Company NameCrosland Limited
Company StatusDissolved
Company Number00591848
CategoryPrivate Limited Company
Incorporation Date11 October 1957(66 years, 7 months ago)
Dissolution Date19 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Andrew Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(34 years, 5 months after company formation)
Appointment Duration28 years, 8 months (closed 19 November 2020)
RoleElectrical Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy Lea Coldhill Lane
New Mill
Holmfirth
HD9 7JX
Director NameMrs Cynthia Smith
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(34 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1996)
RoleSecretary
Correspondence Address1 Beck View
Notton
Wakefield
West Yorkshire
WF4 2QD
Director NameMr Stanley Smith
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(34 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1996)
RoleElectrical Wholesaler
Correspondence Address1 Beck View
Notton
Wakefield
West Yorkshire
WF4 2QD
Director NameMr Timothy Smith
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(34 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 August 2005)
RoleElectrical Wholesaler
Correspondence Address30 Whitley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0LR
Secretary NameMr Andrew Smith
NationalityBritish
StatusResigned
Appointed23 May 2004(46 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2005)
RoleElectrical Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address5 Bullfields Close
Thornhill
Dewsbury
West Yorkshire
WF12 0JH
Secretary NameMr John Lewis Allen
NationalityBritish
StatusResigned
Appointed20 October 2005(48 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2010)
RoleSecretary
Correspondence Address36 Westfield Road
Mirfield
West Yorkshire
WF14 9PW
Secretary NameMr John Lewis Allen
NationalityBritish
StatusResigned
Appointed20 October 2005(48 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2010)
RoleSecretary
Correspondence Address36 Westfield Road
Mirfield
West Yorkshire
WF14 9PW

Contact

Telephone01924 474625
Telephone regionWakefield

Location

Registered AddressWesley House
Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

2.1k at £1Mr Andrew Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£166,670
Cash£36,879
Current Liabilities£24,192

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 May 2017Director's details changed for Mr Andrew Smith on 16 May 2017 (2 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2,100
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2,100
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2,100
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 March 2012Director's details changed for Mr Andrew Smith on 1 March 2012 (2 pages)
18 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
18 March 2012Director's details changed for Mr Andrew Smith on 1 March 2012 (2 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 August 2010Termination of appointment of John Allen as a secretary (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (10 pages)
31 March 2009Return made up to 12/03/09; no change of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2008Return made up to 12/03/08; no change of members (6 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 April 2007Return made up to 12/03/07; full list of members (6 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 April 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 March 2005Return made up to 12/03/05; full list of members (7 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 March 2002Return made up to 12/03/02; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 April 2001Return made up to 12/03/01; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 April 2000Return made up to 12/03/00; full list of members (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 March 1999Return made up to 12/03/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 March 1998Return made up to 12/03/98; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 March 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1996Return made up to 12/03/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
10 March 1995Return made up to 12/03/95; no change of members (4 pages)
11 October 1957Incorporation (16 pages)