Guiseley
Leeds
LS20 9AT
Director Name | Philip Daw |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 George Street Wolverhampton WV2 4DP |
Secretary Name | Ian Ellis Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 George Street Wolverhampton WV2 4DP |
Director Name | Mr Stephen John Frederick Bryant |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED |
Director Name | Adam Harvey Crump |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2008) |
Role | Manager |
Correspondence Address | Flat 1b 31 Park View Harrogate North Yorkshire HG1 5LY |
Secretary Name | Adam Harvey Crump |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2008) |
Role | Manager |
Correspondence Address | Flat 1b 31 Park View Harrogate North Yorkshire HG1 5LY |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Website | crusade-ex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 701005 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Peter Gilbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,228 |
Cash | £6,773 |
Current Liabilities | £59,957 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2017 | Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 1 September 2017 (2 pages) |
---|---|
30 August 2017 | Statement of affairs (8 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Appointment of a voluntary liquidator (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Termination of appointment of Stephen Bryant as a director (2 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Director's details changed for Stephen John Frederick Bryant on 20 September 2011 (2 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
17 November 2011 | Appointment of Mr Peter Gilbert as a director (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
31 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
10 July 2008 | Appointment terminate, director and secretary adam harvey crump logged form (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 September 2007 | Return made up to 20/09/07; no change of members (7 pages) |
17 July 2007 | Director's particulars changed (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: tennant land partners chartered accountants 3 grove park court skipton road harrogate HG1 4DP (1 page) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
26 October 2004 | Return made up to 20/09/04; full list of members
|
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 September 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
27 August 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 1 george street wolverhampton WV2 4DG (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
25 November 2003 | Return made up to 20/09/03; full list of members (6 pages) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: c/o midlands co. Services LTD 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Incorporation (9 pages) |