Company NameCross Hills Garden Maintenance Limited
Company StatusDissolved
Company Number04916420
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBarbara Lesley Eddison
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(3 days after company formation)
Appointment Duration13 years, 3 months (closed 17 January 2017)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address25a Aire Valley Business Centre Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMichael James Eddison
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(3 days after company formation)
Appointment Duration13 years, 3 months (closed 17 January 2017)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address25a Aire Valley Business Centre Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Secretary NameBarbara Lesley Eddison
NationalityBritish
StatusClosed
Appointed03 October 2003(3 days after company formation)
Appointment Duration13 years, 3 months (closed 17 January 2017)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address25a Aire Valley Business Centre Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address25a Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

50 at £1Barbara Lesley Eddinson
50.00%
Ordinary
50 at £1Michael James Eddison
50.00%
Ordinary

Financials

Year2014
Net Worth£239
Cash£2,271
Current Liabilities£4,579

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 September 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 12 September 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for Michael James Eddison on 1 August 2011 (2 pages)
4 October 2011Director's details changed for Barbara Lesley Eddison on 1 August 2011 (2 pages)
4 October 2011Director's details changed for Barbara Lesley Eddison on 1 August 2011 (2 pages)
4 October 2011Director's details changed for Michael James Eddison on 1 August 2011 (2 pages)
4 October 2011Secretary's details changed for Barbara Lesley Eddison on 1 August 2011 (1 page)
4 October 2011Secretary's details changed for Barbara Lesley Eddison on 1 August 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Director's details changed for Michael James Eddison on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Barbara Lesley Eddison on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 October 2007Return made up to 30/09/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 October 2004Return made up to 30/09/04; full list of members (7 pages)
14 October 2003Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New secretary appointed;new director appointed (2 pages)
30 September 2003Incorporation (14 pages)