Company NameCrosrol Leasing Limited
Company StatusDissolved
Company Number02622923
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Richards Hill
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 02 December 1996)
RoleConsulting Engineer
Correspondence AddressHartley Royd Buttress Lane
Luddenden
Halifax
West Yorkshire
HX2 6SN
Director NameMr Paul Jackson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 09 July 2001)
RoleCompany Director
Correspondence Address121 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Director NameMr John Annesley Vachell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressFlat 2 122 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Secretary NameMr John Annesley Vachell
NationalityBritish
StatusResigned
Appointed04 September 1991(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressFlat 2 122 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHolmfield Works
Halifax
West Yorkshire
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£400,324
Cash£400,324

Accounts

Latest Accounts3 April 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
1 August 2001Secretary resigned;director resigned (1 page)
23 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2001Director resigned (1 page)
28 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 3 April 1999 (4 pages)
28 June 1999Return made up to 21/06/99; full list of members (6 pages)
1 May 1999Auditor's resignation (1 page)
10 April 1999Full accounts made up to 28 March 1998 (11 pages)
23 September 1998Auditor's resignation (1 page)
26 June 1998Return made up to 21/06/98; full list of members (6 pages)
25 January 1998Full accounts made up to 29 March 1997 (11 pages)
10 July 1997Return made up to 21/06/97; no change of members (4 pages)
16 December 1996Director resigned (1 page)
12 November 1996Full accounts made up to 30 March 1996 (11 pages)
26 June 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 July 1995Full accounts made up to 1 April 1995 (11 pages)
26 June 1995Return made up to 21/06/95; full list of members (6 pages)