CROSSLEY COACHCRAFT LIMITED

Register to unlock more data on OkredoRegister

CROSSLEY COACHCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02982558

Incorporation date

24/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1994)
dot icon13/03/2026
Return of final meeting in a members' voluntary winding up
dot icon28/11/2025
Liquidators' statement of receipts and payments to 2025-09-29
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Appointment of a voluntary liquidator
dot icon19/10/2024
Declaration of solvency
dot icon19/10/2024
Registered office address changed from Unit 1, Guest House Farm Runshaw Lane Euxton Chorley Lancashire PR7 6HD United Kingdom to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2024-10-19
dot icon30/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon18/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon17/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon26/06/2024
Director's details changed for Mr Stephen Craig Fairweather on 2024-06-18
dot icon26/06/2024
Change of details for Mr Stephen Craig Fairweather as a person with significant control on 2024-06-18
dot icon26/06/2024
Registered office address changed from 120-124 Towngate Leyland Lancashire PR25 2LQ to Unit 1, Guest House Farm Runshaw Lane Euxton Chorley Lancashire PR7 6HD on 2024-06-26
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon30/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon16/10/2019
Change of details for Mr Stephen Craig Fairweather as a person with significant control on 2019-05-08
dot icon16/10/2019
Director's details changed for Mr Stephen Craig Fairweather on 2019-05-08
dot icon03/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon12/05/2016
Satisfaction of charge 2 in full
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Purchase of own shares.
dot icon03/01/2013
Cancellation of shares. Statement of capital on 2013-01-03
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2012
Termination of appointment of Stuart Yates as a secretary
dot icon21/12/2012
Termination of appointment of Stuart Yates as a director
dot icon21/12/2012
Resolutions
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon26/10/2009
Director's details changed for Stuart Henry Yates on 2009-10-24
dot icon26/10/2009
Director's details changed for Stephen Craig Fairweather on 2009-10-24
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 24/10/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Return made up to 24/10/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 24/10/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 24/10/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/11/2004
Return made up to 24/10/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/06/2004
Secretary resigned;director resigned
dot icon11/06/2004
New secretary appointed
dot icon11/12/2003
Return made up to 24/10/03; full list of members
dot icon30/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/06/2003
Particulars of mortgage/charge
dot icon04/05/2003
New director appointed
dot icon30/04/2003
Memorandum and Articles of Association
dot icon30/04/2003
Registered office changed on 30/04/03 from: unit 33A comet road moss side industrial estate leyland lancashire PR26 7QN
dot icon30/04/2003
Ad 28/03/03--------- £ si 109@1=109 £ ic 110/219
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Ad 28/03/03--------- £ si 109@1=109 £ ic 1/110
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon20/12/2002
Return made up to 24/10/02; full list of members
dot icon23/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/06/2002
Auditor's resignation
dot icon08/11/2001
Return made up to 24/10/01; full list of members
dot icon20/09/2001
New director appointed
dot icon18/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/09/2001
Director resigned
dot icon23/11/2000
Return made up to 24/10/00; full list of members
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon07/12/1999
Return made up to 24/10/99; full list of members
dot icon28/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/10/1998
Return made up to 24/10/98; no change of members
dot icon06/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/01/1998
Return made up to 24/10/97; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon28/10/1996
Return made up to 24/10/96; no change of members
dot icon26/09/1996
Full accounts made up to 1995-12-31
dot icon04/09/1996
Full accounts made up to 1995-10-31
dot icon22/11/1995
Return made up to 24/10/95; full list of members
dot icon22/11/1995
Secretary resigned
dot icon22/11/1995
Director resigned
dot icon22/11/1995
New secretary appointed
dot icon22/11/1995
New director appointed
dot icon22/11/1995
New director appointed
dot icon22/11/1995
New director appointed
dot icon22/11/1995
New director appointed
dot icon15/11/1995
Accounting reference date shortened from 31/10 to 31/12
dot icon15/11/1995
Registered office changed on 15/11/95 from: taylors solicitors rawlings house exchange street blackburn BB1 7JN
dot icon02/02/1995
Memorandum and Articles of Association
dot icon02/02/1995
Director resigned;new director appointed
dot icon02/02/1995
Secretary resigned;new secretary appointed
dot icon02/02/1995
Registered office changed on 02/02/95 from: the britannia suite international hse 82-86 deansgate manchester M3 2ER
dot icon30/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon+23.44 % *

* during past year

Cash in Bank

£780,262.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/09/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
591.07K
-
0.00
632.08K
-
2022
12
721.18K
-
0.00
780.26K
-
2022
12
721.18K
-
0.00
780.26K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

721.18K £Ascended22.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

780.26K £Ascended23.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
24/10/1994 - 24/01/1995
4516
Hold, Michael Brian
Director
01/10/1995 - 31/12/1999
7
Fairweather, Stephen Craig
Director
30/09/2002 - Present
1
Holland, Andrew David
Director
24/01/1995 - 01/10/1995
14
Patmore, Alan
Director
01/04/2003 - 31/03/2004
2

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CROSSLEY COACHCRAFT LIMITED

CROSSLEY COACHCRAFT LIMITED is an(a) Liquidation company incorporated on 24/10/1994 with the registered office located at Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston PR1 3JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSLEY COACHCRAFT LIMITED?

toggle

CROSSLEY COACHCRAFT LIMITED is currently Liquidation. It was registered on 24/10/1994 .

Where is CROSSLEY COACHCRAFT LIMITED located?

toggle

CROSSLEY COACHCRAFT LIMITED is registered at Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston PR1 3JJ.

What does CROSSLEY COACHCRAFT LIMITED do?

toggle

CROSSLEY COACHCRAFT LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

How many employees does CROSSLEY COACHCRAFT LIMITED have?

toggle

CROSSLEY COACHCRAFT LIMITED had 12 employees in 2022.

What is the latest filing for CROSSLEY COACHCRAFT LIMITED?

toggle

The latest filing was on 13/03/2026: Return of final meeting in a members' voluntary winding up.