Company NameKing And Crossley,Limited
Company StatusDissolved
Company Number00140880
CategoryPrivate Limited Company
Incorporation Date5 July 1915(108 years, 10 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJeremy John May
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(76 years after company formation)
Appointment Duration15 years, 5 months (closed 28 November 2006)
RoleCompany Director
Correspondence AddressGift Of Spirit
Whixhall Marina Alders Lane
Whixhall
Shropshire
SY13 2QP
Wales
Secretary NameJanet May
NationalityBritish
StatusClosed
Appointed31 May 1994(78 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 28 November 2006)
RoleMasseuse/Aromatherapist
Correspondence AddressM Whixall Marina
Alders Lane
Whixall
Shropshire
SY13 2QP
Wales
Secretary NameMr Cyril Lord
NationalityBritish
StatusResigned
Appointed04 July 1991(76 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address707 Rochdale Road
Todmorden
Lancashire
OL14 6SX

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£19,482
Cash£7,384
Current Liabilities£1,233

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Application for striking-off (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Return made up to 04/07/05; full list of members (3 pages)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
16 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Registered office changed on 21/09/00 from: 36 clare road halifax HX1 2HX (1 page)
4 August 2000Return made up to 04/07/00; full list of members (6 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Return made up to 04/07/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1998Return made up to 04/07/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 July 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 August 1996Return made up to 04/07/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
16 August 1995Registered office changed on 16/08/95 from: 13 laburnum way littleborough lancashire OL15 8LS (1 page)