CROSSLEE LIMITED

Register to unlock more data on OkredoRegister

CROSSLEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02007937

Incorporation date

08/04/1986

Size

Full

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds, West Yorkshire LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1986)
dot icon25/02/2026
Return of final meeting in a members' voluntary winding up
dot icon23/02/2026
Liquidators' statement of receipts and payments to 2025-08-08
dot icon12/02/2026
Restoration by order of the court
dot icon06/04/2025
Final Gazette dissolved following liquidation
dot icon06/01/2025
Return of final meeting in a members' voluntary winding up
dot icon15/08/2024
Resolutions
dot icon15/08/2024
Appointment of a voluntary liquidator
dot icon15/08/2024
Declaration of solvency
dot icon15/08/2024
Registered office address changed from Whitehall Chambers Halifax Road Hipperholme Halifax HX3 8EN England to Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2024-08-15
dot icon06/08/2024
Resolutions
dot icon05/08/2024
Resolutions
dot icon05/08/2024
Solvency Statement dated 02/08/24
dot icon05/08/2024
Statement of capital on 2024-08-05
dot icon05/08/2024
Statement by Directors
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon31/07/2024
Memorandum and Articles of Association
dot icon31/07/2024
Resolutions
dot icon16/04/2024
Satisfaction of charge 020079370003 in full
dot icon06/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon21/11/2023
Change of details for Crosslee Holdings Limited as a person with significant control on 2023-11-21
dot icon21/11/2023
Director's details changed for Mr David John William Ross on 2023-11-21
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon22/03/2022
Resolutions
dot icon10/03/2022
Resolutions
dot icon10/03/2022
Re-registration of Memorandum and Articles
dot icon10/03/2022
Certificate of re-registration from Public Limited Company to Private
dot icon10/03/2022
Re-registration from a public company to a private limited company
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon01/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/09/2021
Registration of charge 020079370003, created on 2021-09-15
dot icon18/08/2021
Appointment of Mr Peter Derek Clee as a director on 2021-08-18
dot icon18/08/2021
Appointment of Mr David Paul Boyle as a director on 2021-08-18
dot icon16/03/2021
Termination of appointment of Derek Dudley Clee as a director on 2021-02-28
dot icon10/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon17/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon07/07/2020
Satisfaction of charge 2 in full
dot icon10/06/2020
Registered office address changed from Lightcliffe Factory Hipperholme Halifax West Yorkshire HX3 8DE to Whitehall Chambers Halifax Road Hipperholme Halifax HX3 8EN on 2020-06-10
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon12/02/2020
Current accounting period shortened from 2020-07-31 to 2020-03-31
dot icon30/01/2020
Group of companies' accounts made up to 2019-07-27
dot icon05/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon25/02/2019
Resolutions
dot icon25/02/2019
Purchase of own shares.
dot icon25/01/2019
Group of companies' accounts made up to 2018-07-28
dot icon08/03/2018
Resolutions
dot icon08/03/2018
Purchase of own shares.
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon12/01/2018
Group of companies' accounts made up to 2017-07-29
dot icon01/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon27/02/2017
Resolutions
dot icon27/02/2017
Purchase of own shares.
dot icon26/01/2017
Group of companies' accounts made up to 2016-07-30
dot icon12/04/2016
Resolutions
dot icon12/04/2016
Purchase of own shares.
dot icon24/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon24/02/2016
Resolutions
dot icon24/02/2016
Purchase of own shares.
dot icon08/02/2016
Appointment of Mr David Michael Heywood as a secretary on 2016-02-01
dot icon08/02/2016
Termination of appointment of David John William Ross as a secretary on 2016-02-01
dot icon06/01/2016
Group of companies' accounts made up to 2015-08-01
dot icon25/03/2015
Resolutions
dot icon25/03/2015
Purchase of own shares.
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon10/02/2015
Group of companies' accounts made up to 2014-07-26
dot icon19/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon27/02/2014
Resolutions
dot icon27/02/2014
Purchase of own shares.
dot icon19/02/2014
Group of companies' accounts made up to 2013-07-27
dot icon06/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon22/02/2013
Resolutions
dot icon22/02/2013
Purchase of own shares.
dot icon17/01/2013
Group of companies' accounts made up to 2012-07-31
dot icon20/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon23/02/2012
Resolutions
dot icon23/02/2012
Purchase of own shares.
dot icon25/01/2012
Group of companies' accounts made up to 2011-07-31
dot icon21/12/2011
Statement of capital following an allotment of shares on 2010-10-15
dot icon14/12/2011
Statement of capital following an allotment of shares on 2011-01-12
dot icon01/09/2011
Resolutions
dot icon01/09/2011
Purchase of own shares.
dot icon25/08/2011
Resolutions
dot icon25/08/2011
Purchase of own shares.
dot icon22/03/2011
Annual return made up to 2011-02-27. List of shareholders has changed
dot icon18/02/2011
Resolutions
dot icon18/02/2011
Purchase of own shares.
dot icon14/01/2011
Group of companies' accounts made up to 2010-07-31
dot icon16/03/2010
Resolutions
dot icon16/03/2010
Purchase of own shares.
dot icon09/03/2010
Annual return made up to 2010-02-27. List of shareholders has changed
dot icon20/01/2010
Group of companies' accounts made up to 2009-07-31
dot icon07/04/2009
Resolutions
dot icon19/03/2009
Capitals not rolled up
dot icon18/03/2009
Return made up to 27/02/09; full list of members
dot icon07/02/2009
Group of companies' accounts made up to 2008-07-31
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2008
Return made up to 27/02/08; no change of members
dot icon25/03/2008
Resolutions
dot icon25/03/2008
Gbp ic 1875113/1868118\26/02/08\gbp sr [email protected]=6995\
dot icon27/02/2008
Group of companies' accounts made up to 2007-07-31
dot icon23/03/2007
Resolutions
dot icon23/03/2007
£ sr [email protected] 20/02/07
dot icon15/03/2007
Return made up to 27/02/07; change of members
dot icon23/02/2007
Group of companies' accounts made up to 2006-07-31
dot icon23/03/2006
Return made up to 27/02/06; full list of members
dot icon21/03/2006
Resolutions
dot icon21/03/2006
£ ic 1908392/1881032 22/02/06 £ sr [email protected]=27360
dot icon15/03/2006
Group of companies' accounts made up to 2005-07-31
dot icon21/03/2005
Return made up to 27/02/05; change of members
dot icon21/03/2005
Resolutions
dot icon18/03/2005
£ ic 19561374/19540229 24/02/05 £ sr [email protected]=21145
dot icon09/03/2005
Group of companies' accounts made up to 2004-07-31
dot icon31/03/2004
£ sr [email protected] 25/02/04
dot icon31/03/2004
Resolutions
dot icon18/03/2004
Return made up to 27/02/04; change of members
dot icon04/03/2004
Group of companies' accounts made up to 2003-07-31
dot icon26/03/2003
Return made up to 27/02/03; full list of members
dot icon23/03/2003
£ ic 1996745/1983035 25/02/03 £ sr [email protected]=13710
dot icon23/03/2003
Resolutions
dot icon10/03/2003
Group of companies' accounts made up to 2002-07-31
dot icon01/11/2002
Ad 24/10/02--------- £ si [email protected]=160 £ ic 1996585/1996745
dot icon10/08/2002
Auditor's resignation
dot icon25/03/2002
Memorandum and Articles of Association
dot icon25/03/2002
Resolutions
dot icon21/03/2002
Director resigned
dot icon20/03/2002
Resolutions
dot icon20/03/2002
£ sr [email protected] 19/02/02
dot icon07/03/2002
Return made up to 27/02/02; change of members
dot icon27/02/2002
Group of companies' accounts made up to 2001-07-31
dot icon21/03/2001
Resolutions
dot icon21/03/2001
£ sr [email protected] 20/02/01
dot icon19/03/2001
Return made up to 27/02/01; change of members
dot icon28/02/2001
Full group accounts made up to 2000-07-31
dot icon29/03/2000
£ sr [email protected] 22/02/00
dot icon21/03/2000
Return made up to 27/02/00; full list of members
dot icon20/03/2000
Resolutions
dot icon02/03/2000
Full group accounts made up to 1999-07-31
dot icon01/03/2000
Resolutions
dot icon06/07/1999
Director resigned
dot icon11/03/1999
Resolutions
dot icon11/03/1999
£ sr [email protected] 16/02/99
dot icon10/03/1999
Return made up to 27/02/99; change of members
dot icon26/02/1999
Full accounts made up to 1998-07-31
dot icon10/07/1998
Resolutions
dot icon10/07/1998
£ ic 2107827/2107487 23/06/98 £ sr [email protected]=340
dot icon12/05/1998
£ ic 2110827/2107827 21/04/98 £ sr [email protected]=3000
dot icon12/05/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
£ sr [email protected] 24/02/98
dot icon10/03/1998
Return made up to 27/02/98; change of members
dot icon25/02/1998
Full accounts made up to 1997-07-31
dot icon07/11/1997
Particulars of contract relating to shares
dot icon07/11/1997
Ad 07/10/97--------- £ si [email protected]=2913 £ ic 2116800/2119713
dot icon28/08/1997
New director appointed
dot icon15/05/1997
Resolutions
dot icon15/05/1997
£ ic 2149000/2116800 05/03/97 £ sr [email protected]=32200
dot icon07/03/1997
Return made up to 27/02/97; full list of members
dot icon03/03/1997
Full accounts made up to 1996-07-31
dot icon26/03/1996
£ ic 2172339/2160612 08/03/96 £ sr [email protected]=11727
dot icon26/03/1996
Resolutions
dot icon21/03/1996
Return made up to 27/02/96; change of members
dot icon29/02/1996
Full accounts made up to 1995-07-31
dot icon28/03/1995
£ sr [email protected] 27/02/95
dot icon28/03/1995
Resolutions
dot icon14/03/1995
Memorandum and Articles of Association
dot icon14/03/1995
Resolutions
dot icon06/03/1995
Return made up to 27/02/95; full list of members
dot icon24/02/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Particulars of contract relating to shares
dot icon18/10/1994
Ad 27/09/94--------- £ si [email protected]=2638 £ ic 2169701/2172339
dot icon21/04/1994
Resolutions
dot icon21/04/1994
£ sr [email protected] 24/02/94
dot icon10/03/1994
Return made up to 27/02/94; full list of members
dot icon04/03/1994
Full accounts made up to 1993-07-31
dot icon02/04/1993
S-div 26/02/93
dot icon05/03/1993
Return made up to 27/02/93; full list of members
dot icon03/03/1993
Full accounts made up to 1992-07-31
dot icon12/02/1993
£ ic 2178550/2172409 01/02/93 £ sr 6141@1=6141
dot icon10/02/1993
Resolutions
dot icon30/11/1992
Declaration of satisfaction of mortgage/charge
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Particulars of contract relating to shares
dot icon24/03/1992
Ad 02/03/92--------- £ si 1960695@1=1960695 £ ic 217855/2178550
dot icon24/03/1992
Nc inc already adjusted 28/02/92
dot icon10/03/1992
Return made up to 27/02/92; full list of members
dot icon03/03/1992
Full accounts made up to 1991-07-31
dot icon17/01/1992
£ ic 301955/217855 06/11/91 £ sr 84100@1=84100
dot icon17/01/1992
Resolutions
dot icon17/01/1992
£ ic 305100/301955 28/11/91 £ sr 3145@1=3145
dot icon11/04/1991
Return made up to 09/03/91; full list of members
dot icon25/03/1991
Full accounts made up to 1990-07-31
dot icon21/03/1990
Return made up to 09/03/90; full list of members
dot icon21/02/1990
Full accounts made up to 1989-07-31
dot icon07/04/1989
Full accounts made up to 1988-07-31
dot icon07/04/1989
Return made up to 31/03/89; full list of members
dot icon18/04/1988
Auditor's resignation
dot icon23/02/1988
Resolutions
dot icon23/02/1988
Full accounts made up to 1987-07-31
dot icon18/02/1988
Certificate of re-registration from Private to Public Limited Company
dot icon18/02/1988
Re-registration of Memorandum and Articles
dot icon18/02/1988
Auditor's report
dot icon18/02/1988
Balance Sheet
dot icon18/02/1988
Auditor's statement
dot icon18/02/1988
Declaration on reregistration from private to PLC
dot icon18/02/1988
Application for reregistration from private to PLC
dot icon13/11/1987
Return made up to 16/10/87; full list of members
dot icon22/05/1987
Accounting reference date extended from 30/06 to 31/07
dot icon28/08/1986
Accounting reference date notified as 30/06
dot icon02/07/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon25/06/1986
Registered office changed on 25/06/86 from: seventh floor city wall house 79/83 chiswell street london EC1Y 4TJ
dot icon06/06/1986
Director resigned;new director appointed
dot icon06/06/1986
Resolutions
dot icon28/05/1986
Certificate of change of name
dot icon08/04/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerrison, Peter George
Director
01/08/1997 - 18/06/1999
2
Boyle, David Paul
Director
18/08/2021 - Present
3
Clee, Peter Derek
Director
18/08/2021 - Present
3
Heywood, David Michael
Secretary
01/02/2016 - Present
-

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

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 CROSSLEE LIMITED

CROSSLEE LIMITED is an(a) Liquidation company incorporated on 08/04/1986 with the registered office located at Floor 2 10 Wellington Place, Leeds, West Yorkshire LS1 4AP. 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 CROSSLEE LIMITED?

toggle

CROSSLEE LIMITED is currently Liquidation. It was registered on 08/04/1986 .

Where is CROSSLEE LIMITED located?

toggle

CROSSLEE LIMITED is registered at Floor 2 10 Wellington Place, Leeds, West Yorkshire LS1 4AP.

What does CROSSLEE LIMITED do?

toggle

CROSSLEE LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for CROSSLEE LIMITED?

toggle

The latest filing was on 25/02/2026: Return of final meeting in a members' voluntary winding up.