Leeds
LS8 2JQ
Director Name | Mr Terry John McManus |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wenlock Drive Preston Grange North Shields Tyne & Wear NE29 9HD |
Secretary Name | Mr Terry John McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wenlock Drive Preston Grange North Shields Tyne & Wear NE29 9HD |
Secretary Name | Samantha Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2007) |
Role | Financial Controller |
Correspondence Address | 29 Otterburn Gardens Gateshead Tyne & Wear NE9 6HE |
Director Name | Mr John Holland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2008) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Anick Hall Anick Northumberland NE46 4LL |
Director Name | Mr John Holland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2008) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Anick Hall Anick Northumberland NE46 4LL |
Director Name | Mr Dennis Christopher Hutchinson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Grange Cottage Ryton Tyne & Wear NE40 3UN |
Director Name | Mr Dennis Christopher Hutchinson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Grange Cottage Ryton Tyne & Wear NE40 3UN |
Secretary Name | Mrs Hazel Marie Fletcher |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2008) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Meadow View Haltwhistle Northumberland NE49 9PE |
Secretary Name | Mrs Hazel Marie Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2008) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Meadow View Haltwhistle Northumberland NE49 9PE |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £170,291 |
Cash | £5,220 |
Current Liabilities | £1,234,020 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 April |
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
13 June 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 June 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 13 February 2017 (11 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 13 February 2017 (11 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (11 pages) |
17 March 2016 | Liquidators statement of receipts and payments to 13 February 2016 (11 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (11 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (18 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (18 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 13 February 2015 (18 pages) |
25 February 2014 | Appointment of a voluntary liquidator (1 page) |
25 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 February 2014 | Administrator's progress report to 6 February 2014 (9 pages) |
14 February 2014 | Administrator's progress report to 6 February 2014 (9 pages) |
14 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 February 2014 | Administrator's progress report to 6 February 2014 (9 pages) |
17 October 2013 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 (2 pages) |
12 September 2013 | Administrator's progress report to 6 August 2013 (17 pages) |
12 September 2013 | Administrator's progress report to 6 August 2013 (17 pages) |
12 September 2013 | Administrator's progress report to 6 August 2013 (17 pages) |
25 May 2013 | Statement of affairs with form 2.14B (8 pages) |
25 May 2013 | Statement of affairs with form 2.14B (8 pages) |
1 May 2013 | Result of meeting of creditors (28 pages) |
1 May 2013 | Result of meeting of creditors (28 pages) |
10 April 2013 | Registered office address changed from Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0QP on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0QP on 10 April 2013 (2 pages) |
9 April 2013 | Statement of administrator's proposal (29 pages) |
9 April 2013 | Statement of administrator's proposal (29 pages) |
15 February 2013 | Appointment of an administrator (1 page) |
15 February 2013 | Appointment of an administrator (1 page) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 August 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
14 August 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
10 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
10 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
10 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
19 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
16 April 2009 | Appointment terminated director john holland (1 page) |
16 April 2009 | Appointment terminated director dennis hutchinson (1 page) |
16 April 2009 | Appointment terminated director dennis hutchinson (1 page) |
16 April 2009 | Appointment terminated secretary hazel fletcher (1 page) |
16 April 2009 | Appointment terminated director john holland (1 page) |
16 April 2009 | Appointment terminated secretary hazel fletcher (1 page) |
16 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
17 March 2009 | Amended accounts made up to 30 April 2008 (6 pages) |
17 March 2009 | Amended accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 79 north east wholesale market team valley trading estate gateshead tyne & wear NE11 0RF (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 79 north east wholesale market team valley trading estate gateshead tyne & wear NE11 0RF (1 page) |
16 January 2009 | Auditor's resignation (1 page) |
16 January 2009 | Auditor's resignation (1 page) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 December 2008 | Director appointed mr dennis christopher hutchinson (1 page) |
18 December 2008 | Appointment terminated director john holland (1 page) |
18 December 2008 | Appointment terminated secretary hazel fletcher (1 page) |
18 December 2008 | Director appointed mr john holland (1 page) |
18 December 2008 | Director appointed mr john holland (1 page) |
18 December 2008 | Secretary appointed mrs hazel marie fletcher (1 page) |
18 December 2008 | Director appointed mr dennis christopher hutchinson (1 page) |
18 December 2008 | Appointment terminated secretary hazel fletcher (1 page) |
18 December 2008 | Appointment terminated director john holland (1 page) |
18 December 2008 | Secretary appointed mrs hazel marie fletcher (1 page) |
18 December 2008 | Appointment terminated director dennis hutchinson (1 page) |
18 December 2008 | Appointment terminated director dennis hutchinson (1 page) |
7 March 2008 | Secretary appointed mrs hazel marie fletcher (1 page) |
7 March 2008 | Appointment terminated secretary samantha sutton (1 page) |
7 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
7 March 2008 | Secretary appointed mrs hazel marie fletcher (1 page) |
7 March 2008 | Appointment terminated secretary samantha sutton (1 page) |
7 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
28 September 2007 | Accounts for a small company made up to 2 May 2007 (7 pages) |
28 September 2007 | Accounts for a small company made up to 2 May 2007 (7 pages) |
28 September 2007 | Accounts for a small company made up to 3 May 2006 (7 pages) |
28 September 2007 | Accounts for a small company made up to 3 May 2006 (7 pages) |
28 September 2007 | Accounts for a small company made up to 2 May 2007 (7 pages) |
28 September 2007 | Accounts for a small company made up to 3 May 2006 (7 pages) |
25 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
25 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
19 July 2006 | Return made up to 04/03/06; full list of members (8 pages) |
19 July 2006 | Return made up to 04/03/06; full list of members (8 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
15 February 2006 | Accounts for a small company made up to 27 April 2005 (7 pages) |
15 February 2006 | Accounts for a small company made up to 27 April 2005 (7 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
16 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2005 | Return made up to 04/03/05; full list of members
|
29 March 2005 | Return made up to 04/03/05; full list of members
|
10 February 2005 | Accounts for a small company made up to 28 April 2004 (7 pages) |
10 February 2005 | Accounts for a small company made up to 28 April 2004 (7 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
29 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
3 February 2004 | Accounting reference date extended from 31/03/04 to 28/04/04 (1 page) |
3 February 2004 | Accounting reference date extended from 31/03/04 to 28/04/04 (1 page) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | New secretary appointed;new director appointed (3 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New secretary appointed;new director appointed (3 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
18 March 2003 | Company name changed crossco (723) LIMITED\certificate issued on 18/03/03 (2 pages) |
18 March 2003 | Company name changed crossco (723) LIMITED\certificate issued on 18/03/03 (2 pages) |
4 March 2003 | Incorporation (15 pages) |
4 March 2003 | Incorporation (15 pages) |