CROSSLEY HARDWARE LIMITED
Overview
| Company Name | CROSSLEY HARDWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07280858 |
| 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 CROSSLEY HARDWARE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CROSSLEY HARDWARE LIMITED located?
| Registered Office Address | Maritime House Harbour Walk The Marina TS24 0UX Hartlepool |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CROSSLEY HARDWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 29, 2017 |
What are the latest filings for CROSSLEY HARDWARE 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 | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 29, 2017 | 2 pages | AA | ||||||||||
Previous accounting period extended from Mar 30, 2017 to Sep 29, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 30, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of John Harrison as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Edward John Matthews as a secretary | 3 pages | AP03 | ||||||||||
Annual return made up to Jun 10, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 10, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Registered office address changed from * Oakland House 40 Victoria Road Hartlepool Cleveland TS26 8DD United Kingdom* on Mar 08, 2012 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 10, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Jun 10, 2010
| 4 pages | SH01 | ||||||||||
Current accounting period shortened from Jun 30, 2011 to Mar 30, 2011 | 3 pages | AA01 | ||||||||||
Appointment of John Douglas Harrison as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Paul David Ditchburn as a director | 3 pages | AP01 | ||||||||||
Who are the officers of CROSSLEY HARDWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Edward John | Secretary | Harbour Walk The Marina TS24 0UX Hartlepool Maritime House United Kingdom | British | 182757390001 | ||||||||||
| DITCHBURN, Paul David | Director | Thorntree Gardens Middleton St George DL2 1LG Darlington 34 | England | British | 152815620001 | |||||||||
| USHERWOOD, John Egmont | Director | Craggs Lane Farm Tunstall DL10 7RB Richmond North Barn North Yorkshire | United Kingdom | British | 82404190001 | |||||||||
| HARRISON, John Douglas | Secretary | The Avenue Nunthorpe TS7 0AA Middlesbrough 2 | British | 153013550001 | ||||||||||
| ACI SECRETARIES LIMITED | Secretary | Holywell Row EC2A 4JB London 27 United Kingdom |
| 151894020001 | ||||||||||
| KING, John Anthony | Director | Holywell Row EC2A 4JB London 27 United Kingdom | United Kingdom | British | 62812060002 |
Who are the persons with significant control of CROSSLEY HARDWARE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul David Ditchburn | Jun 11, 2016 | Wallis Road Skippers Lane Industrial Estate TS6 6DX Middlesbrough Units 1&2, Tees Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Egmont Usherwood | Jun 11, 2016 | Wallis Road Skippers Lane Industrial Estate TS6 6DX Middlesbrough Units 1&2, Tees Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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