Company NameCrossway Engineering Limited
Company StatusDissolved
Company Number03574912
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date20 September 2005 (18 years, 7 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 NameJackie Foulkes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address11 Parrswood Avenue
Didsbury
Manchester
M20 5WB
Director NameMr Steven Ward
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address11 Parrswood Avenue
Didsbury
Manchester
M20 5WB
Secretary NameJackie Foulkes
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address11 Parrswood Avenue
Didsbury
Manchester
M20 5WB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address161 Slade Lane
Manchester
Lancashire
M19 2AF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£2,383
Current Liabilities£2,283

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2005Application for striking-off (1 page)
8 July 2004Return made up to 03/06/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
12 August 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 October 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
27 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
5 July 2000Return made up to 03/06/00; full list of members (6 pages)
2 May 2000Registered office changed on 02/05/00 from: haines watts steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
5 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
5 August 1999Return made up to 03/06/99; full list of members (6 pages)
9 October 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
3 June 1998Incorporation (10 pages)