Company NameCrossmanor Properties Limited
Company StatusDissolved
Company Number02409188
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Malcolm Thompson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(3 years after company formation)
Appointment Duration11 years, 8 months (closed 30 March 2004)
RoleDoctor
Correspondence Address18 The Avenue
Dronfield
Sheffield
S18 2LE
Secretary NameJohn Jackson
NationalityBritish
StatusClosed
Appointed06 May 1998(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address25 Mulgrave Road
Worsley
Manchester
M28 2RW
Director NameMrs Joan Thompson
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressHighfield House 25 Sackville Street
Barnsley
South Yorkshire
S70 2DE
Secretary NameDr Malcolm Thompson
NationalityBritish
StatusResigned
Appointed28 July 1992(3 years after company formation)
Appointment Duration3 years (resigned 28 July 1995)
RoleCompany Director
Correspondence Address18 Greenhill Main Road
Greenhill
Sheffield
S8 7RD
Secretary NameJoan Thompson
NationalityBritish
StatusResigned
Appointed28 July 1995(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address18 The Avenue
Dronfield
Sheffield
S18 6LS

Location

Registered Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£849
Current Liabilities£2,649

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2003Application for striking-off (1 page)
14 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley S70 2DE (1 page)
17 August 2001Return made up to 28/07/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
29 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
18 October 1999Return made up to 28/07/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
16 October 1998Return made up to 28/07/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 July 1997Return made up to 28/07/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
6 October 1996Return made up to 28/07/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)