Company NameCrosrol UK Limited
Company StatusDissolved
Company Number04191471
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameReadco 287 Limited

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Victor Vincent Matthews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(2 months after company formation)
Appointment Duration17 years, 3 months (closed 18 September 2018)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressByways Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Secretary NameMr Stephen Anthony Turner
NationalityBritish
StatusClosed
Appointed01 June 2001(2 months after company formation)
Appointment Duration17 years, 3 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pendle Road
Gilstead
Bingley
West Yorkshire
BD16 3NG
Director NameMrs Lesley Jane Mathews
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2003(2 years, 4 months after company formation)
Appointment Duration15 years (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Director NameJulian Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address6 The Hudson
Huddersfield Road Wyke
Bradford
West Yorkshire
BD12 8HZ
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleSolicitor
Correspondence AddressTrafalgar House 29 Park Place
Leeds
West Yorkshire
LS1 2SP
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleSolicitor
Correspondence AddressTrafalgar House 29 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameIan Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 months after company formation)
Appointment Duration2 years (resigned 27 June 2003)
RoleSales Director
Correspondence Address19 Rockwood Rise
Denby Dale
Huddersfield
West Yorkshire
HD8 8SN
Director NameMr John Maximillian Jules Varga
Date of BirthOctober 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 2001(2 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRoyd Lodge Lawrence Road
Halifax
West Yorkshire
HX3 0LH
Director NameMr Paul Richard Jackson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(2 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2013)
RoleBusinessman
Country of ResidenceAntigua
Correspondence Address234c Peninsula Drive
Jolly Harbour
Bolans Box 168
Antigua

Contact

Websitecrosrol.co.uk
Telephone07 436791358
Telephone regionMobile

Location

Registered AddressMacart House
Farnham Road
Bradford
West Yorkshire
BD7 3JG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Yale Solutions LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£7,810
Cash£34,046
Current Liabilities£81,490

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500
(5 pages)
22 February 2016Change of name notice (2 pages)
22 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-26
  • RES15 ‐ Change company name resolution on 2016-01-26
(1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500
(5 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Termination of appointment of Paul Jackson as a director (1 page)
3 April 2014Termination of appointment of John Varga as a director (1 page)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500
(5 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500
(5 pages)
11 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2014Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 500
(4 pages)
11 February 2014Purchase of own shares. (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Director's details changed for Lesley Jane Mathews on 8 April 2010 (2 pages)
9 April 2010Director's details changed for John Maximillian Jules Varga on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for John Maximillian Jules Varga on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Richard Jackson on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Richard Jackson on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Lesley Jane Mathews on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 April 2009Return made up to 02/04/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Return made up to 02/04/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
2 April 2007Return made up to 02/04/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 April 2006Return made up to 02/04/06; full list of members (3 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Return made up to 02/04/05; full list of members (3 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
31 March 2004Return made up to 02/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 December 2003New director appointed (1 page)
16 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 September 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
4 April 2003Return made up to 02/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 April 2002Return made up to 02/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 June 2001Company name changed readco 287 LIMITED\certificate issued on 22/06/01 (3 pages)
2 April 2001Incorporation (25 pages)