Company NameCrosland Laser Guarding Ltd
Company StatusDissolved
Company Number07394585
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 6 months ago)
Dissolution Date15 April 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr John Briggs
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Lyons Road
Trafford Park
Manchester
M17 1RN
Director NameMr John Whiteside
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 4 Lyons Road
Trafford Park
Manchester
M17 1RN
Secretary NameMr John Whiteside
StatusClosed
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Lyons Road
Trafford Park
Manchester
M17 1RN

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2011
Turnover£1,162,143
Net Worth-£9,038
Cash£96,193
Current Liabilities£278,330

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 August 2017Liquidators' statement of receipts and payments to 18 June 2017 (19 pages)
30 August 2016Liquidators' statement of receipts and payments to 18 June 2016 (17 pages)
24 August 2015Liquidators statement of receipts and payments to 18 June 2015 (15 pages)
24 August 2015Liquidators' statement of receipts and payments to 18 June 2015 (15 pages)
9 July 2014Administrator's progress report to 19 June 2014 (24 pages)
1 July 2014Appointment of a voluntary liquidator (1 page)
19 June 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 January 2014Administrator's progress report to 31 December 2013 (18 pages)
20 September 2013Notice of deemed approval of proposals (3 pages)
29 August 2013Statement of administrator's proposal (31 pages)
15 July 2013Registered office address changed from Unit 4 Lyons Road Trafford Park Manchester M17 1RN England on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from the Chancery 58 Spring Gardens Manchester M2 1EW on 15 July 2013 (2 pages)
10 July 2013Appointment of an administrator (1 page)
13 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 2
(5 pages)
13 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 2
(5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
8 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 July 2011Resolutions
  • RES13 ‐ Section 175 04/07/2011
(2 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 October 2010Incorporation (24 pages)