CROSSLEY SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

CROSSLEY SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04311325

Incorporation date

25/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Star House, Star Hill, Rochester, Kent ME1 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2001)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon04/02/2025
Application to strike the company off the register
dot icon28/01/2025
Change of details for Mr Trevor Rose as a person with significant control on 2024-12-30
dot icon28/01/2025
Cessation of Tc Kent Limited as a person with significant control on 2024-12-30
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon05/11/2024
Registered office address changed from Crossley & Co Star House Star Hill Rochester Kent ME1 1UX United Kingdom to Star House Star Hill Rochester Kent ME1 1UX on 2024-11-05
dot icon05/11/2024
Change of details for Tgb Crossley Group Limited as a person with significant control on 2024-04-22
dot icon05/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon11/10/2024
Director's details changed for Mr Graeme John Copestake on 2024-10-11
dot icon11/10/2024
Change of details for Mr Graeme John Copestake as a person with significant control on 2024-10-11
dot icon12/07/2024
Micro company accounts made up to 2024-04-19
dot icon23/04/2024
Previous accounting period extended from 2024-03-31 to 2024-04-19
dot icon18/04/2024
Cessation of Financius Group Holdings Limited as a person with significant control on 2024-04-18
dot icon18/04/2024
Notification of Tgb Crossley Group Limited as a person with significant control on 2024-04-18
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon10/01/2023
Appointment of Mr Ben Richard Sharp as a director on 2023-01-10
dot icon10/01/2023
Notification of Ben Richard Sharp as a person with significant control on 2023-01-10
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon10/01/2022
Change of details for Mr Graeme John Copestake as a person with significant control on 2021-12-03
dot icon10/01/2022
Director's details changed for Mr Graeme John Copestake on 2021-12-03
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon04/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon17/09/2020
Director's details changed for Graeme John Copestake on 2020-09-17
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Cessation of Daniel Hoad as a person with significant control on 2018-11-12
dot icon16/11/2018
Termination of appointment of Daniel Hoad as a director on 2018-11-12
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon26/10/2017
Notification of Financius Group Holdings Limited as a person with significant control on 2016-04-06
dot icon27/07/2017
Cessation of Robert Alan Brown as a person with significant control on 2017-03-07
dot icon21/03/2017
Termination of appointment of Robert Alan Brown as a director on 2017-03-07
dot icon08/03/2017
Director's details changed for Mr Robert Alan Brown on 2017-03-08
dot icon08/03/2017
Registered office address changed from Crossley & Co Star House Star Hill Rochester Kent ME1 1UX to Crossley & Co Star House Star Hill Rochester Kent ME1 1UX on 2017-03-08
dot icon08/03/2017
Director's details changed for Daniel Hoad on 2017-03-08
dot icon08/03/2017
Director's details changed for Graeme John Copestake on 2017-03-08
dot icon08/03/2017
Director's details changed for Mr Trevor Rose on 2017-03-08
dot icon08/03/2017
Secretary's details changed for Mr Trevor Rose on 2017-03-08
dot icon08/03/2017
Director's details changed for Daniel Hoad on 2017-03-08
dot icon08/03/2017
Director's details changed for Mr Robert Alan Brown on 2017-03-08
dot icon02/12/2016
Micro company accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon11/12/2015
Micro company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon28/03/2014
Certificate of change of name
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon03/04/2012
Appointment of Mr Trevor Rose as a director
dot icon03/04/2012
Appointment of Mr Robert Alan Brown as a director
dot icon03/04/2012
Appointment of Mr Trevor Rose as a secretary
dot icon03/04/2012
Termination of appointment of Sharon Copestake as a secretary
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon08/12/2009
Director's details changed for Graeme Copestake on 2009-10-20
dot icon08/12/2009
Secretary's details changed for Sharon Copestake on 2009-10-20
dot icon08/12/2009
Director's details changed for Daniel Hoad on 2009-10-20
dot icon21/11/2008
Return made up to 25/10/08; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 25/10/07; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Ad 31/12/07--------- £ si 2@1=2 £ ic 1/3
dot icon29/12/2007
New director appointed
dot icon29/12/2007
Registered office changed on 29/12/07 from: the precinct cathedral close rochester kent ME1 1SZ
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 25/10/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Return made up to 25/10/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 25/10/04; full list of members
dot icon11/12/2003
Return made up to 25/10/03; full list of members
dot icon08/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/11/2002
Return made up to 25/10/02; full list of members
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
New director appointed
dot icon02/11/2001
Registered office changed on 02/11/01 from: c/o crossley & co the precinct, cathedral close rochester kent ME1 1SZ
dot icon02/11/2001
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon25/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
19/04/2024
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
19/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
19/04/2024
dot iconNext account date
19/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.38K
-
0.00
-
-
2022
2
30.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Trevor
Director
29/03/2012 - Present
58
Copestake, Graeme John
Director
25/10/2001 - Present
27
Sharp, Ben Richard
Director
09/01/2023 - Present
17

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CROSSLEY SECRETARIES LIMITED

CROSSLEY SECRETARIES LIMITED is an(a) Dissolved company incorporated on 25/10/2001 with the registered office located at Star House, Star Hill, Rochester, Kent ME1 1UX. 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 CROSSLEY SECRETARIES LIMITED?

toggle

CROSSLEY SECRETARIES LIMITED is currently Dissolved. It was registered on 25/10/2001 and dissolved on 29/04/2025.

Where is CROSSLEY SECRETARIES LIMITED located?

toggle

CROSSLEY SECRETARIES LIMITED is registered at Star House, Star Hill, Rochester, Kent ME1 1UX.

What does CROSSLEY SECRETARIES LIMITED do?

toggle

CROSSLEY SECRETARIES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CROSSLEY SECRETARIES LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.