CROSSGATES COACHES LIMITED

Register to unlock more data on OkredoRegister

CROSSGATES COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00472634

Incorporation date

07/09/1949

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Astons Coaches Clerkenleap, Broomhall, Worcester WR5 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1949)
dot icon03/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2014
First Gazette notice for voluntary strike-off
dot icon08/10/2014
Application to strike the company off the register
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon13/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon16/10/2012
Termination of appointment of Gary Geoffrey Smith as a director on 2012-09-28
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Registered office address changed from Unit 3 Garrison Street Bordesley Birmingham B9 4BN on 2012-04-04
dot icon03/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon20/12/2011
Certificate of change of name
dot icon20/12/2011
Change of name notice
dot icon18/11/2011
Re-registration of Memorandum and Articles
dot icon18/11/2011
Resolutions
dot icon18/11/2011
Certificate of re-registration from Public Limited Company to Private
dot icon18/11/2011
Re-registration from a public company to a private limited company
dot icon04/10/2011
Termination of appointment of David Henry Witte as a director on 2011-06-30
dot icon02/08/2011
Miscellaneous
dot icon21/07/2011
Miscellaneous
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of Mr Gary Geoffrey Smith as a director
dot icon02/06/2011
Termination of appointment of Vincent Bech as a director
dot icon02/06/2011
Appointment of John James O'brien as a director
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon05/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Termination of appointment of Michael Williams as a director
dot icon19/04/2010
Termination of appointment of Charles Lewis as a director
dot icon11/02/2010
Termination of appointment of John O'brien as a director
dot icon08/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Michael Andrew Williams on 2009-12-23
dot icon08/01/2010
Director's details changed for Mr David Henry Witte on 2009-12-23
dot icon08/01/2010
Director's details changed for Mr Charles William Lewis on 2009-12-23
dot icon23/12/2009
Registered office address changed from Fifth Floor, Kings Place 90 York Way London N1 9AG United Kingdom on 2009-12-23
dot icon02/11/2009
Certificate of change of name
dot icon23/10/2009
Resolutions
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon16/09/2009
Director's change of particulars / michael williams / 16/09/2009
dot icon24/07/2009
Director appointed vincent bech
dot icon23/07/2009
Secretary appointed jenny allen eades
dot icon23/07/2009
Appointment terminated secretary caroline garrett
dot icon10/07/2009
Appointment terminated director stephen mcaleavy
dot icon05/06/2009
Director appointed mr david henry witte
dot icon04/06/2009
Director appointed mr charles william lewis
dot icon02/06/2009
Director appointed mr michael andrew williams
dot icon12/01/2009
Registered office changed on 12/01/2009 from 37-41 old queen street london SW1H 9JA
dot icon23/12/2008
Return made up to 23/12/08; full list of members
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon22/07/2008
Director appointed mr stephen mcaleavy
dot icon29/04/2008
Appointment terminated director david newman
dot icon27/12/2007
Return made up to 23/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/05/2007
New secretary appointed
dot icon08/05/2007
Secretary resigned
dot icon06/01/2007
Return made up to 23/12/06; full list of members
dot icon28/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 23/12/05; full list of members
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
Registered office changed on 09/03/06 from: room 218 2ND floor waterloo business centre 117 waterloo road london SE1 8UL
dot icon09/03/2006
Secretary resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Secretary resigned
dot icon30/11/2005
Registered office changed on 30/11/05 from: the coach station llantwit fardre pontypridd mid glamorgan CF38 2HB
dot icon30/11/2005
New secretary appointed
dot icon30/11/2005
New director appointed
dot icon09/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/04/2005
Director's particulars changed
dot icon15/02/2005
Particulars of mortgage/charge
dot icon06/01/2005
Return made up to 23/12/04; full list of members
dot icon12/10/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon21/05/2004
Group of companies' accounts made up to 2003-12-27
dot icon29/04/2004
Director resigned
dot icon31/01/2004
Particulars of mortgage/charge
dot icon15/01/2004
Nc inc already adjusted 09/06/03
dot icon09/01/2004
Return made up to 23/12/03; full list of members
dot icon24/06/2003
Ad 09/06/03--------- £ si 25@1=25 £ ic 100050/100075
dot icon16/06/2003
Memorandum and Articles of Association
dot icon14/06/2003
Nc inc already adjusted 09/06/03
dot icon14/06/2003
Resolutions
dot icon14/06/2003
Resolutions
dot icon14/06/2003
Resolutions
dot icon30/05/2003
Director resigned
dot icon30/05/2003
Secretary resigned
dot icon30/05/2003
New secretary appointed
dot icon05/03/2003
Group of companies' accounts made up to 2002-12-28
dot icon10/01/2003
Return made up to 23/12/02; full list of members
dot icon10/01/2003
Group of companies' accounts made up to 2001-12-29
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/10/2002
Accounting reference date shortened from 31/10/02 to 31/12/01
dot icon27/12/2001
Group of companies' accounts made up to 2001-10-31
dot icon27/12/2001
Return made up to 23/12/01; full list of members
dot icon10/10/2001
Particulars of mortgage/charge
dot icon29/05/2001
Full group accounts made up to 2000-10-31
dot icon03/01/2001
Return made up to 23/12/00; full list of members
dot icon21/09/2000
Particulars of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Full group accounts made up to 1999-10-31
dot icon13/01/2000
Return made up to 23/12/99; full list of members
dot icon11/01/1999
Full group accounts made up to 1998-10-31
dot icon11/01/1999
Return made up to 23/12/98; full list of members
dot icon24/09/1998
Amended full group accounts made up to 1997-10-31
dot icon21/04/1998
Particulars of mortgage/charge
dot icon07/01/1998
Full group accounts made up to 1997-10-31
dot icon07/01/1998
Return made up to 23/12/97; no change of members
dot icon06/11/1997
New secretary appointed;new director appointed
dot icon06/11/1997
Secretary resigned
dot icon31/10/1997
Registered office changed on 31/10/97 from: blenheim house fitzalan court newport road cardiff CF2 1EB
dot icon23/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon21/01/1997
Full group accounts made up to 1996-10-31
dot icon21/01/1997
Return made up to 23/12/96; full list of members
dot icon18/11/1996
Ad 25/10/96--------- £ si 50@1=50 £ ic 100000/100050
dot icon07/11/1996
Memorandum and Articles of Association
dot icon05/11/1996
Resolutions
dot icon05/11/1996
Resolutions
dot icon05/11/1996
£ nc 100000/1000000 24/10/96
dot icon06/08/1996
Particulars of mortgage/charge
dot icon03/01/1996
Full group accounts made up to 1995-10-31
dot icon03/01/1996
Return made up to 23/12/95; no change of members
dot icon28/12/1995
Particulars of mortgage/charge
dot icon06/01/1995
Full group accounts made up to 1994-10-31
dot icon06/01/1995
Return made up to 23/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Particulars of mortgage/charge
dot icon19/04/1994
Full group accounts made up to 1993-10-31
dot icon17/04/1994
Director resigned
dot icon26/01/1994
Return made up to 23/12/93; no change of members
dot icon25/11/1993
Particulars of mortgage/charge
dot icon18/01/1993
Return made up to 23/12/92; no change of members
dot icon11/01/1993
Full group accounts made up to 1992-10-31
dot icon17/06/1992
Particulars of mortgage/charge
dot icon16/01/1992
Particulars of mortgage/charge
dot icon06/01/1992
Full group accounts made up to 1991-10-31
dot icon06/01/1992
Return made up to 23/12/91; full list of members
dot icon31/07/1991
New director appointed
dot icon09/05/1991
Particulars of mortgage/charge
dot icon19/04/1991
Particulars of mortgage/charge
dot icon04/04/1991
Return made up to 08/03/91; full list of members
dot icon17/03/1991
Full group accounts made up to 1990-10-31
dot icon04/04/1990
Full accounts made up to 1989-10-31
dot icon04/04/1990
Return made up to 30/03/90; full list of members
dot icon12/05/1989
Particulars of mortgage/charge
dot icon12/05/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon12/05/1989
Declaration on reregistration from private to PLC
dot icon12/05/1989
Auditor's report
dot icon12/05/1989
Balance Sheet
dot icon12/05/1989
Auditor's statement
dot icon12/05/1989
Re-registration of Memorandum and Articles
dot icon12/05/1989
Application for reregistration from private to PLC
dot icon12/05/1989
Resolutions
dot icon11/05/1989
Certificate of change of name
dot icon11/05/1989
Particulars of contract relating to shares
dot icon11/05/1989
Wd 28/04/89 ad 24/04/89--------- £ si 80000@1=80000
dot icon11/05/1989
Resolutions
dot icon11/05/1989
Resolutions
dot icon11/05/1989
Resolutions
dot icon11/05/1989
£ nc 20000/100000
dot icon05/04/1989
Full accounts made up to 1988-10-31
dot icon05/04/1989
Return made up to 22/03/89; full list of members
dot icon27/09/1988
Secretary's particulars changed
dot icon27/09/1988
New director appointed
dot icon20/05/1988
Return made up to 21/04/88; full list of members
dot icon20/05/1988
Full accounts made up to 1987-10-31
dot icon12/04/1988
Particulars of mortgage/charge
dot icon18/06/1987
New director appointed
dot icon14/04/1987
Full accounts made up to 1986-10-31
dot icon14/04/1987
Return made up to 31/03/87; full list of members
dot icon02/04/1987
Registered office changed on 02/04/87 from: baltic hse. Mount stuart sq. Cardiff CF1 6QS.
dot icon29/03/1985
Accounts made up to 1984-10-31
dot icon13/05/1983
Accounts made up to 1982-10-31
dot icon13/08/1980
Accounts made up to 1980-03-31
dot icon05/05/1976
Accounts made up to 2075-03-31
dot icon07/09/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, John James
Director
31/05/2011 - Present
58
Bebb, Sarah Chandra
Director
30/10/1997 - 23/05/2003
1
Williams, Michael Andrew
Director
31/05/2009 - 30/04/2010
-
Smith, Gary Geoffrey
Director
01/07/2011 - 28/09/2012
4
Lewis, Charles William
Director
31/05/2009 - 06/04/2010
2

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 CROSSGATES COACHES LIMITED

CROSSGATES COACHES LIMITED is an(a) Dissolved company incorporated on 07/09/1949 with the registered office located at C/O Astons Coaches Clerkenleap, Broomhall, Worcester WR5 3HR. There are currently 2 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 CROSSGATES COACHES LIMITED?

toggle

CROSSGATES COACHES LIMITED is currently Dissolved. It was registered on 07/09/1949 and dissolved on 03/02/2015.

Where is CROSSGATES COACHES LIMITED located?

toggle

CROSSGATES COACHES LIMITED is registered at C/O Astons Coaches Clerkenleap, Broomhall, Worcester WR5 3HR.

What does CROSSGATES COACHES LIMITED do?

toggle

CROSSGATES COACHES LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CROSSGATES COACHES LIMITED?

toggle

The latest filing was on 03/02/2015: Final Gazette dissolved via voluntary strike-off.