Company NameCrossgill Construction Limited
Company StatusDissolved
Company Number04997353
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 3 months ago)
Dissolution Date17 October 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian Matthew Bruce
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleSteel Erector
Country of ResidenceEngland
Correspondence Address1 Front Street
Castleside
Consett
Co Durham
DH8 9AR
Director NameMrs Susan Bruce
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleComputer Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Front Street
Castleside
Consett
Co Durham
DH8 9AR
Secretary NameMrs Susan Bruce
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleComputer Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Front Street
Castleside
Consett
Co Durham
DH8 9AR

Contact

Websitecrossgillcranehire.co.uk
Telephone07 974121240
Telephone regionMobile

Location

Registered AddressWalsh Taylor Oxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

13 at £1Ian Matthew Bruce
65.00%
Ordinary
7 at £1Susan Bruce
35.00%
Ordinary

Financials

Year2014
Net Worth£326,177
Cash£252,252
Current Liabilities£21,510

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (8 pages)
13 May 2016Registered office address changed from 1 Front Street Castleside Consett Co Durham DH8 9AR to Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 13 May 2016 (2 pages)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
11 May 2016Declaration of solvency (4 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 20
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 December 2009Director's details changed for Ian Matthew Bruce on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Susan Bruce on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2009Return made up to 17/12/07; full list of members; amend (5 pages)
14 January 2009Return made up to 17/12/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 February 2008Return made up to 17/12/07; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 January 2007Return made up to 17/12/06; full list of members (7 pages)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: 21 park terrace castleside consett durham DH8 9QF (1 page)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 December 2005Return made up to 17/12/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Incorporation (18 pages)