A.E.CROSSLEY & CO.,LIMITED

Register to unlock more data on OkredoRegister

A.E.CROSSLEY & CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00180036

Incorporation date

02/03/1922

Size

Total Exemption Small

Contacts

Registered address

Registered address

St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon22/02/2014
Final Gazette dissolved following liquidation
dot icon22/11/2013
Return of final meeting in a members' voluntary winding up
dot icon22/11/2013
Liquidators' statement of receipts and payments to 2013-06-10
dot icon18/06/2012
Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE on 2012-06-18
dot icon18/06/2012
Declaration of solvency
dot icon18/06/2012
Appointment of a voluntary liquidator
dot icon18/06/2012
Resolutions
dot icon23/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/12/2011
Cancellation of shares. Statement of capital on 2011-12-01
dot icon01/12/2011
Purchase of own shares.
dot icon05/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/06/2011
Appointment of Mr Ian Russell Greenwood as a director
dot icon14/06/2011
Termination of appointment of Brenda Crossley as a director
dot icon29/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon29/09/2010
Register(s) moved to registered inspection location
dot icon29/09/2010
Director's details changed for Mr John Trevor Wilson on 2009-10-01
dot icon29/09/2010
Secretary's details changed for Mr John Trevor Wilson on 2009-10-01
dot icon29/09/2010
Director's details changed for Brenda Crossley on 2009-10-01
dot icon29/09/2010
Register inspection address has been changed
dot icon30/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/10/2009
Return made up to 31/08/09; full list of members
dot icon27/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/10/2008
Return made up to 31/08/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon16/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/09/2007
Return made up to 31/08/07; no change of members
dot icon28/07/2007
Director resigned
dot icon07/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/10/2006
Return made up to 31/08/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Return made up to 31/08/05; full list of members
dot icon15/09/2004
Return made up to 31/08/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon14/09/2003
Return made up to 31/08/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2003-02-28
dot icon23/09/2002
Return made up to 31/08/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon19/09/2001
Return made up to 31/08/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2001-02-28
dot icon06/10/2000
Full accounts made up to 2000-02-29
dot icon06/09/2000
Return made up to 31/08/00; full list of members
dot icon06/09/2000
Secretary's particulars changed;director's particulars changed
dot icon01/12/1999
Registered office changed on 01/12/99 from: 69 huddersfield road, elland, york
dot icon04/11/1999
Full accounts made up to 1999-02-28
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Director resigned
dot icon20/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/09/1999
Return made up to 31/08/99; no change of members
dot icon07/09/1999
Secretary's particulars changed
dot icon05/11/1998
Full accounts made up to 1998-02-28
dot icon15/09/1998
Return made up to 31/08/98; no change of members
dot icon15/09/1998
Director's particulars changed
dot icon06/11/1997
Full accounts made up to 1997-02-28
dot icon15/09/1997
Return made up to 31/08/97; full list of members
dot icon12/11/1996
New director appointed
dot icon30/09/1996
Declaration of satisfaction of mortgage/charge
dot icon30/09/1996
Declaration of satisfaction of mortgage/charge
dot icon13/09/1996
Return made up to 31/08/96; full list of members
dot icon13/09/1996
Director resigned
dot icon19/08/1996
Declaration of satisfaction of mortgage/charge
dot icon19/08/1996
Declaration of satisfaction of mortgage/charge
dot icon19/08/1996
Declaration of satisfaction of mortgage/charge
dot icon19/08/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Full accounts made up to 1996-02-29
dot icon12/09/1995
Full accounts made up to 1995-02-28
dot icon04/09/1995
Return made up to 31/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1994-02-28
dot icon23/09/1994
Return made up to 31/08/94; no change of members
dot icon04/10/1993
Return made up to 31/08/93; full list of members
dot icon04/10/1993
Director's particulars changed
dot icon27/08/1993
Accounts for a small company made up to 1993-02-28
dot icon06/07/1993
Particulars of mortgage/charge
dot icon13/10/1992
Return made up to 31/08/92; no change of members
dot icon13/10/1992
Location of register of members address changed
dot icon13/10/1992
Secretary's particulars changed;director's particulars changed
dot icon04/09/1992
Full accounts made up to 1992-02-29
dot icon01/10/1991
Full accounts made up to 1991-02-28
dot icon01/10/1991
Return made up to 31/08/91; no change of members
dot icon01/02/1991
Full accounts made up to 1990-02-28
dot icon01/02/1991
Return made up to 31/08/90; full list of members
dot icon26/09/1989
Full accounts made up to 1989-02-28
dot icon26/09/1989
Return made up to 31/08/89; full list of members
dot icon17/03/1989
Particulars of mortgage/charge
dot icon30/11/1988
Full accounts made up to 1988-02-29
dot icon30/11/1988
Return made up to 24/10/88; full list of members
dot icon02/03/1988
Particulars of mortgage/charge
dot icon12/10/1987
Full accounts made up to 1987-02-28
dot icon12/10/1987
Return made up to 17/08/87; full list of members
dot icon29/12/1986
Return made up to 14/10/86; full list of members
dot icon13/11/1986
Full accounts made up to 1986-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2012
dot iconLast change occurred
29/02/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/02/2012
dot iconNext account date
28/02/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwood, Ian Russell
Director
24/06/2011 - Present
-
Crossley, Brenda
Director
30/10/1996 - 15/05/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.E.CROSSLEY & CO.,LIMITED

A.E.CROSSLEY & CO.,LIMITED is an(a) Dissolved company incorporated on 02/03/1922 with the registered office located at St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.E.CROSSLEY & CO.,LIMITED?

toggle

A.E.CROSSLEY & CO.,LIMITED is currently Dissolved. It was registered on 02/03/1922 and dissolved on 22/02/2014.

Where is A.E.CROSSLEY & CO.,LIMITED located?

toggle

A.E.CROSSLEY & CO.,LIMITED is registered at St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does A.E.CROSSLEY & CO.,LIMITED do?

toggle

A.E.CROSSLEY & CO.,LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for A.E.CROSSLEY & CO.,LIMITED?

toggle

The latest filing was on 22/02/2014: Final Gazette dissolved following liquidation.