BOB CROSBY AGENCIES LIMITED

Register to unlock more data on OkredoRegister

BOB CROSBY AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04185475

Incorporation date

22/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon21/06/2024
Final Gazette dissolved following liquidation
dot icon21/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/12/2023
Appointment of a voluntary liquidator
dot icon13/12/2023
Removal of liquidator by court order
dot icon16/05/2023
Liquidators' statement of receipts and payments to 2023-03-13
dot icon12/05/2022
Liquidators' statement of receipts and payments to 2022-03-13
dot icon17/05/2021
Liquidators' statement of receipts and payments to 2021-03-13
dot icon15/07/2020
Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2020-07-15
dot icon13/05/2020
Liquidators' statement of receipts and payments to 2020-03-13
dot icon29/05/2019
Appointment of a voluntary liquidator
dot icon14/03/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/11/2018
Administrator's progress report
dot icon01/07/2018
Result of meeting of creditors
dot icon07/06/2018
Statement of administrator's proposal
dot icon08/05/2018
Registered office address changed from Unit 14 Brough Park Way Newcastle upon Tyne NE6 2YF to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 2018-05-08
dot icon25/04/2018
Appointment of an administrator
dot icon04/04/2018
Satisfaction of charge 3 in full
dot icon04/04/2018
Satisfaction of charge 2 in full
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon14/03/2018
Cessation of Joseph Paul Docherty as a person with significant control on 2018-02-16
dot icon09/03/2018
Termination of appointment of Joseph Paul Docherty as a director on 2018-02-16
dot icon06/03/2018
Termination of appointment of Joseph Paul Docherty as a director on 2018-02-16
dot icon16/08/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon29/06/2017
Statement of capital on 2017-06-29
dot icon29/06/2017
Solvency Statement dated 10/06/17
dot icon29/06/2017
Resolutions
dot icon18/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon14/04/2016
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon13/04/2016
Director's details changed for Roger Crosby on 2016-03-13
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Change of share class name or designation
dot icon22/05/2015
Resolutions
dot icon03/04/2015
Registration of charge 041854750004, created on 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon02/04/2015
Register(s) moved to registered office address Unit 14 Brough Park Way Newcastle upon Tyne NE6 2YF
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Registered office address changed from Crosby House, Field Close Clarence Street Shieldfield Newcastle upon Tyne NE2 1RY to Unit 14 Brough Park Way Newcastle upon Tyne NE6 2YF on 2014-11-11
dot icon17/03/2014
Resolutions
dot icon17/03/2014
Cancellation of shares. Statement of capital on 2014-03-17
dot icon17/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon17/03/2014
Purchase of own shares.
dot icon14/03/2014
Director's details changed for Mr Joseph Paul Docherty on 2014-03-14
dot icon14/03/2014
Director's details changed for Ben Crosby on 2014-03-14
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon04/03/2014
Appointment of Mr Joseph Paul Docherty as a director
dot icon03/03/2014
Statement of capital following an allotment of shares on 2014-02-21
dot icon03/03/2014
Termination of appointment of Robert Crosby as a director
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon17/03/2011
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon17/03/2011
Director's details changed for Robert Crosby on 2011-03-13
dot icon17/03/2011
Director's details changed for Ben Crosby on 2011-03-14
dot icon16/03/2011
Secretary's details changed for Jean Crosby on 2011-03-13
dot icon04/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon26/03/2010
Secretary's details changed for Jean Crosby on 2010-03-17
dot icon26/03/2010
Register(s) moved to registered inspection location
dot icon26/03/2010
Register inspection address has been changed
dot icon26/03/2010
Director's details changed for Roger Crosby on 2010-03-17
dot icon26/03/2010
Director's details changed for Ben Crosby on 2010-03-17
dot icon26/03/2010
Director's details changed for Robert Crosby on 2010-03-17
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 13/03/09; full list of members
dot icon18/03/2009
Director's change of particulars / robert crosby / 12/03/2009
dot icon18/03/2009
Secretary's change of particulars / jean crosby / 12/03/2009
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 13/03/08; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 13/03/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 13/03/06; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 22/03/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 22/03/04; full list of members
dot icon28/10/2003
Ad 22/10/03--------- £ si 500@1=500 £ ic 1000/1500
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon04/07/2003
Accounts for a small company made up to 2003-03-31
dot icon27/03/2003
Return made up to 22/03/03; full list of members
dot icon06/11/2002
Accounts for a small company made up to 2002-03-31
dot icon02/05/2002
Resolutions
dot icon02/05/2002
Resolutions
dot icon02/05/2002
Resolutions
dot icon02/05/2002
Resolutions
dot icon02/05/2002
Resolutions
dot icon24/04/2002
Return made up to 22/03/02; full list of members
dot icon24/04/2002
Registered office changed on 24/04/02 from: unit 16E/f airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF
dot icon16/10/2001
New secretary appointed
dot icon20/09/2001
Particulars of mortgage/charge
dot icon16/05/2001
Director's particulars changed
dot icon20/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Ad 30/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon02/04/2001
Secretary resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
Registered office changed on 02/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon22/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crosby, Ben
Director
22/03/2001 - Present
1
Graeme, Dorothy May
Nominee Secretary
22/03/2001 - 22/03/2001
3072
Graeme, Lesley Joyce
Nominee Director
22/03/2001 - 22/03/2001
9756
Docherty, Joseph Paul
Director
24/02/2014 - 16/02/2018
13
Crosby, Roger
Director
22/03/2001 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About BOB CROSBY AGENCIES LIMITED

BOB CROSBY AGENCIES LIMITED is an(a) Dissolved company incorporated on 22/03/2001 with the registered office located at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOB CROSBY AGENCIES LIMITED?

toggle

BOB CROSBY AGENCIES LIMITED is currently Dissolved. It was registered on 22/03/2001 and dissolved on 21/06/2024.

Where is BOB CROSBY AGENCIES LIMITED located?

toggle

BOB CROSBY AGENCIES LIMITED is registered at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does BOB CROSBY AGENCIES LIMITED do?

toggle

BOB CROSBY AGENCIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOB CROSBY AGENCIES LIMITED?

toggle

The latest filing was on 21/06/2024: Final Gazette dissolved following liquidation.