Company NameCrossroads Services Limited
Company StatusDissolved
Company Number04796050
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Watts
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(1 month after company formation)
Appointment Duration14 years, 11 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Crowland Street
Southport
Merseyside
PR9 7RX
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameJennifer Watts
NationalityBritish
StatusResigned
Appointed17 July 2003(1 month after company formation)
Appointment Duration2 years, 12 months (resigned 14 July 2006)
RoleSecretary
Correspondence Address55 Crowland Street
Southport
Merseysidee
PR9 7RX
Secretary NameMalcolm John Harrison
NationalityBritish
StatusResigned
Appointed14 July 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2011)
RoleGolf Supplies
Correspondence AddressWoodlands
Killochan
Girvan
Ayrshire
KA26 9QF
Scotland

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 March 2017Administrator's progress report to 17 January 2017 (14 pages)
9 March 2017Notice of extension of period of Administration (1 page)
28 November 2016Administrator's progress report to 11 September 2016 (16 pages)
19 April 2016Administrator's progress report to 11 March 2016 (14 pages)
20 October 2015Administrator's progress report to 11 September 2015 (15 pages)
3 June 2015Notice of deemed approval of proposals (1 page)
28 May 2015Appointment of an administrator (1 page)
28 May 2015Statement of administrator's proposal (20 pages)
30 March 2015Registered office address changed from 55 Crowland Street Southport Merseyside PR9 7RX to 3 Hardman Street Manchester M3 3HF on 30 March 2015 (2 pages)
6 March 2015Satisfaction of charge 1 in full (4 pages)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2012Termination of appointment of Malcolm Harrison as a secretary (1 page)
29 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 October 2009Annual return made up to 11 June 2009 with a full list of shareholders (3 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 September 2009Return made up to 11/06/08; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
21 August 2007Return made up to 11/06/07; no change of members (6 pages)
31 October 2006Return made up to 11/06/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (1 page)
25 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
18 October 2005Return made up to 11/06/05; full list of members (6 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
1 October 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/04
(6 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
11 June 2003Incorporation (14 pages)