Company NameJ Crossland Building Contractors Ltd
DirectorJonathon Mark Crossland
Company StatusDissolved
Company Number03339708
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameJonathon Mark Crossland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RoleBuilding Construction
Correspondence Address22 Hady Crescent
Hady
Chesterfield
Derbyshire
S41 0EA
Secretary NameJohn Lesley Crossland
NationalityBritish
StatusCurrent
Appointed26 March 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RoleBuilding Construction
Correspondence Address6 Churchside Lane
Hasland
Chesterfield
Derbyshire
S41 0LA
Director NameJohn Lesley Crossland
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 day after company formation)
Appointment Duration3 weeks, 4 days (resigned 21 April 1997)
RoleBuilding Construction
Correspondence Address6 Churchside Lane
Hasland
Chesterfield
Derbyshire
S41 0LA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 July 2002Dissolved (1 page)
8 April 2002Return of final meeting of creditors (1 page)
10 April 2001Registered office changed on 10/04/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
11 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
11 August 2000Appointment of a liquidator (1 page)
27 April 1999Registered office changed on 27/04/99 from: 6 churchside lane hasland chesterfield derbyshire S41 0LA (1 page)
26 April 1999Appointment of a liquidator (1 page)
18 March 1999Order of court to wind up (1 page)
10 March 1999Court order notice of winding up (1 page)
30 June 1998Return made up to 25/03/98; full list of members (6 pages)
25 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Incorporation (14 pages)