Company NameCrossbow Formal Hire Limited
Company StatusDissolved
Company Number02906156
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 2 months ago)
Dissolution Date4 May 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDavid Wilson Greenhough
NationalityBritish
StatusClosed
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address74 Market Street
Hyde
Cheshire
SK14 1ES
Director NamePatricia Mary Greenhough
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address74 Market Street
Hyde
Cheshire
SK14 1ES
Director NameAnthony Greenough
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address74 Market Street
Hyde
Cheshire
SK14 1ES
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address74 Market Street
Hyde
Cheshire
SK14 1ES
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£24,209
Cash£327
Current Liabilities£9,575

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 January

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
9 December 2003Application for striking-off (1 page)
4 March 2003Return made up to 08/03/03; full list of members (6 pages)
2 January 2003Partial exemption accounts made up to 31 January 2002 (7 pages)
20 March 2002Return made up to 08/03/02; full list of members (6 pages)
4 March 2002Partial exemption accounts made up to 31 January 2001 (7 pages)
27 June 2001Return made up to 08/03/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
9 May 2000Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
5 April 2000Return made up to 08/03/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 March 1999 (7 pages)
21 April 1999Return made up to 08/03/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
7 May 1998Return made up to 08/03/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
10 April 1997Return made up to 08/03/97; no change of members (4 pages)
26 November 1996Full accounts made up to 31 March 1996 (9 pages)
11 April 1996Return made up to 08/03/96; no change of members (4 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Return made up to 08/03/95; full list of members (6 pages)