CROSBY & PERRIN BUSINESS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CROSBY & PERRIN BUSINESS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08032777

Incorporation date

17/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2012)
dot icon10/02/2024
Final Gazette dissolved following liquidation
dot icon10/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon17/07/2023
Registered office address changed from 62 Castle Street Liverpool Merseyside L2 7LQ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-07-17
dot icon28/03/2023
Removal of liquidator by court order
dot icon28/03/2023
Appointment of a voluntary liquidator
dot icon08/11/2022
Liquidators' statement of receipts and payments to 2022-09-10
dot icon15/09/2022
Registered office address changed from C/O Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L3 9AG to 62 Castle Street Liverpool Merseyside L2 7LQ on 2022-09-15
dot icon09/11/2021
Liquidators' statement of receipts and payments to 2021-09-10
dot icon24/11/2020
Liquidators' statement of receipts and payments to 2020-09-10
dot icon13/11/2019
Liquidators' statement of receipts and payments to 2019-09-10
dot icon26/09/2018
Registered office address changed from Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL England to C/O Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L3 9AG on 2018-09-26
dot icon24/09/2018
Appointment of a voluntary liquidator
dot icon24/09/2018
Statement of affairs
dot icon24/09/2018
Resolutions
dot icon29/08/2018
Satisfaction of charge 1 in full
dot icon31/05/2018
Micro company accounts made up to 2017-07-31
dot icon31/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon19/04/2018
Notification of Michael Douglas Perrin as a person with significant control on 2018-04-19
dot icon19/04/2018
Termination of appointment of Vicky Louise Crosby as a director on 2018-04-18
dot icon19/04/2018
Cessation of Vicky Louise Crosby as a person with significant control on 2018-04-18
dot icon18/04/2018
Appointment of Mr Michael Douglas Perrin as a director on 2018-04-18
dot icon08/01/2018
Termination of appointment of Michael Douglas Perrin as a director on 2018-01-06
dot icon08/01/2018
Cessation of Michael Douglas Perrin as a person with significant control on 2018-01-06
dot icon18/07/2017
Micro company accounts made up to 2016-07-31
dot icon09/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/07/2016
Compulsory strike-off action has been discontinued
dot icon20/07/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon20/07/2016
Director's details changed for Mrs Vicky Louise Crosby on 2016-06-01
dot icon20/07/2016
Director's details changed for Mr Michael Douglas Perrin on 2016-06-01
dot icon20/07/2016
Registered office address changed from 25 Grantham Road Southport Merseyside PR8 4LS England to Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL on 2016-07-20
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon24/11/2015
Registered office address changed from Paddock Business Centre 2 Paddock Road West Pimbo Skelmersdale Lancashire WN8 9PL England to 25 Grantham Road Southport Merseyside PR8 4LS on 2015-11-24
dot icon15/07/2015
Registered office address changed from 263 Lord Street Southport Merseyside PR8 1NY to Paddock Business Centre 2 Paddock Road West Pimbo Skelmersdale Lancashire WN8 9PL on 2015-07-15
dot icon20/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/10/2014
Certificate of change of name
dot icon02/07/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon21/02/2014
Registration of charge 080327770002
dot icon16/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/12/2013
Previous accounting period extended from 2013-04-30 to 2013-07-31
dot icon02/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/05/2012
Registered office address changed from 263 Lord Street Southport Merseyside PR8 1PD England on 2012-05-14
dot icon09/05/2012
Registered office address changed from 261 Lord Street Southport Merseyside PR8 1PD England on 2012-05-09
dot icon23/04/2012
Registered office address changed from 261 Lord Street Southport Merseyside PR8 1NY England on 2012-04-23
dot icon17/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2017
dot iconLast change occurred
31/07/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2017
dot iconNext account date
31/07/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrin, Michael Douglas
Director
18/04/2018 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CROSBY & PERRIN BUSINESS SOLUTIONS LTD

CROSBY & PERRIN BUSINESS SOLUTIONS LTD is an(a) Dissolved company incorporated on 17/04/2012 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. 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 CROSBY & PERRIN BUSINESS SOLUTIONS LTD?

toggle

CROSBY & PERRIN BUSINESS SOLUTIONS LTD is currently Dissolved. It was registered on 17/04/2012 and dissolved on 10/02/2024.

Where is CROSBY & PERRIN BUSINESS SOLUTIONS LTD located?

toggle

CROSBY & PERRIN BUSINESS SOLUTIONS LTD is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does CROSBY & PERRIN BUSINESS SOLUTIONS LTD do?

toggle

CROSBY & PERRIN BUSINESS SOLUTIONS LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CROSBY & PERRIN BUSINESS SOLUTIONS LTD?

toggle

The latest filing was on 10/02/2024: Final Gazette dissolved following liquidation.