Company NameCrossturn Limited
DirectorJohn Kirkham
Company StatusDissolved
Company Number03496393
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Kirkham
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(1 day after company formation)
Appointment Duration26 years, 3 months
RoleEngineer
Correspondence Address26 Fowley Common Lane
Culcheth
Warrington
Cheshire
WA3 5JN
Secretary NameBetty Kirkham
NationalityBritish
StatusCurrent
Appointed22 January 1998(1 day after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address26
Fawley Common Lane
Culceth
Cheshire
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMichael Cohen
198 Liverpool Road
Irlam
Manchester Lancashire
M30 6FX
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardIrlam
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,935
Cash£2,017
Current Liabilities£21,919

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 November 2006Dissolved (1 page)
11 September 2004Completion of winding up (1 page)
11 September 2004Dissolution deferment (1 page)
5 November 2003Order of court to wind up (3 pages)
9 July 2003Return made up to 21/01/03; full list of members (6 pages)
27 March 2002Return made up to 21/01/02; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 29 February 2000 (4 pages)
23 March 2001Return made up to 21/01/01; full list of members (6 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
29 August 2000Accounts for a small company made up to 28 February 1999 (4 pages)
10 February 2000Return made up to 21/01/00; full list of members (6 pages)
9 April 1999Return made up to 21/01/99; full list of members (6 pages)
17 March 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
4 March 1998Ad 12/02/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Registered office changed on 27/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 January 1998Incorporation (20 pages)