CROSSHALL BUILDING (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

CROSSHALL BUILDING (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05679713

Incorporation date

18/01/2006

Size

Full

Contacts

Registered address

Registered address

Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire SK9 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2006)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon19/09/2023
Application to strike the company off the register
dot icon25/05/2023
Notification of Vita Ventures Limited as a person with significant control on 2023-05-24
dot icon25/05/2023
Cessation of Vita Liverpool 2 Ltd as a person with significant control on 2023-05-24
dot icon07/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon29/01/2021
Full accounts made up to 2019-12-31
dot icon11/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon05/12/2019
Registered office address changed from The Box Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU England to Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU on 2019-12-05
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP to The Box Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU on 2019-09-17
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Satisfaction of charge 056797130005 in full
dot icon12/08/2015
Appointment of Mr Mark Christopher Dawson as a director on 2015-08-12
dot icon25/06/2015
Resolutions
dot icon08/06/2015
Resolutions
dot icon12/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-04-30
dot icon07/01/2015
Satisfaction of charge 056797130004 in full
dot icon24/12/2014
Registration of charge 056797130005, created on 2014-12-19
dot icon05/12/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon08/05/2014
Previous accounting period shortened from 2014-05-31 to 2014-04-30
dot icon08/05/2014
Registered office address changed from the Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP on 2014-05-08
dot icon11/03/2014
Registration of charge 056797130004
dot icon06/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/03/2014
Satisfaction of charge 056797130003 in full
dot icon12/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon12/02/2014
Registered office address changed from the Box Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND United Kingdom on 2014-02-12
dot icon19/10/2013
Registration of charge 056797130003
dot icon24/05/2013
Appointment of Mr Giles Peter Beswick as a secretary
dot icon08/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon08/02/2013
Current accounting period extended from 2012-12-31 to 2013-05-31
dot icon24/01/2013
Termination of appointment of Simon Evans as a director
dot icon24/01/2013
Termination of appointment of John Womby as a director
dot icon24/01/2013
Termination of appointment of Christopher Oakes as a director
dot icon24/01/2013
Termination of appointment of Christopher Oakes as a secretary
dot icon24/01/2013
Appointment of Mr Giles Peter Beswick as a director
dot icon24/01/2013
Appointment of Mr Mark David Stott as a director
dot icon24/01/2013
Registered office address changed from the Old Saw Mill, Elizabeth Street, Macclesfield Cheshire SK11 6QL on 2013-01-24
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/07/2010
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon23/01/2010
Compulsory strike-off action has been discontinued
dot icon20/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Christopher Neil Oakes on 2010-01-20
dot icon20/01/2010
Secretary's details changed for Mr Christopher Neil Oakes on 2010-01-20
dot icon20/01/2010
Director's details changed for John Derek Womby on 2010-01-20
dot icon20/01/2010
Director's details changed for Simon Evans on 2010-01-20
dot icon30/06/2009
Certificate of change of name
dot icon21/01/2009
Return made up to 18/01/09; full list of members
dot icon21/01/2009
Director and secretary's change of particulars / christopher oakes / 03/09/2008
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 18/01/08; no change of members
dot icon18/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon27/01/2007
Return made up to 18/01/07; full list of members
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New secretary appointed
dot icon06/11/2006
Secretary resigned
dot icon31/10/2006
Ad 18/01/06--------- £ si 999@1=999 £ ic 1/1000
dot icon26/10/2006
Resolutions
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon18/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CROSSHALL BUILDING (LIVERPOOL) LIMITED

CROSSHALL BUILDING (LIVERPOOL) LIMITED is an(a) Dissolved company incorporated on 18/01/2006 with the registered office located at Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire SK9 7GU. 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 CROSSHALL BUILDING (LIVERPOOL) LIMITED?

toggle

CROSSHALL BUILDING (LIVERPOOL) LIMITED is currently Dissolved. It was registered on 18/01/2006 and dissolved on 12/12/2023.

Where is CROSSHALL BUILDING (LIVERPOOL) LIMITED located?

toggle

CROSSHALL BUILDING (LIVERPOOL) LIMITED is registered at Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire SK9 7GU.

What does CROSSHALL BUILDING (LIVERPOOL) LIMITED do?

toggle

CROSSHALL BUILDING (LIVERPOOL) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROSSHALL BUILDING (LIVERPOOL) LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.