Company NameThe Crosthwaite Trust
Company StatusDissolved
Company Number02797387
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 March 1993(31 years, 2 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameMr Michael William Weir
NationalityBritish
StatusClosed
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Croft Dell
Barrow Bridge
Bolton
BL1 7QB
Director NameMrs Susan Weir
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 09 October 2007)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address2 Croft Dell
Barrow Bridge
Bolton
BL1 7QB
Director NameMary Berry
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleOccupational Health Adviser
Correspondence Address58 Heaton Road
Lostock
Bolton
Lancashire
BL6 4EF
Director NameDr Patricia Hobbs
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleBehaviuoral Scientist (Retired
Correspondence AddressKwangu 5 Pembroke Green
Lea
Malmesbury
Wiltshire
SN16 9PB
Director NameAndrew Samson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1999)
RolePsychologist
Correspondence Address7 The Grove
Dobcross Saddleworth
Oldham
Lancashire
OL3 5RR
Director NameMichael Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 August 2001)
RoleEmployee Development Officer
Correspondence Address38 Jubilee Crescent
Mangotsfield
Bristol
Avon
BS16 9BA

Location

Registered Address16a Regent Road
Altrincham
Cheshire
WA14 1RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,124
Cash£317
Current Liabilities£1,235

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
17 May 2007Application for striking-off (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Annual return made up to 08/03/06 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2005Annual return made up to 08/03/05 (3 pages)
10 March 2004Annual return made up to 08/03/04 (3 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 March 2003Annual return made up to 08/03/03 (3 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 March 2002Annual return made up to 08/03/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
8 March 2002Director resigned (1 page)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 October 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
17 May 2001Annual return made up to 08/03/01 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 April 2000Registered office changed on 14/04/00 from: c/o blair shepherd royal bank chambers 159 ashley road hale, cheshire WA15 (1 page)
10 April 2000Annual return made up to 08/03/00 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 May 1999New director appointed (2 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 March 1997Annual return made up to 08/03/97 (4 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 May 1996Annual return made up to 08/03/96 (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 June 1995Annual return made up to 08/03/95 (4 pages)