996Full accounts made up to 31 March 1996 (11 pages)
21 June 1996Annual return made up to 02/06/96
  • 363(287) ‐ Registered office changed on 21/06/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 January 1996New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995Secretary resigned (2 pages)
2 October 1995Full accounts made up to 31 March 1995 (9 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Annual return made up to 02/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 1994Company name changed the bury metro crossroads care s cheme\certificate issued on 04/07/94 (3 pages)