Company NameMcCrossan Greenford Limited
Company StatusDissolved
Company Number06324092
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameDermot McCrossan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Coolnagard Meadows
Omagh
County Tyrone
BT78 1AU
Northern Ireland
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusClosed
Appointed09 July 2008(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 20 November 2012)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Secretary NameSafe Accountancy Services Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressRoyal Middlehaven House
21 Gossford Street
Middlesbrough
Cleveland
TS2 1BB

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
30 July 2012Application to strike the company off the register (3 pages)
30 July 2012Application to strike the company off the register (3 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2011Registered office address changed from 290 Whitton Ave East Greenford Middlesex UB6 0JP on 15 August 2011 (1 page)
15 August 2011Director's details changed for Dermot Mccrossan on 25 July 2011 (2 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
(4 pages)
15 August 2011Registered office address changed from 290 Whitton Ave East Greenford Middlesex UB6 0JP on 15 August 2011 (1 page)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
(4 pages)
15 August 2011Director's details changed for Dermot Mccrossan on 25 July 2011 (2 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 August 2010Registered office address changed from 60a Crossmead Avenue Greenford Middlesex UB6 9AZ on 6 August 2010 (1 page)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
6 August 2010Registered office address changed from 60a Crossmead Avenue Greenford Middlesex UB6 9AZ on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 60a Crossmead Avenue Greenford Middlesex UB6 9AZ on 6 August 2010 (1 page)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
5 August 2010Secretary's details changed for Chipchase Manners Nominees Limited on 25 July 2010 (1 page)
5 August 2010Director's details changed for Dermot Mccrossan on 25 July 2010 (2 pages)
5 August 2010Director's details changed for Dermot Mccrossan on 25 July 2010 (2 pages)
5 August 2010Secretary's details changed for Chipchase Manners Nominees Limited on 25 July 2010 (1 page)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Return made up to 25/07/08; full list of members (3 pages)
20 August 2008Return made up to 25/07/08; full list of members (3 pages)
17 July 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
17 July 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
9 July 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
9 July 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
3 July 2008Appointment terminated secretary safe accountancy services LIMITED (1 page)
3 July 2008Appointment Terminated Secretary safe accountancy services LIMITED (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
25 July 2007Incorporation (14 pages)
25 July 2007Incorporation (14 pages)