Company NameCrosby Limited
Company StatusDissolved
Company Number00601225
CategoryPrivate Limited Company
Incorporation Date25 March 1958(66 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Thomas Warry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address16 Rectory Road
Wokingham
Berkshire
RG11 1DH
Director NameMr David Fowler Walker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence Address11 Coombe Lane
Stoke Bishop
Bristol
Avon
BS9 2BL
Director NameTimothy Roy Wakeman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressPegson House 19 Chapel Street
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DQ
Director NameMr Simon Noel Joseph Cross
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 1993)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stream Farm Close
Lower Bourne
Farnham
Surrey
GU10 3PD
Director NameMr Kevin John Cubbage
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressLarums Eaton Bray Road
Northall
Dunstable
Bedfordshire
LU6 2EU
Director NamePeter Philip Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 1996)
RoleManaging Director
Correspondence Address26 Tithe Barn Crescent
Okus
Swindon
Wiltshire
SN1 4JX
Director NameMr John Leslie Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 June 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Long Pastures
Glemsford
Sudbury
Suffolk
CO10 7SS
Secretary NameMr John Leslie Smith
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Long Pastures
Glemsford
Sudbury
Suffolk
CO10 7SS
Director NameMr Robert Harding Alcock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressTudor Farm
Part Lane Riseley
Reading
Berkshire
RG7 1RU
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(37 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 June 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMichael Anthony Armstrong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(37 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address44 Stancliffe Way
Kirkheaton
Huddersfield
West Yorkshire
HD5 0JY
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(37 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 June 1999)
RoleCompany Secretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(37 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NameAndrew Robert Stearns
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(37 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address19 Temple Gardens
Cantley Manor
Doncaster
South Yorkshire
DN4 6UJ
Director NameHartley Richard Moyes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressAshridge Green Lane
Linton
Wetherby
West Yorkshire
LS22 4HT
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed12 June 1995(37 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 July 1999)
RoleCompany Secretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NamePaul Aston
NationalityBritish
StatusResigned
Appointed12 June 1995(37 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 May 1996)
RoleCompany Director
Correspondence Address3 Greenbanks
Melbourn
Royston
Hertfordshire
SG8 6AS
Director NameMelanie Godfrey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(37 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressParsonage Cottage
Parsonage Croft
Bakewell
Derbyshire
DE45 1DF
Director NameMr Bernard Roger Regan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(38 years, 5 months after company formation)
Appointment Duration3 days (resigned 23 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(40 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(40 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(41 years, 2 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusResigned
Appointed02 July 1999(41 years, 3 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(42 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Philip Charles White
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(52 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands 21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(54 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
Director NameCRS Old Limited (Corporation)
StatusResigned
Appointed20 December 2012(54 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2014)
Correspondence AddressPO Box 572
21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE

Location

Registered AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

27.4m at £1Ramfield LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Termination of appointment of Crs Old Limited as a director on 28 July 2014 (2 pages)
26 November 2014Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page)
23 September 2014Director's details changed for Crs Old Limited on 6 February 2014 (1 page)
23 September 2014Director's details changed for Crs Old Limited on 6 February 2014 (1 page)
19 September 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
19 September 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
19 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 27,377,992
(3 pages)
12 December 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
22 October 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a director (2 pages)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 27,377,992
(5 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
28 December 2012Appointment of The Spring Ram Corporation Plc as a director (2 pages)
28 December 2012Termination of appointment of Philip White as a director (1 page)
28 December 2012Appointment of Mr Christopher Pearson as a director (2 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (5 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (5 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 3 October 2010 (5 pages)
9 February 2011Accounts for a dormant company made up to 3 October 2010 (5 pages)
23 December 2010Appointment of Philip White as a director (3 pages)
16 December 2010Termination of appointment of Lisa Flannery as a director (2 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (5 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (5 pages)
10 July 2009Return made up to 31/05/09; full list of members (5 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
18 July 2008Return made up to 31/05/08; no change of members (7 pages)
15 February 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
11 July 2007Return made up to 31/05/07; no change of members (7 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (5 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (5 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 2 October 2004 (5 pages)
9 November 2004Accounts for a dormant company made up to 2 October 2004 (5 pages)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Accounts for a dormant company made up to 27 September 2003 (5 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
23 January 2003Ad 17/01/03--------- £ si 824013@1=824013 £ ic 26553979/27377992 (2 pages)
17 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
27 June 2001Nc inc already adjusted 12/06/95 (1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (6 pages)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (6 pages)
5 March 2000Director resigned (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 August 1999Auditor's resignation (2 pages)
8 August 1999Full accounts made up to 2 January 1999 (8 pages)
8 August 1999Full accounts made up to 2 January 1999 (8 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
18 June 1999Return made up to 31/05/99; no change of members (10 pages)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
12 August 1998New director appointed (3 pages)
12 August 1998Auditor's resignation (2 pages)
16 July 1998New director appointed (4 pages)
16 July 1998Director resigned (1 page)
15 July 1998Full accounts made up to 3 January 1998 (14 pages)
15 July 1998Full accounts made up to 3 January 1998 (14 pages)
19 June 1998Return made up to 31/05/98; no change of members (7 pages)
7 January 1998Registered office changed on 07/01/98 from: po box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page)
21 July 1997Full accounts made up to 28 December 1996 (21 pages)
28 June 1997Return made up to 31/05/97; full list of members (9 pages)
6 February 1997Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Registered office changed on 25/11/96 from: stephenson road groundwell industrial estate swindon wiltshire SN2 5BQ (1 page)
9 September 1996Director resigned (1 page)
29 August 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
26 July 1996Full accounts made up to 30 December 1995 (22 pages)
16 June 1996Return made up to 31/05/96; full list of members (11 pages)
5 June 1996Secretary resigned (1 page)
12 April 1996Particulars of mortgage/charge (11 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Declaration of assistance for shares acquisition (5 pages)
27 March 1996Director resigned (2 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
11 March 1996Director resigned (2 pages)
8 February 1996Director's particulars changed (2 pages)
25 January 1996Memorandum and Articles of Association (11 pages)
29 December 1995Company name changed crosby sarek LIMITED\certificate issued on 01/01/96 (4 pages)
1 November 1995Registered office changed on 01/11/95 from: po box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page)
25 September 1995Director resigned (4 pages)
6 September 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
1 September 1995New director appointed (4 pages)
16 August 1995Full accounts made up to 31 March 1995 (19 pages)
16 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1995Declaration of assistance for shares acquisition (6 pages)
2 August 1995Declaration of assistance for shares acquisition (6 pages)
21 July 1995Auditor's resignation (2 pages)
21 July 1995Auditor's resignation (2 pages)
19 July 1995Secretary resigned (4 pages)
19 July 1995Director resigned (4 pages)
19 July 1995Director resigned (4 pages)
19 July 1995Registered office changed on 19/07/95 from: groundwell ind estate stephenson road swindon wiltshire SN2 5BQ (1 page)
5 July 1995New director appointed (4 pages)
3 July 1995Director's particulars changed (4 pages)
29 June 1995New director appointed (6 pages)
29 June 1995New director appointed (4 pages)
14 June 1995Return made up to 31/05/95; full list of members (16 pages)
12 June 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
18 April 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
4 April 1995New director appointed (6 pages)
2 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)