Company NameNorth Kirklees Crossroads Limited
Company StatusDissolved
Company Number03483834
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Joan Hellowell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(6 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 12 May 2009)
RoleRetired
Correspondence Address53 Enfield Close
Batley
West Yorkshire
WF17 8DZ
Director NameMargaret Foster
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address68 Moorside Crescent
Drighlington
Bradford
West Yorkshire
BD11 1HT
Director NameMr John Wallace Hemingway
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 12 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Croft
86 Peep Green Road Hartshead
Liversedge
West Yorkshire
WF15 8AH
Director NameRoy Anthony Carrington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 12 May 2009)
RolePharmacist
Correspondence Address1a Hopton Lane
Mirfield
West Yorkshire
WF14 8JT
Director NameBarrie Smith
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 12 May 2009)
RoleRetired
Correspondence Address15 Ennerdale Avenue
Dewsbury
West Yorkshire
WF12 7NH
Director NameDavid Popplewell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 12 May 2009)
RoleDecorator
Correspondence Address4 Delmont Close
White Lee Road
Batley
West Yorkshire
WF17 8AQ
Director NameGeoffrey Naylor
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 12 May 2009)
RoleRetired
Correspondence Address18 Stonecroft Gardens
Shepley
Huddersfield
West Yorkshire
HD8 8EX
Secretary NameStephen O'Boyle
NationalityBritish
StatusClosed
Appointed27 September 2007(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 12 May 2009)
RoleCharity Manager
Correspondence Address6 Law Lane
Southowram
Halifax
West Yorkshire
HX3 9QU
Director NamePauline Hirst
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 12 May 2009)
RoleRetired
Correspondence Address91 Oakway
Birkenshaw
Bradford
West Yorks
BD11 2PQ
Director NameMr John Shea
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleOrthopaedic Surgeon
Correspondence Address23 Fleming Square
Maryport
Cumbria
CA15 6HQ
Secretary NameLinda Armitage
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address197 Wakefield Road
Dewsbury
West Yorkshire
WF12 8AW
Director NameAntoinette Mary Cooper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2000)
RoleTeam Manager
Correspondence Address40 Greenside Avenue
Waterloo
Huddersfield
West Yorkshire
HD5 8QQ
Director NamePeter Ernest Gant
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address4 Brendon Court
Mirfield
West Yorkshire
WF14 8HN
Director NameMrs Sylvia Goodrum
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 25 December 2000)
RoleRetired
Correspondence AddressBeamsley
57 The Laurels, Earlsheaton
Dewsbury
West Yorkshire
WF12 8JN
Director NameDorothy Kenny
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2001)
RoleCommunity Sister
Correspondence Address36 Mill Street
Birstall
Batley
West Yorkshire
WF17 9AX
Director NameDr Robert Lane
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(6 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 03 September 2003)
RoleMedical Consultant
Correspondence Address68 Huddersfield Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameRonald Knowles
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 September 2007)
RoleCompany Director
Correspondence Address48 Ravens Crescent
Scouthill
Dewsbury
West Yorkshire
WF13 3QG
Director NameRichard Tassell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2001)
RoleTeam Manager Social Services
Correspondence Address71 George Street
Shipley
West Yorkshire
BD18 4LP
Secretary NameGillian Leverton
NationalityBritish
StatusResigned
Appointed06 June 2000(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 08 May 2001)
RoleCo-ordinator
Correspondence Address80 Dale Lane
Heckmondwike
West Yorkshire
WF16 9NU
Secretary NameMaureen Howland
NationalityBritish
StatusResigned
Appointed08 May 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address8 The Crescent
Southowram
Halifax
West Yorkshire
HX3 9NX
Director NameMadeliene Dorothy Jackson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 September 2006)
RoleCareworker Driver For Age Conc
Correspondence Address81 Upper Lane
Little Gomersal
Cleckheaton
West Yorkshire
BD19 4JF
Director NamePhilip Thorp
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2003)
RoleLocal Government Manager
Correspondence Address4 Cheviot Way
Upper Hopton
Mirfield
West Yorkshire
WF14 8HW
Secretary NameRonald Knowles
NationalityBritish
StatusResigned
Appointed19 August 2002(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 2007)
RoleCompany Director
Correspondence Address48 Ravens Crescent
Scouthill
Dewsbury
West Yorkshire
WF13 3QG

Location

Registered Address90 Commercial Street
Batley
West Yorkshire
WF17 5DS
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£237,878
Net Worth£211,235
Cash£207,097
Current Liabilities£4,258

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
9 January 2009Application for striking-off (2 pages)
6 January 2009Annual return made up to 19/12/08 (4 pages)
7 October 2008Partial exemption accounts made up to 31 March 2008 (15 pages)
22 April 2008Director appointed pauline hirst (2 pages)
8 January 2008Partial exemption accounts made up to 31 March 2007 (16 pages)
20 December 2007Annual return made up to 19/12/07 (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned;director resigned (1 page)
16 February 2007Annual return made up to 19/12/06 (3 pages)
14 December 2006Partial exemption accounts made up to 31 March 2006 (16 pages)
22 November 2006Director resigned (1 page)
22 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Annual return made up to 19/12/05 (3 pages)
24 August 2005Partial exemption accounts made up to 31 March 2005 (17 pages)
5 January 2005Annual return made up to 19/12/04 (7 pages)
23 November 2004New director appointed (2 pages)
27 July 2004Partial exemption accounts made up to 31 March 2004 (16 pages)
6 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
29 January 2004Annual return made up to 19/12/03
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2004New director appointed (2 pages)
14 October 2003Director resigned (1 page)
30 August 2003Partial exemption accounts made up to 31 March 2003 (16 pages)
8 May 2003Registered office changed on 08/05/03 from: c/o old peoples welfare centre upper commercial street batley west yorkshire WF17 5DP (1 page)
29 April 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Annual return made up to 19/12/02
  • 363(288) ‐ Director resigned
(6 pages)
17 September 2002Partial exemption accounts made up to 31 March 2002 (15 pages)
5 September 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
23 July 2002Director's particulars changed (1 page)
13 February 2002Annual return made up to 19/12/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/02/02
(5 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Partial exemption accounts made up to 31 March 2001 (15 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
2 January 2001Annual return made up to 19/12/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 September 2000Full accounts made up to 31 March 2000 (14 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Annual return made up to 19/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 August 1999Full accounts made up to 31 March 1999 (15 pages)
18 December 1998Annual return made up to 19/12/98 (6 pages)
20 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
2 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
19 December 1997Incorporation (21 pages)