HAVERING CROSSROADS LIMITED
Overview
Company Name | HAVERING CROSSROADS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03287932 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAVERING CROSSROADS LIMITED?
- Other human health activities (86900) / Human health and social work activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is HAVERING CROSSROADS LIMITED located?
Registered Office Address | Harrow Lodge House Hornchurch Road RM11 1JU Hornchurch Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAVERING CROSSROADS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for HAVERING CROSSROADS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Richard James Thomas as a director on Jul 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Palmer as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Ann Shewring as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan William Botterill as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian James Turnbull as a director on Jul 31, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Victoria Centre Pettits Lane Romford Essex RM1 4HP to Harrow Lodge House Hornchurch Road Hornchurch Essex RM11 1JU on Jul 06, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Nov 09, 2015 no member list | 3 pages | AR01 | ||||||||||
Termination of appointment of John Joseph Keating as a secretary on May 29, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Rowland as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 09, 2014 no member list | 4 pages | AR01 | ||||||||||
Termination of appointment of Margaret Ann Pettit as a director on Apr 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Joseph Keating as a secretary on Oct 27, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of HAVERING CROSSROADS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Richard James | Director | Pelham Road NG5 1AP Nottingham 19 England | United Kingdom | British | Retired | 236415220001 | ||||
TURNBULL, Ian James | Director | Pelham Road NG5 1AP Nottingham 19 England | United Kingdom | British | Accountant | 236418730001 | ||||
HARRIS, Kenneth John | Secretary | 35 Wykeham Avenue RM11 2LA Hornchurch Essex | British | Retired | 100202310001 | |||||
JONES, John Victor | Secretary | 6 St James Court Gilbert Road RM1 3SB Romford Essex | British | Retired | 51254490002 | |||||
JONES, John Victor | Secretary | 6 St James Court Gilbert Road RM1 3SB Romford Essex | British | Retired | 51254490002 | |||||
KEATING, John Joseph | Secretary | Victoria Centre Pettits Lane Romford RM1 4HP Essex | 192313060001 | |||||||
REED, Ronald Sidney | Secretary | 33 Tennyson Road Hutton CM13 2SG Brentwood Essex | British | Retired | 1531300002 | |||||
SHEWRING, Sandra Ann | Secretary | Victoria Centre Pettits Lane Romford RM1 4HP Essex | Btitish | Retired | 13413430001 | |||||
BOTTERILL, Alan William | Director | Hornchurch Road RM11 1JU Hornchurch Harrow Lodge House Essex England | United Kingdom | Scottish | Retired | 26710620001 | ||||
BROAD, Paulette Elaine | Director | 161 Shepherds Hill Harold Wood RM3 0NR Essex | British | Office Manager | 85470620001 | |||||
COCKRAM, Philip Thomas, Mr. | Director | Victoria Centre Pettits Lane Romford RM1 4HP Essex | England | British | Solicitor | 142048370001 | ||||
COWDEROY, Pauline Frnaces | Director | 36 The Ridgeway Harold Wood RM3 0DT Romford Essex | British | Secretary | 56092330001 | |||||
DAYNES, Doreen Patricia | Director | 49 Trent Avenue RM14 1QY Upminster Essex | British | Housewife | 71453910001 | |||||
HARRIS, Kenneth John | Director | 35 Wykeham Avenue RM11 2LA Hornchurch Essex | British | Retired | 100202310001 | |||||
HUNT, Mary Elizabeth | Director | 134 Stanley Avenue Gidea Park RM2 5DA Romford Essex | British | Company Director | 56531430001 | |||||
JONES, John Victor | Director | 6 St James Court Gilbert Road RM1 3SB Romford Essex | British | Retired | 51254490002 | |||||
LAKEMAN, Margaret Amy | Director | 4 Lawrence Road RM2 5SS Romford | British | Retired General Practitioner | 50469990001 | |||||
LAND, John Frederick | Director | 1 Ardleigh Green Road RM11 2JY Hornchurch Essex | British | Retired | 56092310001 | |||||
PALMER, Andrew John | Director | Hornchurch Road RM11 1JU Hornchurch Harrow Lodge House Essex England | England | British | None | 166707720001 | ||||
PENNELL-BUCK, Frances Ellen | Director | Victoria Centre Pettits Lane Romford RM1 4HP Essex | United Kingdom | British | Deputy Chair | 174496300001 | ||||
PETTIT, Margaret Ann | Director | Victoria Centre Pettits Lane Romford RM1 4HP Essex | England | British | Retired | 50469980001 | ||||
RATCLIFFE, Josephine | Director | 15 Maybrick Road RM11 2AZ Hornchurch Essex | British | Company Director | 56531490001 | |||||
RAYMENT, Wendy | Director | Victoria Centre Pettits Lane Romford RM1 4HP Essex | England | British | Retired | 77991610001 | ||||
REED, Ronald Sidney | Director | 33 Tennyson Road Hutton CM13 2SG Brentwood Essex | British | Retired | 1531300002 | |||||
ROBSON, Sybil Joyce | Director | 27 Ferndale Road RM5 3ER Romford Essex | British | Retired | 56092260001 | |||||
ROWLAND, David | Director | Victoria Centre Pettits Lane Romford RM1 4HP Essex | England | British | None | 76156160002 | ||||
SHEWRING, Sandra Ann | Director | Hornchurch Road RM11 1JU Hornchurch Harrow Lodge House Essex England | England | Btitish | Retired | 13413430001 | ||||
TEAR, Edward Sidney | Director | 1a Geoffrey Avenue Harold Park RM3 0YJ Romford Essex | British | Pattern Model Prototype Engine | 77991850001 | |||||
WHITE, Angela Maria | Director | 65 Mill Park Avenue RM12 6HD Hornchurch Essex | British | Housewife | 66123610001 | |||||
WHITE, Grant | Director | Victoria Centre Pettits Lane Romford RM1 4HP Essex | England | British | Carer | 71453890001 |
What are the latest statements on persons with significant control for HAVERING CROSSROADS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 09, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0