Company NameCrossley Countrywide Limited
Company StatusDissolved
Company Number02473276
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter William Bigge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(2 years after company formation)
Appointment Duration9 years, 9 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaldwell Mill
Caldwell
Richmond
North Yorkshire
DL11 7PZ
Secretary NameMr Peter William Bigge
NationalityBritish
StatusClosed
Appointed22 February 1992(2 years after company formation)
Appointment Duration9 years, 9 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaldwell Mill
Caldwell
Richmond
North Yorkshire
DL11 7PZ
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 1997)
RoleFarmer
Correspondence AddressThe Old Hall
Ainderby Quernhow
Thirsk
North Yorkshire
YO7 4HX
Director NameMr Jeremy James Leathes Prior
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
The Street, Wissett
Halesworth
Suffolk
IP19 0JH
Director NameChristopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 1998)
RoleConsultant
Correspondence Address12 The Parade
Walton On The Naze
Essex
CO14 8EH
Director NameSusan Stella Charlton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 1998)
RoleOperations Director
Correspondence Address19 Stammergate
Thirsk
North Yorkshire
YO7 1BD

Location

Registered Address8 York Place
Knaresborough
North Yorkshire
HG5 0AA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£66,842
Cash£1,997
Current Liabilities£125,567

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
5 May 2000Return made up to 22/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 1999Return made up to 22/02/99; no change of members (5 pages)
21 May 1999£ nc 10000/100000 30/03/99 (1 page)
21 May 1999Ad 31/03/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
21 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 January 1999Director resigned (1 page)
24 November 1998Director resigned (1 page)
13 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1998Nc inc already adjusted 13/07/98 (1 page)
27 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 February 1998Director resigned (1 page)
10 March 1997Return made up to 22/02/97; no change of members (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 October 1996New director appointed (2 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
21 February 1996New director appointed (2 pages)
11 September 1995Amended full accounts made up to 31 March 1995 (12 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)