Company NameCrosland & Bateson,Limited
DirectorsSteven Gallagher and Nigel Wills
Company StatusDissolved
Company Number00254342
CategoryPrivate Limited Company
Incorporation Date21 February 1931(93 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Steven Gallagher
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(61 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address23 Millstone Rise
Liversedge
West Yorkshire
WF15 7BW
Director NameMr Nigel Wills
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(61 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address22 Carlton Avenue
Batley
West Yorkshire
WF17 7AJ
Secretary NameMr Steven Gallagher
NationalityBritish
StatusCurrent
Appointed14 March 1992(61 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address23 Millstone Rise
Liversedge
West Yorkshire
WF15 7BW

Location

Registered AddressWesley House
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 0EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 February 2001Dissolved (1 page)
10 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
24 February 1998Liquidators statement of receipts and payments (5 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
21 February 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
22 February 1996Liquidators statement of receipts and payments (5 pages)
6 October 1995Liquidators statement of receipts and payments (6 pages)