Company NameCrosby Westport Limited
Company StatusDissolved
Company Number03734984
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameEver 1146 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSimon Donald Bate
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(4 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMotley Bank
27 South Downs Road
Bowdon
Cheshire
WA14 3HB
Director NameMr Nicholas Frank Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(4 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ladythorn Crescent
Bramhall
Stockport
SK7 2HB
Director NameMr Nicholas Stuart Payne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(4 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrop Road
Hale
Cheshire
WA15 9BU
Secretary NameSteven Andrew Crowther
NationalityBritish
StatusClosed
Appointed14 February 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address17 Orford Road
Prestwich
Manchester
M28 3DB
Director NameStephen John Wheatcroft
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(4 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Meg Lane
Broken Cross
Macclesfield
SK10 3LB
Secretary NameStephen John Wheatcroft
NationalityBritish
StatusResigned
Appointed13 August 1999(4 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Meg Lane
Broken Cross
Macclesfield
SK10 3LB
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressDeansgate Quay
Deansgate
Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,600,000
Net Worth£2
Current Liabilities£284,443

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Application for striking-off (1 page)
3 July 2002Director's particulars changed (1 page)
13 March 2002Return made up to 17/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(7 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
11 May 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 March 2001Full accounts made up to 30 April 2000 (6 pages)
20 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: the berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
5 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/11/00
(1 page)
9 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
10 July 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2000Memorandum and Articles of Association (16 pages)
23 June 2000New secretary appointed;new director appointed (3 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (3 pages)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
28 September 1999New director appointed (8 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
28 September 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 1999Registered office changed on 28/09/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1YF (1 page)
17 March 1999Incorporation (30 pages)