Company NameCrosscut (UK) Limited
Company StatusDissolved
Company Number03994918
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date27 November 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameHilary Jane Richards
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleBusiness Manager
Correspondence AddressTrevalyn Lodge, Manor Lane
Chester Road, Rossett
Wrexham
LL12 0HL
Wales
Director NameLindsay Stephen James Richards
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleSales Executive
Correspondence AddressTrevalyn Lodge, Manor Lane
Chester Road, Rossett
Wrexham
LL12 0HL
Wales
Secretary NameHilary Jane Richards
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTrevalyn Lodge, Manor Lane
Chester Road, Rossett
Wrexham
LL12 0HL
Wales
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressTomlinsons
St Johns Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£197
Current Liabilities£109,001

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2009Liquidators statement of receipts and payments to 17 April 2009 (5 pages)
1 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2008Appointment of a voluntary liquidator (1 page)
1 May 2008Statement of affairs with form 4.19 (5 pages)
15 April 2008Registered office changed on 15/04/2008 from tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
15 April 2008Registered office changed on 15/04/2008 from c/o mclintocks, 2 hilliards court, chester business park chester cheshire CH4 9PX (1 page)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
5 June 2007Return made up to 16/05/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Location of debenture register (1 page)
24 May 2006Return made up to 16/05/06; full list of members (3 pages)
24 May 2006Registered office changed on 24/05/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
23 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
17 June 2005Return made up to 16/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 June 2004Return made up to 16/05/04; full list of members (7 pages)
7 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
27 May 2003Return made up to 16/05/03; full list of members (7 pages)
17 May 2002Return made up to 16/05/02; full list of members (7 pages)
25 March 2002Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 June 2001Return made up to 16/05/01; full list of members (6 pages)
18 April 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
16 May 2000Incorporation (15 pages)