CROSSGATE HOPE LIMITED

Register to unlock more data on OkredoRegister

CROSSGATE HOPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08772007

Incorporation date

12/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Benchmark, 25 Ribbleton Street, Preston PR1 5BACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2013)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon23/09/2022
Termination of appointment of Ronald Geoffrey Awde as a director on 2022-07-14
dot icon21/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Termination of appointment of Steve Barratt as a director on 2021-07-14
dot icon26/07/2021
Appointment of Mr Ronald Geoffrey Awde as a director on 2021-07-14
dot icon26/07/2021
Appointment of Mr Ian Keith Ferguson as a director on 2021-07-14
dot icon16/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon16/02/2021
Director's details changed for Mr Adam Gardner on 2020-10-31
dot icon16/02/2021
Appointment of Mr Jonathan Luke Bowen as a secretary on 2021-02-16
dot icon16/02/2021
Director's details changed for Mr Jonathan Luke Bowen on 2020-12-11
dot icon16/02/2021
Termination of appointment of Janet Asa Auta as a director on 2020-11-02
dot icon16/02/2021
Termination of appointment of Janet Asa Auta as a secretary on 2020-11-02
dot icon09/08/2020
Appointment of Mrs Janet Asa Auta as a secretary on 2020-07-29
dot icon09/08/2020
Termination of appointment of Diane Mayers as a director on 2020-07-29
dot icon09/08/2020
Termination of appointment of William Joseph Bagley as a secretary on 2020-07-29
dot icon09/08/2020
Termination of appointment of William Joseph Bagley as a director on 2020-07-29
dot icon23/06/2020
Appointment of Mr Steve Barratt as a director on 2020-06-21
dot icon21/06/2020
Appointment of Mr Adam Gardner as a director on 2020-06-21
dot icon21/06/2020
Register inspection address has been changed from 69 Tillage Close Preston Lancashire PR4 5BZ England to 15 South Avenue New Longton Preston PR4 4BB
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Termination of appointment of Mark Saville as a director on 2020-01-20
dot icon19/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon19/12/2019
Register inspection address has been changed from 9 Eastfield Drive Longton Preston PR4 5nd England to 69 Tillage Close Preston Lancashire PR4 5BZ
dot icon09/10/2019
Appointment of Mrs Janet Asa Auta as a director on 2019-10-05
dot icon08/10/2019
Termination of appointment of Phil Walker as a director on 2019-10-05
dot icon08/10/2019
Termination of appointment of Stephen Eswod Wright as a director on 2019-10-05
dot icon08/10/2019
Termination of appointment of Jonathan Allcock as a director on 2019-10-05
dot icon12/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Resolutions
dot icon28/01/2019
Appointment of Mr Jonathan Luke Bowen as a director on 2019-01-14
dot icon28/01/2019
Termination of appointment of Paul Holmes as a secretary on 2019-01-17
dot icon28/01/2019
Appointment of Mr Phil Walker as a director on 2019-01-14
dot icon28/01/2019
Appointment of Mr Mark Saville as a director on 2019-01-14
dot icon28/01/2019
Termination of appointment of Paul Holmes as a director on 2019-01-17
dot icon21/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon21/12/2018
Appointment of Mr William Joseph Bagley as a secretary on 2018-10-21
dot icon21/12/2018
Director's details changed for Mr William Joseph Bagley on 2018-12-21
dot icon08/10/2018
Appointment of Mr Stephen Eswod Wright as a director on 2018-10-02
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/03/2016
Appointment of Mrs Diane Mayers as a director on 2016-03-12
dot icon12/03/2016
Appointment of Mr Jonathan Allcock as a director on 2016-03-12
dot icon12/03/2016
Termination of appointment of Alexander David Maddocks as a director on 2016-03-12
dot icon12/03/2016
Termination of appointment of Nigel Patrick Byrne as a director on 2016-03-12
dot icon12/03/2016
Termination of appointment of Michael Phillipson as a director on 2016-03-12
dot icon30/11/2015
Register inspection address has been changed from 17 Emmanuel Road Southport Merseyside PR9 9RP England to 9 Eastfield Drive Longton Preston PR4 5nd
dot icon30/11/2015
Registered office address changed from Longton Community Church 110 Clydesdale Place Leyland Lancashire PR26 7QS to The Benchmark 25 Ribbleton Street Preston PR1 5BA on 2015-11-30
dot icon22/11/2015
Appointment of Mr Paul Holmes as a secretary on 2015-11-16
dot icon22/11/2015
Termination of appointment of Dianne Susan Taylor as a director on 2015-11-16
dot icon22/11/2015
Termination of appointment of Timothy John Chetwood as a director on 2015-11-16
dot icon22/11/2015
Termination of appointment of Dianne Susan Taylor as a secretary on 2015-11-16
dot icon17/11/2015
Annual return made up to 2015-11-12 no member list
dot icon12/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/11/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-12 no member list
dot icon17/11/2014
Register(s) moved to registered inspection location 17 Emmanuel Road Southport Merseyside PR9 9RP
dot icon17/11/2014
Register inspection address has been changed to 17 Emmanuel Road Southport Merseyside PR9 9RP
dot icon13/10/2014
Appointment of Mr Paul Holmes as a director on 2014-10-01
dot icon13/10/2014
Appointment of Mr Michael Phillipson as a director on 2014-10-01
dot icon13/10/2014
Appointment of Mr William Joseph Bagley as a director on 2014-10-01
dot icon13/10/2014
Appointment of Mr Alexander David Maddocks as a director on 2014-10-01
dot icon13/10/2014
Termination of appointment of Keith Henry Ferson as a director on 2014-10-01
dot icon13/10/2014
Termination of appointment of Anthony Paul Ainsworth as a director on 2014-10-01
dot icon12/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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
Mr Keith Henry Ferson
Director
12/11/2013 - 01/10/2014
4

Persons with Significant Control

1
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 CROSSGATE HOPE LIMITED

CROSSGATE HOPE LIMITED is an(a) Dissolved company incorporated on 12/11/2013 with the registered office located at The Benchmark, 25 Ribbleton Street, Preston PR1 5BA. 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 CROSSGATE HOPE LIMITED?

toggle

CROSSGATE HOPE LIMITED is currently Dissolved. It was registered on 12/11/2013 and dissolved on 17/01/2023.

Where is CROSSGATE HOPE LIMITED located?

toggle

CROSSGATE HOPE LIMITED is registered at The Benchmark, 25 Ribbleton Street, Preston PR1 5BA.

What does CROSSGATE HOPE LIMITED do?

toggle

CROSSGATE HOPE LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CROSSGATE HOPE LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.