CROSSDENE LIMITED

Register to unlock more data on OkredoRegister

CROSSDENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04497774

Incorporation date

29/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

York Hiu C/O Prima Accounting York House, 7 York Road, Woking, Surrey GU22 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2002)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon22/08/2023
Application to strike the company off the register
dot icon02/05/2023
Termination of appointment of Carol Glynn as a secretary on 2023-04-20
dot icon02/05/2023
Termination of appointment of Carol Christine Glynn as a director on 2023-04-20
dot icon02/05/2023
Termination of appointment of Annick Solange Le Claire as a director on 2023-04-20
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon22/01/2023
Micro company accounts made up to 2022-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-12-31
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-12-31
dot icon01/07/2020
Micro company accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon25/11/2019
Termination of appointment of Keith Malcolm Warner as a director on 2019-03-29
dot icon22/11/2019
Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF to York Hiu C/O Prima Accounting York House 7 York Road Woking Surrey GU22 7XH on 2019-11-22
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon03/04/2019
Notification of Carol Christine Glynn as a person with significant control on 2019-03-29
dot icon03/04/2019
Change of details for Mr David Glynn as a person with significant control on 2019-03-29
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon03/04/2019
Appointment of Mrs Carol Christine Glynn as a director on 2019-03-29
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon10/12/2018
Micro company accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon26/07/2018
Director's details changed for Mr David Glynn on 2018-07-26
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon25/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/08/2016
Director's details changed for Keith Malcolm Warner on 2016-08-09
dot icon09/08/2016
Director's details changed for Annick Solange Le Claire on 2016-08-09
dot icon09/08/2016
Secretary's details changed for Carol Glynn on 2016-08-09
dot icon09/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon29/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon30/04/2014
Previous accounting period extended from 2013-07-31 to 2013-12-31
dot icon28/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon28/08/2013
Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG England on 2013-08-28
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon17/10/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon17/10/2012
Director's details changed for Keith Malcolm Warner on 2012-10-15
dot icon17/10/2012
Director's details changed for David Glynn on 2012-10-15
dot icon17/10/2012
Director's details changed for Annick Solange Le Claire on 2012-10-15
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon16/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon05/08/2011
Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2011-08-05
dot icon15/06/2011
Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 2011-06-15
dot icon12/04/2011
Registered office address changed from Bank Chambers, 15 High Road Byfleet Surrey KT14 7QH on 2011-04-12
dot icon06/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon04/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon10/08/2009
Return made up to 29/07/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon31/07/2008
Return made up to 29/07/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/08/2007
Return made up to 29/07/07; full list of members
dot icon23/07/2007
Registered office changed on 23/07/07 from: 23A high road byfleet surrey KT14 7QH
dot icon27/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/09/2006
Return made up to 29/07/06; full list of members
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon09/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon26/08/2005
Return made up to 29/07/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon05/08/2004
Return made up to 29/07/04; full list of members
dot icon21/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon23/09/2003
Return made up to 29/07/03; full list of members
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Nc inc already adjusted 24/10/02
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New secretary appointed
dot icon28/10/2002
Registered office changed on 28/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon29/07/2002
Incorporation
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
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
48.63K
-
0.00
-
-
2022
3
13.79K
-
0.00
-
-
2022
3
13.79K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

13.79K £Descended-71.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glynn, Carol Christine
Director
29/03/2019 - 20/04/2023
1
Glynn, Carol
Secretary
24/10/2002 - 20/04/2023
-
Le Claire, Annick Solange
Director
03/08/2006 - 20/04/2023
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CROSSDENE LIMITED

CROSSDENE LIMITED is an(a) Dissolved company incorporated on 29/07/2002 with the registered office located at York Hiu C/O Prima Accounting York House, 7 York Road, Woking, Surrey GU22 7XH. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSDENE LIMITED?

toggle

CROSSDENE LIMITED is currently Dissolved. It was registered on 29/07/2002 and dissolved on 14/11/2023.

Where is CROSSDENE LIMITED located?

toggle

CROSSDENE LIMITED is registered at York Hiu C/O Prima Accounting York House, 7 York Road, Woking, Surrey GU22 7XH.

What does CROSSDENE LIMITED do?

toggle

CROSSDENE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CROSSDENE LIMITED have?

toggle

CROSSDENE LIMITED had 3 employees in 2022.

What is the latest filing for CROSSDENE LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.