CROSBY PEEL LIMITED

Register to unlock more data on OkredoRegister

CROSBY PEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04049198

Incorporation date

07/08/2000

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon22/01/2013
Final Gazette dissolved following liquidation
dot icon22/10/2012
Return of final meeting in a members' voluntary winding up
dot icon17/10/2011
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom on 2011-10-18
dot icon16/10/2011
Appointment of a voluntary liquidator
dot icon16/10/2011
Resolutions
dot icon16/10/2011
Declaration of solvency
dot icon07/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon04/08/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-08-05
dot icon01/06/2011
Termination of appointment of Richard Starkey as a director
dot icon01/06/2011
Appointment of Mr Benjamin Michael O'rourke as a director
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon08/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon08/08/2010
Director's details changed for Mr Richard Justin Starkey on 2010-01-01
dot icon08/08/2010
Director's details changed for Mr Neil Lees on 2010-01-01
dot icon08/08/2010
Secretary's details changed for Thanalakshmi Janandran on 2010-01-01
dot icon08/08/2010
Director's details changed for Mr David Jonathan Glover on 2010-01-01
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon09/08/2009
Return made up to 08/08/09; full list of members
dot icon29/06/2009
Appointment Terminated Secretary stephen wheatcroft
dot icon21/05/2009
Director appointed neil lees
dot icon19/05/2009
Appointment Terminated Director peter scott
dot icon26/03/2009
Appointment Terminated Director andrew brady
dot icon19/03/2009
Director appointed richard justin starkey
dot icon18/03/2009
Appointment Terminated Director david teague
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon10/08/2008
Return made up to 08/08/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon01/11/2007
Director's particulars changed
dot icon12/08/2007
Return made up to 08/08/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon26/11/2006
Director's particulars changed
dot icon20/08/2006
Return made up to 08/08/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 08/08/05; full list of members
dot icon04/08/2005
New secretary appointed
dot icon26/07/2005
Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG
dot icon26/07/2005
Secretary resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon02/09/2004
Return made up to 08/08/04; full list of members
dot icon04/03/2004
New secretary appointed
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon27/10/2003
Secretary resigned
dot icon27/08/2003
Return made up to 08/08/03; full list of members
dot icon04/02/2003
Director resigned
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon28/10/2002
New director appointed
dot icon25/10/2002
Director resigned
dot icon03/09/2002
Return made up to 08/08/02; full list of members
dot icon14/08/2002
Auditor's resignation
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon05/02/2002
New director appointed
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Director resigned
dot icon20/08/2001
Return made up to 08/08/01; full list of members
dot icon08/08/2001
Director's particulars changed
dot icon26/07/2001
Registered office changed on 27/07/01 from: london scottish house 24 mount street manchester M2 3DB
dot icon01/07/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon28/06/2001
New secretary appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
Nc inc already adjusted 30/05/01
dot icon25/06/2001
Ad 30/05/01--------- £ si 9999@1=9999 £ ic 1/10000
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon17/06/2001
New secretary appointed
dot icon17/06/2001
New director appointed
dot icon17/06/2001
Secretary resigned
dot icon17/06/2001
Director resigned
dot icon14/06/2001
Certificate of change of name
dot icon19/11/2000
Registered office changed on 20/11/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX
dot icon07/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Adam Stuart
Director
29/05/2001 - 25/10/2001
103
Brady, Andrew Thornton
Director
13/05/2001 - 29/11/2008
18
Evans, Brian Wynne
Director
22/11/2001 - 23/01/2003
2
Starkey, Richard Justin
Director
18/03/2009 - 19/04/2011
53
Carter, Nicholas Frank
Director
13/05/2001 - 29/09/2002
17

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 CROSBY PEEL LIMITED

CROSBY PEEL LIMITED is an(a) Dissolved company incorporated on 07/08/2000 with the registered office located at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY. There are currently 4 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 CROSBY PEEL LIMITED?

toggle

CROSBY PEEL LIMITED is currently Dissolved. It was registered on 07/08/2000 and dissolved on 22/01/2013.

Where is CROSBY PEEL LIMITED located?

toggle

CROSBY PEEL LIMITED is registered at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY.

What does CROSBY PEEL LIMITED do?

toggle

CROSBY PEEL LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CROSBY PEEL LIMITED?

toggle

The latest filing was on 22/01/2013: Final Gazette dissolved following liquidation.