CROSSACRE LIMITED

Register to unlock more data on OkredoRegister

CROSSACRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03859491

Incorporation date

15/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Ktl Transport Depot, Oxney Road Industrial Estate, Peterborough, Cambs PE1 5YWCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1999)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon05/02/2024
Application to strike the company off the register
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon05/07/2021
Satisfaction of charge 1 in full
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Secretary's details changed for Mrs Alison Louise Watt on 2018-11-01
dot icon09/11/2018
Director's details changed for Mr Adrian Watt on 2018-11-01
dot icon26/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Change of details for Crossacre Holdings Limited as a person with significant control on 2016-04-06
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon30/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon17/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-10-15
dot icon20/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Registered office address changed from 287 Broadway Yaxley Peterborough Cambridgeshire PE7 3NR on 2010-02-09
dot icon26/01/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon26/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Secretary's details changed for Alison Louise Watt on 2009-10-01
dot icon25/01/2010
Termination of appointment of Alison Watt as a secretary
dot icon25/01/2010
Register inspection address has been changed
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Secretary appointed alison louise watt
dot icon03/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon20/10/2008
Return made up to 15/10/08; full list of members
dot icon22/09/2008
Director's change of particulars / adrian watt / 01/09/2008
dot icon22/09/2008
Secretary's change of particulars / alison watt / 01/09/2008
dot icon06/11/2007
Return made up to 15/10/07; full list of members
dot icon30/08/2007
Particulars of mortgage/charge
dot icon19/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon01/02/2007
New secretary appointed
dot icon01/02/2007
Secretary resigned;director resigned
dot icon01/02/2007
Director resigned
dot icon09/11/2006
Return made up to 15/10/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon09/12/2005
Return made up to 15/10/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/10/2004
Return made up to 15/10/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon26/11/2003
Return made up to 15/10/03; full list of members
dot icon24/11/2003
Ad 29/11/02--------- £ si 398@1=398 £ ic 100/498
dot icon24/11/2003
Nc inc already adjusted 29/11/02
dot icon24/11/2003
Resolutions
dot icon16/11/2002
Return made up to 15/10/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/10/2001
Return made up to 15/10/01; full list of members
dot icon01/02/2001
Return made up to 15/10/00; full list of members
dot icon01/02/2001
Ad 15/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon12/04/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
New secretary appointed;new director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Registered office changed on 16/11/99 from: 31 corsham street london N1 6DR
dot icon15/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.20M
-
0.00
1.82K
-
2022
1
6.19M
-
0.00
2.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 CROSSACRE LIMITED

CROSSACRE LIMITED is an(a) Dissolved company incorporated on 15/10/1999 with the registered office located at The Old Ktl Transport Depot, Oxney Road Industrial Estate, Peterborough, Cambs PE1 5YW. There is currently no 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 CROSSACRE LIMITED?

toggle

CROSSACRE LIMITED is currently Dissolved. It was registered on 15/10/1999 and dissolved on 30/04/2024.

Where is CROSSACRE LIMITED located?

toggle

CROSSACRE LIMITED is registered at The Old Ktl Transport Depot, Oxney Road Industrial Estate, Peterborough, Cambs PE1 5YW.

What does CROSSACRE LIMITED do?

toggle

CROSSACRE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for CROSSACRE LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.