Company NameCroxteth Child Development Service
Company StatusDissolved
Company Number03536074
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date13 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Kathleen Mary Callcott
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Hildebrand Road
Walton
Liverpool
Merseyside
L4 7TG
Director NameElizabeth McIntyre
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCareer Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Daresbury Road
Eccleston
St Helens
Merseyside
WA10 5DS
Secretary NameMrs Kathleen Mary Callcott
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hildebrand Road
Walton
Liverpool
Merseyside
L4 7TG
Director NameMichelle Bowden
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(5 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 13 May 2018)
RoleVoluntary Org
Country of ResidenceUnited Kingdom
Correspondence Address10 St Brigids Crescent
Liverpool
Merseyside
L5 8XY
Director NameMr Andrew Savage
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2018)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address6 Dodman Road
Liverpool
L11 0DD
Director NameAnnette Elaine Thurlow
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleTeacher
Correspondence Address12 Crantock Close
Croxteth
Liverpool
L11 0BR
Director NameJennifer Anne Stratford
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressThe Rectory
Old Hall Lane
Kirkby
Merseyside
L32 5TH
Director NameBrian Neville Stanhope
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleRetired
Correspondence Address20 Elm Road
Walton
Liverpool
L4 5UT
Director NameEdwyn Arthur Spiers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleExecutive Officer
Correspondence Address22 Marchfield Road
Walton
Liverpool
Merseyside
L9 3BE
Director NameEdwyn Arthur Spiers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleExecutive Officer
Correspondence Address22 Marchfield Road
Walton
Liverpool
Merseyside
L9 3BE
Director NameJulie Sands
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleHousekeeper
Correspondence Address20 Preesall Way
Croxteth
Liverpool
L11 0DU
Director NameSusan Hutchins
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleReceptionist
Correspondence Address6 Wendron Road
Liverpool
Merseyside
L11 6LB
Director NameAudrey Margaret Brooks
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleRetired
Correspondence AddressSt Paul's Vicarage Delabole Road
Croxteth
Liverpool
Merseyside
L11 6LG
Director NameMrs Avril Ainsbury
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleFull Time Youth Wor Ker
Country of ResidenceEngland
Correspondence Address2 Altfield Road
West Derby
Liverpool
Merseyside
L14 8YD
Director NameMrs Avril Ainsbury
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleFull Time Youth Wor Ker
Country of ResidenceEngland
Correspondence Address2 Altfield Road
West Derby
Liverpool
Merseyside
L14 8YD
Director NameFrances Harrison
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 year, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 July 2008)
RoleHeadteacher
Correspondence Address16 Knowsley View
Rainford
St. Helens
Merseyside
WA11 8SN
Director NameWinifred Renton
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2005)
RoleRetired
Correspondence Address4 Newdown Walk
Croxteth
Liverpool
Lancashire
L11 0DN
Director NameMs Dawne Rothwell Tayne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 Ledbury Close
Croxteth Park
Liverpool
L12 0PT

Contact

Websitecroxteth-cds.org.uk

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£179,456
Net Worth-£6,263
Cash£36
Current Liabilities£16,367

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 February 2017Statement of affairs with form 4.19 (7 pages)
27 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-08
(1 page)
27 February 2017Appointment of a voluntary liquidator (1 page)
21 February 2017Registered office address changed from Croxteth County Primary School Moss Way Croxteth Liverpool Merseyside L11 0BP to 340 Deansgate Manchester M3 4LY on 21 February 2017 (2 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
27 May 2016Annual return made up to 26 April 2016 no member list (6 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
28 May 2015Annual return made up to 26 April 2015 no member list (6 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
13 May 2014Termination of appointment of Dawne Rothwell Tayne as a director (1 page)
13 May 2014Appointment of Mr Andrew Savage as a director (2 pages)
13 May 2014Annual return made up to 26 April 2014 no member list (6 pages)
13 May 2014Termination of appointment of Dawne Rothwell Tayne as a director (1 page)
21 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 May 2013Annual return made up to 26 April 2013 (15 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 May 2012Annual return made up to 13 April 2012 no member list (6 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
27 May 2011Annual return made up to 13 April 2011 no member list (6 pages)
27 May 2011Director's details changed for Michelle Bowden on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Sawn Rothwell Tayne on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Elizabeth Mcintyre on 27 May 2011 (2 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 May 2010Annual return made up to 13 April 2010 (26 pages)
3 November 2009Full accounts made up to 31 March 2009 (11 pages)
27 May 2009Director appointed sawn rothwell tayne (1 page)
1 May 2009Registered office changed on 01/05/2009 from, st pauls vicarage, delabole road, croxteth liverpool, merseyside, L11 6LG (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Annual return made up to 27/03/09 (3 pages)
22 October 2008Appointment terminated director audrey brooks (1 page)
17 July 2008Appointment terminated director frances harrison (2 pages)
19 May 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
17 April 2008Annual return made up to 27/03/08 (5 pages)
28 February 2008Appointment terminated director edwyn spiers (1 page)
13 September 2007Full accounts made up to 31 March 2007 (11 pages)
24 April 2007Annual return made up to 27/03/07 (6 pages)
29 August 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
10 May 2006Annual return made up to 27/03/06 (6 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
24 May 2005Full accounts made up to 31 March 2005 (11 pages)
13 April 2005Annual return made up to 27/03/05 (7 pages)
17 December 2004Full accounts made up to 31 March 2004 (11 pages)
6 April 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2004Director's particulars changed (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
5 August 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
9 April 2003Annual return made up to 27/03/03 (8 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003New director appointed (2 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 May 2002Annual return made up to 27/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
17 April 2001Annual return made up to 27/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 November 2000Director resigned (1 page)
11 October 2000Memorandum and Articles of Association (16 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Annual return made up to 27/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
20 July 1999Director resigned (1 page)
23 April 1999Annual return made up to 27/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 1998Incorporation (33 pages)