Company NameCrossfield Garden Developments Ltd
Company StatusDissolved
Company Number07729900
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date25 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Frank Wray
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Director NameSusan Patricia Wray
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Crossfield Road
Oxenhope
Keighley
West Yorkshire

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Cgdh LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,206
Cash£169,175
Current Liabilities£786,881

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

24 August 2011Delivered on: 1 September 2011
Persons entitled: Paul Frank Wray and Susan Patricia Wray

Classification: Legal charge
Secured details: £495,000.00 due or to become due from the company to the chargee.
Particulars: Land at 21A crossfield road oxenhope keighley see image for full details.
Outstanding

Filing History

27 February 2017Registered office address changed from 21a Crossfield Road Oxenhope Keighley West Yorkshire to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 27 February 2017 (2 pages)
23 February 2017Appointment of a voluntary liquidator (1 page)
23 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-08
(1 page)
23 February 2017Declaration of solvency (3 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
23 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 October 2015Termination of appointment of Susan Patricia Wray as a director on 18 June 2015 (1 page)
19 October 2015Termination of appointment of Susan Patricia Wray as a director on 18 June 2015 (1 page)
19 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
19 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(3 pages)
30 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 May 2013Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
11 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)