Company NameCrossroads Care (Cardiff & The Vale) Ltd
Company StatusDissolved
Company Number07265660
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 2010(13 years, 10 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameGareth Treharne Evans
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameGraham Hinchey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameDr Catherine Kerby
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameTerence Price
Date of BirthJuly 1952 (Born 71 years ago)
NationalityWelsh
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleManager National Charity
Country of ResidenceWales
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameTerence Price
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMrs Winifred Davies
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 05 January 2016)
RoleRetired
Country of ResidenceWales
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Steven John Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 05 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMrs Jane Wade
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address31 Whitworth Square
Cardiff
CF14 7DR
Wales
Director NameDr Gwyneth Brinwant-Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCoedmor Hollybush Road
Cardiff
CF23 6SX
Wales
Director NameMrs Jane Jenifer Green
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address65 Lon-Y-Deri
Cardiff
CF14 6JP
Wales
Director NameMr Christopher John Koehli
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Pettingale Road
Croesyceiliog
Cwmbran
Gwent
NP44 2NZ
Wales
Director NameChristopher David Bettinson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 Norbury House 9-15 Norbury Road
Fairwater
Cardiff
CF5 2AS
Wales
Director NameMr Russell Charles Morgan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2012)
RoleSelf Employed Electrical Technician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Norbury House
9 - 15 Norbury Road Fairwater
Cardiff
CF5 3AS
Wales

Location

Registered AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved following liquidation (1 page)
5 October 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
6 August 2015Liquidators statement of receipts and payments to 30 June 2015 (10 pages)
6 August 2015Liquidators' statement of receipts and payments to 30 June 2015 (10 pages)
3 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 July 2014Registered office address changed from Unit 4 Norbury House 9 - 15 Norbury Road Fairwater Cardiff CF5 3AS Wales to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 21 July 2014 (1 page)
18 July 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Statement of affairs with form 4.19 (8 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 December 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
16 December 2013Amended accounts made up to 30 June 2012 (10 pages)
20 June 2013Appointment of Mr Chris Koehli as a director (2 pages)
20 June 2013Annual return made up to 26 May 2013 no member list (9 pages)
20 June 2013Appointment of Mrs Jane Wade as a director (2 pages)
20 June 2013Appointment of Dr Gwyneth Brinwant-Jones as a director (2 pages)
20 June 2013Appointment of Mrs Jane Jenifer Green as a director (2 pages)
12 June 2013Full accounts made up to 30 June 2012 (18 pages)
8 May 2013Termination of appointment of Russell Morgan as a director (1 page)
8 May 2013Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 January 2013Memorandum and Articles of Association (16 pages)
18 December 2012Current accounting period shortened from 31 March 2012 to 30 June 2011 (1 page)
14 December 2012Registered office address changed from C/O Crossroads Care (Cardiff & the Vale) Ltd Unit 6 Norbury House 9-15 Norbury Road Fairwater Cardiff Cardiff CF5 3AS Wales on 14 December 2012 (1 page)
19 June 2012Annual return made up to 26 May 2012 no member list (5 pages)
18 June 2012Director's details changed for Gareth Treharne Evans on 27 June 2011 (2 pages)
18 June 2012Secretary's details changed for Terence Price on 27 June 2011 (1 page)
18 June 2012Director's details changed for Dr Catherine Kerby on 27 June 2011 (2 pages)
18 June 2012Director's details changed for Terence Price on 27 June 2011 (2 pages)
18 June 2012Director's details changed for Graham Hinchey on 27 June 2011 (2 pages)
18 June 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
25 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 March 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
8 August 2011Appointment of Mrs Winifred Davies as a director (2 pages)
5 August 2011Appointment of Mr Russell Charles Morgan as a director (2 pages)
5 August 2011Appointment of Mr Steven John Williams as a director (2 pages)
28 June 2011Director's details changed for Dr Catherine Kerby on 28 February 2011 (2 pages)
27 June 2011Termination of appointment of Christopher Bettinson as a director (1 page)
27 June 2011Director's details changed for Gareth Treharne Evans on 28 February 2011 (2 pages)
27 June 2011Director's details changed for Graham Hinchey on 28 February 2011 (2 pages)
27 June 2011Registered office address changed from C/O Crossroads Care (Cardiff&Vale) Ltd Unit 6 Norbury House 9-15 Norbury Road Fairwater Cardiff CF5 3AS Wales on 27 June 2011 (1 page)
27 June 2011Director's details changed for Terence Price on 28 February 2011 (2 pages)
27 June 2011Annual return made up to 26 May 2011 no member list (6 pages)
27 June 2011Secretary's details changed for Terence Price on 28 February 2011 (2 pages)
27 June 2011Registered office address changed from Unit 5 Norbury House 9-15 Norbury Road Fairwater Cardiff CF5 2AS on 27 June 2011 (1 page)
26 May 2010Incorporation (32 pages)