Company NameCrossway (Access Systems) Limited
Company StatusDissolved
Company Number01795776
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 1 month ago)
Dissolution Date25 November 1997 (26 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAndrew John Crossland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 25 November 1997)
RoleCommercial Director
Correspondence AddressThe Barn House Hill End Farm
Village Street Norwood Green
Halifax
West Yorkshire
HX3 8QE
Director NameLinda Margaret Crossland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 25 November 1997)
RoleSecretary
Correspondence AddressThe Barn House Hill End Farm
Village Street Norwood Green
Halifax
West Yorkshire
HX3 8QE
Director NameStephen Fearnehough
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 25 November 1997)
RoleContracts Manager
Correspondence Address97a Whitehall Road
Drighlington
Bradford
West Yorkshire
BD11 1LN
Secretary NameLinda Margaret Crossland
NationalityBritish
StatusClosed
Appointed02 July 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 25 November 1997)
RoleCompany Director
Correspondence AddressThe Barn House Hill End Farm
Village Street Norwood Green
Halifax
West Yorkshire
HX3 8QE

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
16 January 1997Receiver's abstract of receipts and payments (2 pages)
15 January 1997Receiver ceasing to act (2 pages)
9 April 1996Administrative Receiver's report (8 pages)
15 February 1996Statement of Affairs in administrative receivership following report to creditors (5 pages)
28 January 1996Registered office changed on 28/01/96 from: messrs sargent & co 4 wards end halifax HX1 1BX (1 page)
25 January 1996Appointment of receiver/manager (2 pages)
17 January 1996Registered office changed on 17/01/96 from: burley street works burley street elland west yorkshire HX5 0AQ (1 page)
6 July 1995Return made up to 02/07/95; full list of members (6 pages)
22 March 1995Ad 15/03/95--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
22 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 March 1995£ nc 10000/100000 15/03/95 (1 page)