Crosby
Liverpool
Merseyside
L23 3BA
Director Name | Mr John Christian Porter |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Prof Lisa Marie Anderson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corona Building Brompton Avenue Crosby Liverpool Merseyside L23 3BA |
Director Name | Miss Laura Thelwell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corona Building Brompton Avenue Crosby Liverpool Merseyside L23 3BA |
Website | www.crosbyassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6435551 |
Telephone region | Unknown |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £1,747 |
Current Liabilities | £55,195 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved following liquidation (1 page) |
30 September 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 August 2013 | Registered office address changed from Corona Building Brompton Avenue Crosby Liverpool Merseyside L23 3BA England on 12 August 2013 (2 pages) |
2 August 2013 | Statement of affairs with form 4.19 (5 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Appointment of a voluntary liquidator (1 page) |
16 January 2013 | Termination of appointment of Laura Thelwell as a director on 14 January 2013 (1 page) |
10 October 2012 | Annual return made up to 10 September 2012 no member list (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
1 March 2012 | Previous accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Company name changed crosby associates digital LTD\certificate issued on 01/12/11
|
11 October 2011 | Annual return made up to 10 September 2011 no member list (3 pages) |
24 May 2011 | Appointment of Ms Laura Thelwell as a director (2 pages) |
1 March 2011 | Appointment of Mr John Porter as a director (2 pages) |
28 February 2011 | Termination of appointment of Lisa Anderson as a director (1 page) |
10 September 2010 | Incorporation (19 pages) |