Company NameCrosskiln Limited
Company StatusDissolved
Company Number01881130
CategoryPrivate Limited Company
Incorporation Date29 January 1985(39 years, 3 months ago)
Dissolution Date27 February 2021 (3 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen David Robson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2020(35 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 27 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnett Buildings West Carr Lane
Hull
HU7 0AW
Director NameRonnie Howard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 1993)
RoleSalesman/Director
Correspondence Address5 Hudson Street
Stanningley
Leeds
West Yorkshire
LS9 6EL
Director NameMartin John Rust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 05 May 2009)
RoleSalesman/Director
Correspondence AddressGlen Cottage 2 Bankfoot Cottage
Sharp Lane Almondbury
Huddersfield
HD4 6SU
Secretary NameRonnie Howard
NationalityBritish
StatusResigned
Appointed18 October 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address5 Hudson Street
Stanningley
Leeds
West Yorkshire
LS9 6EL
Secretary NameCaroline Jane Rust
NationalityBritish
StatusResigned
Appointed27 September 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressThe Old Police House Village Street
Norwood Green
Halifax
West Yorkshire
HX3 3CG
Secretary NameNeil Hadrian Walker
NationalityBritish
StatusResigned
Appointed08 January 1996(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2000)
RoleSecretary
Correspondence Address13 Tealls Croft
Dales Street
Ossett
West Yorkshire
WF5 9HT
Secretary NameCeri Rust
NationalityBritish
StatusResigned
Appointed24 February 2000(15 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 January 2006)
RoleCompany Director
Correspondence AddressMount Pleasant
St Giles Road Skelton
York
North Yorkshire
YO30 1XR
Director NameNeil Hadrian Walker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2004)
RoleSales
Correspondence Address13 Tealls Croft
Dales Street
Ossett
West Yorkshire
WF5 9HT
Director NameCeri Himsworth
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant
St Giles Road Skelton
York
North Yorkshire
YO30 1XR
Secretary NameMr John Robert Asher
NationalityBritish
StatusResigned
Appointed12 January 2006(20 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Ledston Avenue
Garforth
Leeds
West Yorkshire
LS25 2BP
Secretary NameCeri Himsworth
NationalityBritish
StatusResigned
Appointed23 November 2006(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant
St Giles Road Skelton
York
North Yorkshire
YO30 1XR
Director NameMr Martin Leslie Fennell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(24 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnett Building West Carr Lane
Hull
North Humberside
HU7 0AW
Director NameMr Martin David Sellers
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(24 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnett Building West Carr Lane
Hull
North Humberside
HU7 0AW
Secretary NameMr Martin David Sellers
NationalityBritish
StatusResigned
Appointed05 May 2009(24 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnett Building West Carr Lane
Hull
North Humberside
HU7 0AW

Contact

Websitecrosskiln.co.uk

Location

Registered AddressUnit 5 Villandro House
Little Reed Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

100 at £1N.r. Burnett LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

30 July 1986Delivered on: 6 August 1986
Satisfied on: 8 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present adn future including goodwill bookdebts uncalled capital fixtures and fittings fixed plant and machinery.
Fully Satisfied

Filing History

19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Secretary's details changed for Mr Martin David Sellers on 29 October 2013 (1 page)
29 October 2013Director's details changed for Mr Martin David Sellers on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Martin Leslie Fennell on 29 October 2013 (2 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
19 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
17 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
22 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
22 March 2010Solvency statement dated 11/03/10 (1 page)
22 March 2010Statement by directors (1 page)
22 March 2010Statement of capital on 22 March 2010
  • GBP 100
(4 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Martin Leslie Fennell on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Martin David Sellers on 26 October 2009 (2 pages)
5 June 2009Director appointed martin leslie fennell (3 pages)
5 June 2009Director and secretary appointed martin david sellers (3 pages)
18 May 2009Registered office changed on 18/05/2009 from milner way ossett west yorkshire WF5 9JN (1 page)
15 May 2009Appointment terminated director and secretary ceri himsworth (1 page)
13 May 2009Appointment terminated director martin rust (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 February 2009Return made up to 18/10/08; full list of members (5 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Return made up to 18/10/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 January 2007Return made up to 18/10/06; full list of members (7 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 December 2006New secretary appointed (2 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 January 2006New secretary appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006Secretary resigned (1 page)
21 October 2005Return made up to 18/10/05; full list of members (3 pages)
2 December 2004Return made up to 18/10/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 October 2004Director resigned (1 page)
16 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2002Return made up to 18/10/02; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 31 July 2002 (6 pages)
28 October 2001Accounts for a small company made up to 31 July 2001 (6 pages)
15 October 2001Return made up to 18/10/01; full list of members (6 pages)
17 October 2000Return made up to 18/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Secretary's particulars changed (1 page)
3 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
9 May 2000New director appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000New secretary appointed (2 pages)
21 October 1999Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1999Accounts for a small company made up to 31 July 1999 (6 pages)
14 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 November 1998Return made up to 18/10/98; full list of members (6 pages)
9 November 1998Secretary's particulars changed (1 page)
30 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 November 1997Director's particulars changed (1 page)
12 November 1997Return made up to 18/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
5 December 1996Ad 16/10/96--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
26 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1996Secretary resigned (1 page)
26 January 1996New secretary appointed (2 pages)