Company NameCrossley Bros. (Shipley) Limited
Company StatusDissolved
Company Number00362110
CategoryPrivate Limited Company
Incorporation Date29 June 1940(83 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Thomas Burden
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address55 Moorland Avenue
Baildon
Shipley
West Yorkshire
BD17 6RW
Director NameMr John Mosby Feather
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Correspondence Address28 Moorhead Terrace
Shipley Bradford
West Yorkshire
BD18 4LB
Secretary NameMr Thomas Burden
NationalityBritish
StatusCurrent
Appointed30 September 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address55 Moorland Avenue
Baildon
Shipley
West Yorkshire
BD17 6RW
Director NameMr John David Hivert
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1993(52 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RolePresident
Correspondence AddressPO Box F-2415
Freeport
Bahamas
Director NameMr Peter Bruce Aston
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(51 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1993)
RoleCompany Director
Correspondence AddressPO Box F2457
Freeport
Foreign
Bahamas
Director NameMr Bernard Osman
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(51 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 September 1998)
RoleCompany Executive
Correspondence AddressPO Box F-2415
Freeport
Foreign
Bahamas

Location

Registered AddressC/O John Gordon Walton
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£406,847
Cash£269,717
Current Liabilities£111,165

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

31 January 2004Dissolved (1 page)
31 October 2003Liquidators statement of receipts and payments (5 pages)
31 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 April 2003Liquidators statement of receipts and payments (5 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Registered office changed on 09/10/98 from: p o box 35 non ferrous works valley road shipley west yorkshire BD18 2DU (1 page)
8 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 1998Declaration of solvency (3 pages)
8 October 1998Appointment of a voluntary liquidator (1 page)
25 September 1998Director resigned (1 page)
23 February 1998Accounts for a small company made up to 31 October 1997 (9 pages)
6 November 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 06/11/97
(6 pages)
15 April 1997Accounts for a small company made up to 31 October 1996 (10 pages)
10 March 1997Secretary's particulars changed;director's particulars changed (1 page)
22 November 1996Return made up to 30/09/96; no change of members (6 pages)
18 April 1996Return made up to 30/09/95; no change of members (6 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (10 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (11 pages)