CROSS STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROSS STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00862891

Incorporation date

01/11/1965

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester M26 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1984)
dot icon08/12/2025
Liquidators' statement of receipts and payments to 2025-11-02
dot icon10/12/2024
Liquidators' statement of receipts and payments to 2024-11-02
dot icon17/11/2023
Declaration of solvency
dot icon16/11/2023
Resolutions
dot icon16/11/2023
Appointment of a voluntary liquidator
dot icon16/11/2023
Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 2023-11-16
dot icon23/10/2023
Satisfaction of charge 2 in full
dot icon23/10/2023
Satisfaction of charge 3 in full
dot icon23/10/2023
Satisfaction of charge 4 in full
dot icon23/10/2023
Satisfaction of charge 5 in full
dot icon23/10/2023
Satisfaction of charge 7 in full
dot icon23/10/2023
Satisfaction of charge 8 in full
dot icon23/10/2023
Satisfaction of charge 9 in full
dot icon23/10/2023
Satisfaction of charge 10 in full
dot icon23/10/2023
Satisfaction of charge 11 in full
dot icon23/10/2023
Satisfaction of charge 12 in full
dot icon23/10/2023
Satisfaction of charge 13 in full
dot icon23/10/2023
Satisfaction of charge 14 in full
dot icon23/10/2023
Satisfaction of charge 15 in full
dot icon23/10/2023
Satisfaction of charge 16 in full
dot icon23/10/2023
Satisfaction of charge 17 in full
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon11/08/2023
Second filing of Confirmation Statement dated 2023-03-31
dot icon11/08/2023
Second filing of Confirmation Statement dated 2020-03-31
dot icon10/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-03-31
dot icon30/12/2022
Previous accounting period shortened from 2022-04-04 to 2022-04-03
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon09/03/2022
Micro company accounts made up to 2021-03-31
dot icon04/01/2022
Previous accounting period shortened from 2021-04-05 to 2021-04-04
dot icon10/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-03-31
dot icon19/12/2018
Previous accounting period shortened from 2018-04-06 to 2018-04-05
dot icon18/12/2018
Previous accounting period extended from 2018-03-25 to 2018-04-06
dot icon23/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon23/04/2018
Notification of a person with significant control statement
dot icon16/04/2018
Cessation of Maurice Hoff as a person with significant control on 2018-04-06
dot icon25/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2017
Second filing of the annual return made up to 2016-03-31
dot icon10/04/2017
31/03/17 Statement of Capital gbp 80
dot icon22/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Previous accounting period shortened from 2016-03-26 to 2016-03-25
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Previous accounting period shortened from 2015-03-27 to 2015-03-26
dot icon15/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/01/2015
Appointment of Mr David Joel Haffner as a director on 2015-01-19
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2013
Previous accounting period shortened from 2013-03-28 to 2013-03-27
dot icon14/11/2013
Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP United Kingdom on 2013-11-14
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Previous accounting period shortened from 2012-03-29 to 2012-03-28
dot icon17/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE on 2011-04-11
dot icon08/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Isaac Haffner as a director
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mrs Judith Shulamith Myers on 2010-03-31
dot icon08/04/2010
Director's details changed for Mr Maurice Hoff on 2010-03-31
dot icon24/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon17/03/2009
Amended accounts made up to 2008-03-31
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon29/01/2008
Accounting reference date shortened from 30/03/07 to 29/03/07
dot icon16/05/2007
Return made up to 31/03/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2007
Accounting reference date shortened from 31/03/06 to 30/03/06
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/06/2003
Return made up to 31/03/03; full list of members
dot icon25/03/2003
Return made up to 31/03/02; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/02/2002
Particulars of mortgage/charge
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/04/2001
Return made up to 31/03/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/04/2000
Return made up to 31/03/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/06/1999
Return made up to 31/03/99; full list of members
dot icon26/04/1999
Accounts for a small company made up to 1998-03-31
dot icon17/02/1999
Particulars of mortgage/charge
dot icon09/02/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Declaration of satisfaction of mortgage/charge
dot icon30/12/1998
Particulars of mortgage/charge
dot icon26/11/1998
Particulars of mortgage/charge
dot icon09/09/1998
Particulars of mortgage/charge
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon15/08/1998
Particulars of mortgage/charge
dot icon12/06/1998
Return made up to 31/03/98; no change of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/08/1997
Return made up to 31/03/97; no change of members
dot icon14/04/1997
Particulars of mortgage/charge
dot icon02/01/1997
Accounts for a small company made up to 1996-03-31
dot icon30/07/1996
Particulars of mortgage/charge
dot icon16/07/1996
Registered office changed on 16/07/96 from: 3RD floor,manchester house 86,princess street manchester M1 6NP
dot icon04/04/1996
Registered office changed on 04/04/96 from: 86 princess street manchester M1 6NP
dot icon04/04/1996
Return made up to 31/03/96; full list of members
dot icon29/03/1996
Resolutions
dot icon29/03/1996
Registered office changed on 29/03/96 from: westland house 581 cheetham hill road manchester M8 7JL
dot icon22/03/1996
Accounting reference date extended from 30/03 to 31/03
dot icon13/02/1996
Return made up to 31/03/95; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/10/1995
Particulars of mortgage/charge
dot icon13/06/1995
Particulars of mortgage/charge
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Return made up to 31/03/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon29/08/1993
Return made up to 31/03/93; full list of members
dot icon05/05/1993
Accounts for a small company made up to 1992-03-31
dot icon08/07/1992
Accounts for a small company made up to 1991-03-31
dot icon18/06/1992
Return made up to 31/03/92; no change of members
dot icon06/02/1992
Return made up to 31/03/91; no change of members
dot icon23/01/1992
Return made up to 30/03/90; full list of members
dot icon23/01/1992
Return made up to 30/03/89; full list of members
dot icon08/01/1992
Full accounts made up to 1990-03-31
dot icon08/01/1992
Full accounts made up to 1989-03-31
dot icon08/01/1992
Full accounts made up to 1987-11-30
dot icon30/08/1991
Registered office changed on 30/08/91 from: 82 princess street manchester M1 6WN
dot icon18/08/1989
Particulars of mortgage/charge
dot icon18/08/1989
Particulars of mortgage/charge
dot icon26/04/1989
Particulars of mortgage/charge
dot icon26/04/1989
Particulars of mortgage/charge
dot icon07/04/1989
Accounting reference date shortened from 31/03 to 30/03
dot icon05/04/1989
Particulars of mortgage/charge
dot icon11/01/1989
Full accounts made up to 1985-11-30
dot icon11/01/1989
Return made up to 31/03/88; full list of members
dot icon11/01/1989
Return made up to 31/03/87; full list of members
dot icon11/01/1989
Full accounts made up to 1984-11-30
dot icon11/01/1989
Return made up to 31/03/85; full list of members
dot icon11/01/1989
Full accounts made up to 1986-11-30
dot icon11/01/1989
Return made up to 31/03/86; no change of members
dot icon06/12/1988
Accounting reference date extended from 30/11 to 31/03
dot icon26/11/1987
Particulars of mortgage/charge
dot icon09/09/1987
Registered office changed on 09/09/87 from: 23A george street manchester 1
dot icon18/11/1986
Particulars of mortgage/charge
dot icon27/07/1984
Accounts made up to 1982-11-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/09/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
03/04/2023
dot iconNext due on
03/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
713.99K
-
0.00
-
-
2022
3
702.78K
-
0.00
-
-
2022
3
702.78K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

702.78K £Descended-1.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haffner, David Joel
Director
19/01/2015 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CROSS STREET MANAGEMENT LIMITED

CROSS STREET MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 01/11/1965 with the registered office located at C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester M26 1LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS STREET MANAGEMENT LIMITED?

toggle

CROSS STREET MANAGEMENT LIMITED is currently Liquidation. It was registered on 01/11/1965 .

Where is CROSS STREET MANAGEMENT LIMITED located?

toggle

CROSS STREET MANAGEMENT LIMITED is registered at C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester M26 1LS.

What does CROSS STREET MANAGEMENT LIMITED do?

toggle

CROSS STREET MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CROSS STREET MANAGEMENT LIMITED have?

toggle

CROSS STREET MANAGEMENT LIMITED had 3 employees in 2022.

What is the latest filing for CROSS STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Liquidators' statement of receipts and payments to 2025-11-02.