CROSSKEYS COACH HIRE LIMITED

Register to unlock more data on OkredoRegister

CROSSKEYS COACH HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02141867

Incorporation date

21/06/1987

Size

Full

Contacts

Registered address

Registered address

Daw Bank, Stockport, Cheshire SK3 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1987)
dot icon27/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2013
First Gazette notice for voluntary strike-off
dot icon01/10/2013
Application to strike the company off the register
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon28/04/2013
Termination of appointment of Leslie Brian Warneford as a director on 2013-04-26
dot icon12/09/2012
Full accounts made up to 2012-04-30
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2011-04-30
dot icon08/08/2011
Resolutions
dot icon11/07/2011
Resolutions
dot icon10/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/06/2011
Statement of company's objects
dot icon30/06/2011
Memorandum and Articles of Association
dot icon14/09/2010
Full accounts made up to 2010-04-30
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon18/05/2010
Director's details changed for John Gould on 2010-05-11
dot icon13/04/2010
Secretary's details changed for Michael John Vaux on 2009-10-10
dot icon16/11/2009
Full accounts made up to 2009-04-30
dot icon08/11/2009
Director's details changed for Leslie Brian Warneford on 2009-11-01
dot icon30/10/2009
Director's details changed for Colin Brown on 2009-10-15
dot icon07/10/2009
Secretary's details changed for Michael John Vaux on 2009-10-07
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon08/06/2009
Secretary appointed michael john vaux
dot icon08/06/2009
Appointment Terminated Secretary alan whitnall
dot icon02/12/2008
Full accounts made up to 2008-04-30
dot icon16/07/2008
Return made up to 30/06/08; full list of members
dot icon14/07/2008
Director's Change of Particulars / colin brown / 25/06/2008 / HouseName/Number was: , now: 125; Street was: 1C east mill, now: david douglas avenue; Area was: cotton yard, stanley mills, now: balgarvie scone; Post Town was: stanley, now: perth; Region was: perthshire, now: ; Post Code was: PH1 4RB, now: PH2 6QG; Country was: , now: united kingdom
dot icon04/02/2008
Full accounts made up to 2007-04-30
dot icon25/07/2007
Return made up to 30/06/07; full list of members
dot icon22/03/2007
Full accounts made up to 2006-04-30
dot icon10/12/2006
Director's particulars changed
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon20/02/2006
Registered office changed on 21/02/06 from: bus depot pennar crossing pontllanffraith blackwood gwent NP12 2AW
dot icon20/02/2006
Accounting reference date shortened from 31/08/06 to 30/04/06
dot icon15/02/2006
Accounts for a small company made up to 2005-08-31
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Resolutions
dot icon30/06/2005
Return made up to 30/06/05; full list of members
dot icon13/02/2005
Full accounts made up to 2004-08-31
dot icon19/01/2005
Registered office changed on 20/01/05 from: pendragon house caxton place, pentwyn, cardiff south glamorgan CF23 8XE
dot icon23/09/2004
Return made up to 30/06/04; full list of members
dot icon20/05/2004
Accounts for a small company made up to 2003-08-31
dot icon19/06/2003
Return made up to 30/06/03; no change of members
dot icon12/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon04/07/2002
Return made up to 30/06/02; full list of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon29/07/2001
Return made up to 30/06/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-08-31
dot icon20/08/2000
Registered office changed on 21/08/00 from: halifax house hanbury road pontypool gwent NP4 6LL
dot icon28/06/2000
Return made up to 30/06/00; full list of members
dot icon12/12/1999
Accounts for a small company made up to 1999-08-31
dot icon28/06/1999
Return made up to 30/06/99; full list of members
dot icon04/06/1999
Particulars of mortgage/charge
dot icon18/01/1999
Accounts for a small company made up to 1998-08-31
dot icon25/06/1998
Return made up to 30/06/98; no change of members
dot icon16/12/1997
Accounts for a small company made up to 1997-08-31
dot icon29/06/1997
Return made up to 30/06/97; no change of members
dot icon11/02/1997
Accounts for a small company made up to 1996-08-31
dot icon03/07/1996
Return made up to 30/06/96; full list of members
dot icon27/11/1995
Accounts for a small company made up to 1995-08-31
dot icon28/06/1995
Return made up to 30/06/95; full list of members
dot icon02/05/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 30/06/94; full list of members
dot icon27/04/1994
Full accounts made up to 1993-08-31
dot icon07/03/1994
Registered office changed on 08/03/94 from: risca house waun fawr gardens crosskeys gwent NP1 7AL
dot icon05/02/1994
New director appointed
dot icon18/08/1993
Return made up to 30/06/93; full list of members
dot icon12/02/1993
Full accounts made up to 1992-08-31
dot icon21/07/1992
Return made up to 30/06/92; full list of members
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon29/03/1992
Return made up to 30/06/91; full list of members
dot icon18/03/1992
Full accounts made up to 1991-08-31
dot icon25/06/1991
New director appointed
dot icon24/04/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon13/11/1990
Ad 17/10/90--------- £ si 99998@1=99998 £ ic 2/100000
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon13/11/1990
£ nc 100/100000 17/10/90
dot icon18/10/1990
Accounts made up to 1990-03-31
dot icon18/10/1990
Resolutions
dot icon15/10/1990
Return made up to 30/06/90; full list of members
dot icon01/07/1990
Accounts made up to 1989-03-31
dot icon25/02/1990
Accounts made up to 1988-03-31
dot icon25/02/1990
Resolutions
dot icon25/01/1990
Director's particulars changed;director resigned;new director appointed
dot icon25/01/1990
Return made up to 30/06/89; full list of members
dot icon16/08/1988
Return made up to 30/06/88; full list of members
dot icon13/07/1987
Secretary resigned;new secretary appointed
dot icon21/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitnall, Alan Leonard
Secretary
10/02/2006 - 29/05/2009
95
Vaux, Michael John
Secretary
29/05/2009 - Present
75
Warneford, Leslie Brian
Director
10/02/2006 - 26/04/2013
127
Williams, Glyndwr John
Director
01/09/1993 - 10/02/2006
3
Brown, Colin
Director
10/02/2006 - Present
264

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 CROSSKEYS COACH HIRE LIMITED

CROSSKEYS COACH HIRE LIMITED is an(a) Dissolved company incorporated on 21/06/1987 with the registered office located at Daw Bank, Stockport, Cheshire SK3 0DU. There are currently 3 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 CROSSKEYS COACH HIRE LIMITED?

toggle

CROSSKEYS COACH HIRE LIMITED is currently Dissolved. It was registered on 21/06/1987 and dissolved on 27/01/2014.

Where is CROSSKEYS COACH HIRE LIMITED located?

toggle

CROSSKEYS COACH HIRE LIMITED is registered at Daw Bank, Stockport, Cheshire SK3 0DU.

What does CROSSKEYS COACH HIRE LIMITED do?

toggle

CROSSKEYS COACH HIRE LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for CROSSKEYS COACH HIRE LIMITED?

toggle

The latest filing was on 27/01/2014: Final Gazette dissolved via voluntary strike-off.