Tyldesley
Manchester
Lancashire
M29 8TA
Director Name | Mrs Pennie Crossley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2015(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Street Myrtle Street Bolton BL1 3AH |
Director Name | Mrs Barbara Crossley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Operations And Logistics Direc |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wolford Drive Tyldesley Manchester M29 8WH |
Director Name | Mr David Michael Crossley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Shed Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wolford Drive Tyldesley Manchester M29 8WH |
Secretary Name | Mrs Barbara Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Operations And Logistics Direc |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wolford Drive Tyldesley Manchester M29 8WH |
Director Name | Mr Steven Lea Jones |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 October 2015) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Unit 11a Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.crossleygardenbuildings.co.uk |
---|---|
Telephone | 0161 7943535 |
Telephone region | Manchester |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2 at £1 | David Crossley 50.00% Ordinary |
---|---|
2 at £1 | Pennie Crossley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,247 |
Cash | £35 |
Current Liabilities | £3,282 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 July 2018 | Delivered 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 2016 | Delivered on: 1 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
---|---|
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 July 2016 | Registration of charge 045209550001, created on 28 June 2016 (5 pages) |
26 October 2015 | Termination of appointment of Steven Lea Jones as a director on 26 October 2015 (1 page) |
26 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Termination of appointment of Barbara Crossley as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Barbara Crossley as a director on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mrs Pennie Crossley as a director on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Steven Lea Jones as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of David Michael Crossley as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of David Michael Crossley as a director on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mrs Pennie Crossley as a director (2 pages) |
26 October 2015 | Termination of appointment of Barbara Crossley as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Barbara Crossley as a secretary on 26 October 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
11 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 November 2010 | Director's details changed for David Michael Crossley on 12 August 2010 (2 pages) |
2 November 2010 | Director's details changed for David John Stott Crossley on 12 August 2010 (2 pages) |
2 November 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Director's details changed for Barbara Crossley on 12 August 2010 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
25 June 2010 | Appointment of Mr Steven Lea Jones as a director (2 pages) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from dte house hollins mount bury greater manchester BL9 8AT (1 page) |
24 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
4 October 2007 | Return made up to 12/08/07; full list of members (2 pages) |
4 October 2007 | Director's particulars changed (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 October 2006 | Return made up to 12/08/06; full list of members (7 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
14 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
19 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
16 October 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
16 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
5 March 2003 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
28 August 2002 | Incorporation (31 pages) |