Company NameA.E.Crossley & Co.,Limited
Company StatusDissolved
Company Number00180036
CategoryPrivate Limited Company
Incorporation Date2 March 1922(102 years, 2 months ago)
Dissolution Date22 February 2014 (10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Trevor Wilson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(69 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 22 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
LS1 5JW
Secretary NameMr John Trevor Wilson
NationalityBritish
StatusClosed
Appointed31 August 1991(69 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 22 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
LS1 5JW
Director NameMr Ian Russell Greenwood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(89 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 22 February 2014)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
LS1 5JW
Director NameMr Edward Crossley
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(69 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1996)
RoleMotor Engineer
Correspondence AddressTarandel Old Lindley
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMr Russell Demaine
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(69 years, 6 months after company formation)
Appointment Duration8 years (resigned 16 September 1999)
RoleMotor Engineer
Correspondence Address39 Cherry Tree Drive
Greetland
Halifax
West Yorkshire
HX4 8HU
Director NameMr Ian Russell Greenwood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(69 years, 6 months after company formation)
Appointment Duration8 years (resigned 16 September 1999)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 The Crescent
Elland
West Yorkshire
HX5 0HR
Director NameMr Leonard Greenwood
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(69 years, 6 months after company formation)
Appointment Duration8 years (resigned 16 September 1999)
RoleMotor Engineer
Correspondence Address5 High Meadows
Greetland
Halifax
West Yorkshire
HX4 8QF
Director NameMr Duncan Peel
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(69 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 July 2007)
RoleCompany Director
Correspondence Address270 Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8NF
Director NameBrenda Crossley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(74 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 May 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.7k at £1Ian Greenwood
7.39%
Preference
12k at £1Ian Greenwood
52.00%
Ordinary
1.1k at £1John Trevor Wilson
4.78%
Preference
8k at £1John Trevor Wilson
34.96%
Ordinary
200 at £1Executors Of J. Crossley
0.87%
Preference

Financials

Year2014
Net Worth£904,309
Cash£704,027
Current Liabilities£26,171

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 February 2014Final Gazette dissolved following liquidation (1 page)
22 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2014Final Gazette dissolved following liquidation (1 page)
22 November 2013Return of final meeting in a members' voluntary winding up (15 pages)
22 November 2013Liquidators statement of receipts and payments to 10 June 2013 (14 pages)
22 November 2013Liquidators' statement of receipts and payments to 10 June 2013 (14 pages)
22 November 2013Return of final meeting in a members' voluntary winding up (15 pages)
22 November 2013Liquidators' statement of receipts and payments to 10 June 2013 (14 pages)
18 June 2012Declaration of solvency (3 pages)
18 June 2012Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE on 18 June 2012 (2 pages)
18 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2012Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE on 18 June 2012 (2 pages)
18 June 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-11
(1 page)
18 June 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Declaration of solvency (3 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 December 2011Cancellation of shares. Statement of capital on 1 December 2011
  • GBP 20,000
(4 pages)
1 December 2011Purchase of own shares. (5 pages)
1 December 2011Purchase of own shares. (5 pages)
1 December 2011Cancellation of shares. Statement of capital on 1 December 2011
  • GBP 20,000
(4 pages)
1 December 2011Cancellation of shares. Statement of capital on 1 December 2011
  • GBP 20,000
(4 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 June 2011Appointment of Mr Ian Russell Greenwood as a director (2 pages)
24 June 2011Appointment of Mr Ian Russell Greenwood as a director (2 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 June 2011Termination of appointment of Brenda Crossley as a director (1 page)
14 June 2011Termination of appointment of Brenda Crossley as a director (1 page)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Director's details changed for Mr John Trevor Wilson on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Mr John Trevor Wilson on 1 October 2009 (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Secretary's details changed for Mr John Trevor Wilson on 1 October 2009 (1 page)
29 September 2010Director's details changed for Mr John Trevor Wilson on 1 October 2009 (2 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Brenda Crossley on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Brenda Crossley on 1 October 2009 (2 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Director's details changed for Brenda Crossley on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Mr John Trevor Wilson on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Mr John Trevor Wilson on 1 October 2009 (1 page)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 October 2009Return made up to 31/08/09; full list of members (4 pages)
2 October 2009Return made up to 31/08/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 October 2008Return made up to 31/08/08; full list of members (4 pages)
10 October 2008Return made up to 31/08/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 September 2007Return made up to 31/08/07; no change of members (7 pages)
18 September 2007Return made up to 31/08/07; no change of members (7 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
24 October 2006Return made up to 31/08/06; full list of members (7 pages)
24 October 2006Return made up to 31/08/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Return made up to 31/08/05; full list of members (7 pages)
16 September 2005Return made up to 31/08/05; full list of members (7 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
14 September 2003Return made up to 31/08/03; full list of members (7 pages)
14 September 2003Return made up to 31/08/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
15 May 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
23 September 2002Return made up to 31/08/02; full list of members (7 pages)
23 September 2002Return made up to 31/08/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 September 2001Return made up to 31/08/01; full list of members (7 pages)
19 September 2001Return made up to 31/08/01; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
5 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
6 October 2000Full accounts made up to 29 February 2000 (10 pages)
6 October 2000Full accounts made up to 29 February 2000 (10 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 1999Registered office changed on 01/12/99 from: 69 huddersfield road, elland, york (1 page)
1 December 1999Registered office changed on 01/12/99 from: 69 huddersfield road, elland, york (1 page)
4 November 1999Full accounts made up to 28 February 1999 (10 pages)
4 November 1999Full accounts made up to 28 February 1999 (10 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
20 October 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Return made up to 31/08/99; no change of members (6 pages)
7 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1998Full accounts made up to 28 February 1998 (10 pages)
5 November 1998Full accounts made up to 28 February 1998 (10 pages)
15 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1998Return made up to 31/08/98; no change of members (6 pages)
6 November 1997Full accounts made up to 28 February 1997 (10 pages)
6 November 1997Full accounts made up to 28 February 1997 (10 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
30 September 1996Declaration of satisfaction of mortgage/charge (1 page)
30 September 1996Declaration of satisfaction of mortgage/charge (1 page)
30 September 1996Declaration of satisfaction of mortgage/charge (1 page)
30 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 September 1996Return made up to 31/08/96; full list of members (8 pages)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Full accounts made up to 29 February 1996 (11 pages)
31 July 1996Full accounts made up to 29 February 1996 (11 pages)
12 September 1995Full accounts made up to 28 February 1995 (11 pages)
12 September 1995Full accounts made up to 28 February 1995 (11 pages)
4 September 1995Return made up to 31/08/95; no change of members (6 pages)
4 September 1995Return made up to 31/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)