Company NameCrossley Associates Limited
Company StatusDissolved
Company Number03693971
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Neil Crossley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameMarian Ann Crossley
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMarian Ann Crossley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(4 years, 2 months after company formation)
Appointment Duration18 years, 9 months (closed 04 January 2022)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitecrossleyassociates.co.uk

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David Neil Crossley
50.00%
Ordinary A
50 at £1Marian Ann Crossley
50.00%
Ordinary B

Financials

Year2014
Net Worth£80,897
Cash£69,127
Current Liabilities£96,409

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
6 October 2021Application to strike the company off the register (3 pages)
16 September 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
19 June 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 12 January 2018 (1 page)
14 September 2017Micro company accounts made up to 28 February 2017 (4 pages)
14 September 2017Micro company accounts made up to 28 February 2017 (4 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 April 2016Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
18 April 2016Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Secretary's details changed for Marian Ann Crossley on 31 October 2009 (1 page)
21 January 2010Director's details changed for David Neil Crossley on 31 October 2009 (2 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Marian Ann Crossley on 31 October 2009 (2 pages)
21 January 2010Director's details changed for Marian Ann Crossley on 31 October 2009 (2 pages)
21 January 2010Director's details changed for David Neil Crossley on 31 October 2009 (2 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Marian Ann Crossley on 31 October 2009 (1 page)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Return made up to 12/01/09; full list of members (4 pages)
10 March 2009Return made up to 12/01/09; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 12/01/08; full list of members (2 pages)
25 January 2008Return made up to 12/01/08; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 January 2007Return made up to 12/01/07; full list of members (7 pages)
22 January 2007Return made up to 12/01/07; full list of members (7 pages)
12 September 2006Return made up to 12/01/06; full list of members (7 pages)
12 September 2006Return made up to 12/01/06; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2006Registered office changed on 29/06/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
29 June 2006Registered office changed on 29/06/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 12/01/05; full list of members (7 pages)
14 January 2005Return made up to 12/01/05; full list of members (7 pages)
22 June 2004Memorandum and Articles of Association (11 pages)
22 June 2004Memorandum and Articles of Association (11 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 February 2004Return made up to 12/01/04; full list of members (7 pages)
7 February 2004Return made up to 12/01/04; full list of members (7 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
25 January 2003Return made up to 12/01/03; no change of members (6 pages)
25 January 2003Return made up to 12/01/03; no change of members (6 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 January 2002Return made up to 12/01/02; full list of members (6 pages)
25 January 2002Return made up to 12/01/02; full list of members (6 pages)
2 May 2001Full accounts made up to 31 December 2000 (6 pages)
2 May 2001Full accounts made up to 31 December 2000 (6 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 January 2000Return made up to 12/01/00; full list of members (6 pages)
19 January 2000Return made up to 12/01/00; full list of members (6 pages)
8 August 1999Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1999Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Location - directors interests register: non legible (1 page)
9 March 1999Location - directors interests register: non legible (1 page)
9 March 1999Location of register of members (non legible) (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Location of register of members (non legible) (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
12 January 1999Incorporation (17 pages)
12 January 1999Incorporation (17 pages)