CROSBY PEEL LIMITED
Overview
| Company Name | CROSBY PEEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04049198 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CROSBY PEEL LIMITED?
- (4521) /
Where is CROSBY PEEL LIMITED located?
| Registered Office Address | c/o BEGBIES TRAYNOR 340 Deansgate M3 4LY Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROSBY PEEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 1424 LIMITED | Aug 08, 2000 | Aug 08, 2000 |
What are the latest accounts for CROSBY PEEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for CROSBY PEEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom on Oct 18, 2011 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Aug 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on Aug 05, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Starkey as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Michael O'rourke as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Aug 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Richard Justin Starkey on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Lees on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Thanalakshmi Janandran on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Jonathan Glover on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2008 | 10 pages | AA | ||||||||||
Who are the officers of CROSBY PEEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JANANDRAN, Thanalakshmi | Secretary | c/o Begbies Traynor Deansgate M3 4LY Manchester 340 | British | 93299990001 | ||||||
| GLOVER, David Jonathan | Director | c/o Begbies Traynor Deansgate M3 4LY Manchester 340 | United Kingdom | British | 76505800001 | |||||
| LEES, Neil | Director | c/o Begbies Traynor Deansgate M3 4LY Manchester 340 | England | British | 29912450002 | |||||
| O'ROURKE, Benjamin Michael | Director | c/o Begbies Traynor Deansgate M3 4LY Manchester 340 | United Kingdom | Australian | 156924720001 | |||||
| PUTTERGILL, Claire | Secretary | 18 Alfred Road KT1 2UA Kingston Upon Thames Surrey | British | 49527970003 | ||||||
| TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||
| WHEATCROFT, Stephen John | Secretary | 2 Meg Lane Broken Cross SK10 3LB Macclesfield | British | 66118250002 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||
| BRADY, Andrew Thornton | Director | 77 Bankhall Lane Hale WA15 0LN Altrincham Cheshire | England | British | 72399640003 | |||||
| CARTER, Nicholas Frank | Director | 23 Ladythorn Crescent Bramhall SK7 2HB Stockport | England | British | 118414250001 | |||||
| EVANS, Brian Wynne | Director | 22 Lindisfane Avenue Little Stanney CH65 9JF South Wirral Merseyside | British | 80161580001 | ||||||
| FOGG, Ian | Director | 50 Green Avenue Davenham CW9 8HZ Northwich Cheshire | British | 25327430001 | ||||||
| HIGGINS, Adam Stuart | Director | 31 Pevensey Drive WA16 9BX Knutsford Cheshire | British | 76505690001 | ||||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 | ||||||
| STARKEY, Richard Justin | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | 122099810001 | |||||
| TEAGUE, David John | Director | The Willows 12 Sandy Lane ST5 0LZ Newcastle Under Lyme Staffordshire | England | British | 76610290003 | |||||
| EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 |
Does CROSBY PEEL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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