Company NameTony Cross Fabrics Limited
Company StatusDissolved
Company Number01639535
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Dissolution Date17 November 1998 (25 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJames Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(13 years, 4 months after company formation)
Appointment Duration3 years (closed 17 November 1998)
RoleCompany Director
Correspondence Address121 Wellington Road
Wallasey
Merseyside
L45 2NF
Director NameStephen Morrison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(13 years, 4 months after company formation)
Appointment Duration3 years (closed 17 November 1998)
RoleChartered Accountant
Correspondence Address1 Tadlow Close
Formby
Liverpool
Merseyside
L37 2YZ
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(13 years, 4 months after company formation)
Appointment Duration3 years (closed 17 November 1998)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Secretary NameMark Edward Dyson
NationalityBritish
StatusClosed
Appointed07 October 1996(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 17 November 1998)
RoleChartered Accountant
Correspondence Address11 St Michaels Gardens
Emley
Huddersfield
West Yorkshire
HD8 9TH
Director NameMr Anthony Cross
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address46 Irk Vale Drive
Chadderton
Oldham
Lancashire
OL1 2TW
Director NameMrs Gillian Mary Cross
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address46 Irk Vale Drive
Chadderton
Oldham
Lancs
OL1 2TW
Secretary NameMrs Gillian Mary Cross
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address46 Irk Vale Drive
Chadderton
Oldham
Lancs
OL1 2TW
Director NameEric Bradbury
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(13 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 July 1996)
RoleCompany Director
Correspondence Address313 Cheetham Hill Road
Dukinfield
Cheshire
SK16 5LD
Director NameMr Roger Naylor Depledge
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(13 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 July 1996)
RoleTextile Merchant
Correspondence AddressStafford Road
Halifax
Yorks
HX3 0PA
Secretary NameStephen Morrison
NationalityBritish
StatusResigned
Appointed24 October 1995(13 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 October 1996)
RoleChartered Accountant
Correspondence Address1 Tadlow Close
Formby
Liverpool
Merseyside
L37 2YZ

Location

Registered AddressRosedale House Bramley Way
Hellaby Trading Estate Hellaby
Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1998Application for striking-off (1 page)
7 May 1998Accounting reference date extended from 30/12/98 to 28/02/99 (1 page)
24 February 1998Return made up to 13/11/97; full list of members (6 pages)
15 January 1997Secretary's particulars changed (1 page)
28 November 1996Return made up to 13/11/96; no change of members (4 pages)
15 October 1996Registered office changed on 15/10/96 from: po box 1 regent house rexmore way liverpool L15 0HZ (1 page)
15 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Accounting reference date shortened from 31/03/97 to 30/12/96 (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
29 November 1995New secretary appointed (2 pages)
29 November 1995Return made up to 13/11/95; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
14 November 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Registered office changed on 14/11/95 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
14 November 1995New director appointed (2 pages)