Company NameCrossley Garden Buildings Limited
Company StatusDissolved
Company Number04520955
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date30 June 2023 (9 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr David John Stott Crossley
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(5 months after company formation)
Appointment Duration20 years, 5 months (closed 30 June 2023)
RoleGarden Shed Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address47 Peel Hall Avenue
Tyldesley
Manchester
Lancashire
M29 8TA
Director NameMrs Pennie Crossley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2015(13 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Street Myrtle Street
Bolton
BL1 3AH
Director NameMrs Barbara Crossley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleOperations And Logistics Direc
Country of ResidenceUnited Kingdom
Correspondence Address8 Wolford Drive
Tyldesley
Manchester
M29 8WH
Director NameMr David Michael Crossley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleShed Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address8 Wolford Drive
Tyldesley
Manchester
M29 8WH
Secretary NameMrs Barbara Crossley
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleOperations And Logistics Direc
Country of ResidenceUnited Kingdom
Correspondence Address8 Wolford Drive
Tyldesley
Manchester
M29 8WH
Director NameMr Steven Lea Jones
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 October 2015)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressUnit 11a Holloway Drive Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.crossleygardenbuildings.co.uk
Telephone0161 7943535
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

2 at £1David Crossley
50.00%
Ordinary
2 at £1Pennie Crossley
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,247
Cash£35
Current Liabilities£3,282

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

18 July 2018Delivered on: 31 July 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold/leasehold property known as unit 11A holloway drive, worsley, manchester M28 2LA.
Outstanding
28 June 2016Delivered on: 1 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 July 2016Registration of charge 045209550001, created on 28 June 2016 (5 pages)
26 October 2015Termination of appointment of Steven Lea Jones as a director on 26 October 2015 (1 page)
26 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(8 pages)
26 October 2015Termination of appointment of Barbara Crossley as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Barbara Crossley as a director on 26 October 2015 (1 page)
26 October 2015Appointment of Mrs Pennie Crossley as a director on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of Steven Lea Jones as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of David Michael Crossley as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of David Michael Crossley as a director on 26 October 2015 (1 page)
26 October 2015Appointment of Mrs Pennie Crossley as a director (2 pages)
26 October 2015Termination of appointment of Barbara Crossley as a secretary on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Barbara Crossley as a secretary on 26 October 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4
(7 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 November 2010Director's details changed for David Michael Crossley on 12 August 2010 (2 pages)
2 November 2010Director's details changed for David John Stott Crossley on 12 August 2010 (2 pages)
2 November 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
2 November 2010Director's details changed for Barbara Crossley on 12 August 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 June 2010Appointment of Mr Steven Lea Jones as a director (2 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
13 August 2009Registered office changed on 13/08/2009 from dte house hollins mount bury greater manchester BL9 8AT (1 page)
24 October 2008Return made up to 12/08/08; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 October 2007Return made up to 12/08/07; full list of members (2 pages)
4 October 2007Director's particulars changed (1 page)
16 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 October 2006Return made up to 12/08/06; full list of members (7 pages)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 September 2005Return made up to 12/08/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
19 August 2004Return made up to 12/08/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 October 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
16 October 2003Return made up to 28/08/03; full list of members (7 pages)
5 March 2003New director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Director resigned (1 page)
28 August 2002Incorporation (31 pages)