CROSSLANE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CROSSLANE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05947528

Incorporation date

26/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2006)
dot icon25/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon26/03/2025
Termination of appointment of Michael Anthony James Sharples as a director on 2024-01-15
dot icon26/03/2025
Termination of appointment of James Metcalf as a director on 2024-01-15
dot icon19/01/2024
Statement of affairs
dot icon19/01/2024
Resolutions
dot icon19/01/2024
Appointment of a voluntary liquidator
dot icon19/01/2024
Registered office address changed from Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-01-19
dot icon03/01/2024
Satisfaction of charge 059475280001 in full
dot icon08/11/2023
Total exemption full accounts made up to 2021-09-22
dot icon21/10/2023
Compulsory strike-off action has been discontinued
dot icon19/10/2023
Registered office address changed from Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB to Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX on 2023-10-19
dot icon19/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon15/03/2023
Termination of appointment of Amanpreet Kaur Jhattu as a secretary on 2023-03-13
dot icon14/03/2023
Compulsory strike-off action has been suspended
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon07/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon16/09/2022
Previous accounting period shortened from 2021-09-23 to 2021-09-22
dot icon29/06/2022
Appointment of Mrs Amanpreet Kaur Jhattu as a secretary on 2022-05-17
dot icon24/02/2022
Termination of appointment of Andrea Gerrish as a secretary on 2022-02-24
dot icon16/12/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon26/02/2021
Registration of charge 059475280001, created on 2021-02-25
dot icon12/01/2021
Total exemption full accounts made up to 2019-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/08/2019
Change of details for Mr Michael Anthony James Sharples as a person with significant control on 2019-07-19
dot icon06/08/2019
Director's details changed for Mr Michael Anthony James Sharples on 2019-07-19
dot icon21/06/2019
Previous accounting period shortened from 2018-09-24 to 2018-09-23
dot icon01/04/2019
Cancellation of shares. Statement of capital on 2019-01-25
dot icon12/02/2019
Resolutions
dot icon12/02/2019
Purchase of own shares.
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/09/2018
Appointment of Mrs Andrea Gerrish as a secretary on 2018-09-11
dot icon10/09/2018
Termination of appointment of Anthony Richard Malkin as a secretary on 2018-08-31
dot icon27/06/2018
Change of details for Mr Michael Anthony James Sharples as a person with significant control on 2017-09-27
dot icon26/06/2018
Director's details changed for Mr Michael Anthony James Sharples on 2017-09-27
dot icon25/06/2018
Previous accounting period shortened from 2017-09-25 to 2017-09-24
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon26/06/2017
Change of details for Mr James Metcalf as a person with significant control on 2016-12-01
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/04/2017
Total exemption small company accounts made up to 2015-09-30
dot icon16/12/2016
Current accounting period shortened from 2015-09-26 to 2015-09-25
dot icon15/12/2016
Current accounting period extended from 2016-09-26 to 2017-02-28
dot icon12/12/2016
Director's details changed for Mr James Metcalf on 2016-12-12
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon19/09/2016
Previous accounting period shortened from 2015-09-27 to 2015-09-26
dot icon23/06/2016
Previous accounting period shortened from 2015-09-28 to 2015-09-27
dot icon19/04/2016
Resolutions
dot icon29/02/2016
Appointment of Mr Anthony Richard Malkin as a secretary on 2016-02-26
dot icon27/02/2016
Termination of appointment of William Barry Homan-Russell as a secretary on 2016-02-26
dot icon24/12/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon24/09/2015
Previous accounting period shortened from 2014-09-29 to 2014-09-28
dot icon26/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon05/03/2015
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2014
Compulsory strike-off action has been discontinued
dot icon13/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon09/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon03/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon30/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon05/10/2011
Compulsory strike-off action has been discontinued
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/01/2011
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon19/10/2010
Registered office address changed from Suite 2C Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 2010-10-19
dot icon19/10/2010
Director's details changed for Mr James Metcalf on 2010-09-26
dot icon19/10/2010
Director's details changed for Mr Michael Anthony James Sharples on 2010-09-26
dot icon19/10/2010
Secretary's details changed for Mr William Barry Homan-Russell on 2010-09-26
dot icon17/02/2010
Termination of appointment of Neil Brookes-Fazakerley as a secretary
dot icon17/02/2010
Appointment of Mr William Barry Homan-Russell as a secretary
dot icon23/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/12/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/12/2008
Ad 14/11/08\gbp si 1@1=1\gbp ic 500/501\
dot icon21/10/2008
Return made up to 26/09/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from 3000 manchester business park aviator way manchester M22 5TG
dot icon29/08/2008
Secretary appointed mr neil brookes-fazakerley
dot icon29/08/2008
Appointment terminated secretary michael sharples
dot icon05/04/2008
Ad 20/03/08\gbp si 5@1=5\gbp ic 100/105\
dot icon22/10/2007
Return made up to 26/09/07; full list of members
dot icon31/03/2007
Registered office changed on 31/03/07 from: vantage house, 26A northenden road, sale cheshire M33 3BR
dot icon30/03/2007
Secretary's particulars changed;director's particulars changed
dot icon26/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
22/09/2021
dot iconNext confirmation date
26/09/2024
dot iconLast change occurred
22/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/09/2021
dot iconNext account date
22/09/2022
dot iconNext due on
22/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharples, Michael Anthony James
Director
26/09/2006 - 15/01/2024
135
Metcalf, James
Director
26/09/2006 - 15/01/2024
148
Sharples, Michael Anthony James
Secretary
26/09/2006 - 29/08/2008
5
Jhattu, Amanpreet Kaur
Secretary
17/05/2022 - 13/03/2023
-
Brookes-Fazakerley, Neil
Secretary
29/08/2008 - 17/02/2010
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSLANE INVESTMENTS LIMITED

CROSSLANE INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 26/09/2006 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. 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 CROSSLANE INVESTMENTS LIMITED?

toggle

CROSSLANE INVESTMENTS LIMITED is currently Liquidation. It was registered on 26/09/2006 .

Where is CROSSLANE INVESTMENTS LIMITED located?

toggle

CROSSLANE INVESTMENTS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CROSSLANE INVESTMENTS LIMITED do?

toggle

CROSSLANE INVESTMENTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CROSSLANE INVESTMENTS LIMITED?

toggle

The latest filing was on 25/03/2026: Return of final meeting in a creditors' voluntary winding up.