CROSSROADS CARE CHESHIRE WEST, WIRRAL AND SHROPSHIRE LTD.

Register to unlock more data on OkredoRegister

CROSSROADS CARE CHESHIRE WEST, WIRRAL AND SHROPSHIRE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03050284

Incorporation date

25/04/1995

Size

Full

Contacts

Registered address

Registered address

Overton House, West Street, Congleton, Cheshire CW12 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1995)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2015
First Gazette notice for voluntary strike-off
dot icon02/11/2015
Application to strike the company off the register
dot icon02/06/2015
Annual return made up to 2015-04-26 no member list
dot icon02/07/2014
Full accounts made up to 2013-09-30
dot icon10/06/2014
Annual return made up to 2014-04-26 no member list
dot icon10/06/2014
Termination of appointment of Martin Rushworth as a director
dot icon28/10/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon16/06/2013
Memorandum and Articles of Association
dot icon11/06/2013
Termination of appointment of Martin Williams as a director
dot icon11/06/2013
Termination of appointment of Jennifer England as a director
dot icon11/06/2013
Annual return made up to 2013-04-26 no member list
dot icon10/06/2013
Registered office address changed from Woodcourt Building Riverside Park Southwood Road Bromborough Wirral CH62 3QX England on 2013-06-11
dot icon10/06/2013
Appointment of Crossroads Care Cheshire, Manchester & Merseyside Limited as a director
dot icon10/06/2013
Appointment of Mr Michael James as a director
dot icon10/06/2013
Appointment of Mr Derek James Smith as a director
dot icon10/06/2013
Termination of appointment of Karen Urmston as a secretary
dot icon24/05/2013
Termination of appointment of Paula Williams as a director
dot icon24/05/2013
Termination of appointment of Peter Hopkins as a director
dot icon24/05/2013
Termination of appointment of Pauline Kitchener as a director
dot icon24/05/2013
Termination of appointment of Michael Hatton as a director
dot icon19/05/2013
Resolutions
dot icon12/05/2013
Termination of appointment of Michael Reid as a director
dot icon12/05/2013
Termination of appointment of Maire Gibson as a director
dot icon12/05/2013
Termination of appointment of Craig Cawthorn as a director
dot icon22/01/2013
Resolutions
dot icon22/01/2013
Statement of company's objects
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon30/07/2012
Termination of appointment of Shirley Sheen as a secretary
dot icon30/07/2012
Appointment of Mrs Karen Urmston as a secretary
dot icon02/05/2012
Annual return made up to 2012-04-26 no member list
dot icon02/05/2012
Appointment of Mr Martin Rushworth as a director
dot icon23/04/2012
Appointment of Ms Shirley Sheen as a secretary
dot icon23/04/2012
Termination of appointment of Ruth Morley as a director
dot icon11/01/2012
Certificate of change of name
dot icon11/01/2012
Change of name notice
dot icon27/12/2011
Full accounts made up to 2011-03-31
dot icon14/12/2011
Resolutions
dot icon25/07/2011
Registered office address changed from Gf2 Candy Park Old Hall Road Bromborough Wirral CH62 3PE on 2011-07-26
dot icon23/05/2011
Annual return made up to 2011-04-26 no member list
dot icon23/05/2011
Termination of appointment of Peter Munro as a director
dot icon23/05/2011
Termination of appointment of Lindsey Dawson as a director
dot icon30/11/2010
Full accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-04-26 no member list
dot icon28/04/2010
Director's details changed for Michael James Hatton on 2010-03-31
dot icon28/04/2010
Director's details changed for Michael Brett Reid on 2010-03-31
dot icon28/04/2010
Director's details changed for Pauline Lillian Joyce Kitchener on 2010-03-31
dot icon28/04/2010
Director's details changed for Martin Williams on 2010-03-31
dot icon28/04/2010
Director's details changed for Paula Mary Williams on 2010-03-31
dot icon28/04/2010
Termination of appointment of Grace Redfern as a director
dot icon28/04/2010
Director's details changed for Philip Jennings on 2010-03-31
dot icon28/04/2010
Director's details changed for Peter John Hopkins on 2010-03-31
dot icon28/04/2010
Director's details changed for Dr Lindsey Jane Dawson on 2010-03-31
dot icon28/04/2010
Director's details changed for Jennifer England on 2010-03-31
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon26/11/2009
Termination of appointment of Karen Urmston as a secretary
dot icon08/11/2009
Appointment of a secretary
dot icon08/11/2009
Termination of appointment of Judith Eccleston as a secretary
dot icon07/07/2009
Appointment terminated director irene williamson
dot icon30/06/2009
Auditor's resignation
dot icon20/05/2009
Certificate of change of name
dot icon05/05/2009
Annual return made up to 26/04/09
dot icon05/05/2009
Appointment terminated director elizabeth murch
dot icon05/05/2009
Director's change of particulars / paula william / 06/05/2009
dot icon05/05/2009
Director's change of particulars / philip jennings / 06/05/2009
dot icon10/03/2009
Director appointed martin williams
dot icon02/02/2009
Resolutions
dot icon02/02/2009
Director appointed grace marion redfern
dot icon01/02/2009
Director appointed philip jennings
dot icon23/12/2008
Director appointed peter ian munro
dot icon23/12/2008
Director appointed maire joyce gibson
dot icon23/12/2008
Secretary appointed judith louise eccleston
dot icon23/12/2008
Director appointed irene williamson
dot icon23/12/2008
Director appointed michael brett reid
dot icon23/12/2008
Director appointed paula mary william
dot icon23/12/2008
Director appointed craig haslam cawthorn
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon21/05/2008
Annual return made up to 26/04/08
dot icon20/05/2008
Registered office changed on 21/05/2008 from GF2 candy park old hall road bromborough wirral CH62 3PE
dot icon20/05/2008
Director appointed mrs elizabeth jane murch
dot icon20/05/2008
Appointment terminated director cecilia kennefick
dot icon20/01/2008
Memorandum and Articles of Association
dot icon31/08/2007
Full accounts made up to 2007-03-31
dot icon05/08/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon03/06/2007
Annual return made up to 26/04/07
dot icon03/06/2007
New director appointed
dot icon22/10/2006
Full accounts made up to 2006-03-31
dot icon19/07/2006
Registered office changed on 20/07/06 from: unit 10 grisedale road old hall estate bromborough wirral CH62 3QA
dot icon25/05/2006
Annual return made up to 26/04/06
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon12/07/2005
Annual return made up to 26/04/05
dot icon06/01/2005
Full accounts made up to 2004-03-31
dot icon28/12/2004
Registered office changed on 29/12/04 from: 92 banks road west kirby wirral merseyside CH48 0RE
dot icon19/05/2004
New director appointed
dot icon07/05/2004
Annual return made up to 26/04/04
dot icon29/12/2003
Resolutions
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon30/06/2003
Annual return made up to 26/04/03
dot icon29/06/2003
New secretary appointed
dot icon25/10/2002
Full accounts made up to 2002-03-31
dot icon14/10/2002
Director resigned
dot icon18/09/2002
New director appointed
dot icon30/07/2002
Director resigned
dot icon01/05/2002
Annual return made up to 26/04/02
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon30/04/2001
Annual return made up to 26/04/01
dot icon07/02/2001
Full accounts made up to 2000-03-31
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon08/05/2000
Annual return made up to 26/04/00
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon15/08/1999
New director appointed
dot icon31/05/1999
Annual return made up to 26/04/99
dot icon31/05/1999
Secretary resigned
dot icon30/04/1999
New director appointed
dot icon22/03/1999
Director resigned
dot icon18/02/1999
Secretary resigned
dot icon01/12/1998
New director appointed
dot icon26/11/1998
New secretary appointed
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon17/06/1998
New director appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Annual return made up to 26/04/98
dot icon12/02/1998
New secretary appointed
dot icon12/02/1998
Director resigned
dot icon22/01/1998
New director appointed
dot icon08/10/1997
Full accounts made up to 1997-03-31
dot icon15/05/1997
Annual return made up to 26/04/97
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Secretary resigned
dot icon08/05/1997
Annual return made up to 26/04/96
dot icon29/12/1996
New director appointed
dot icon18/11/1996
Registered office changed on 19/11/96 from: 42 birkenhead road hoylake wirral merseyside L47 3BW
dot icon05/08/1996
Full accounts made up to 1996-03-31
dot icon19/05/1996
New director appointed
dot icon19/05/1996
New director appointed
dot icon19/05/1996
New secretary appointed;new director appointed
dot icon19/05/1996
New director appointed
dot icon26/12/1995
Accounting reference date notified as 31/03
dot icon25/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Richard Williams
Director
23/10/2008 - 01/05/2013
5
Brining, Dorothy Elizabeth
Director
10/08/1998 - 17/03/2004
3
Williams, Paula Mary
Director
23/10/2008 - 20/01/2013
-
Eccleston, Judith Louise
Secretary
23/10/2008 - 11/10/2009
-
Jewsbury, John Michael
Secretary
13/11/1995 - 28/01/1999
-

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 CROSSROADS CARE CHESHIRE WEST, WIRRAL AND SHROPSHIRE LTD.

CROSSROADS CARE CHESHIRE WEST, WIRRAL AND SHROPSHIRE LTD. is an(a) Dissolved company incorporated on 25/04/1995 with the registered office located at Overton House, West Street, Congleton, Cheshire CW12 1JY. There are currently 4 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 CROSSROADS CARE CHESHIRE WEST, WIRRAL AND SHROPSHIRE LTD.?

toggle

CROSSROADS CARE CHESHIRE WEST, WIRRAL AND SHROPSHIRE LTD. is currently Dissolved. It was registered on 25/04/1995 and dissolved on 25/01/2016.

Where is CROSSROADS CARE CHESHIRE WEST, WIRRAL AND SHROPSHIRE LTD. located?

toggle

CROSSROADS CARE CHESHIRE WEST, WIRRAL AND SHROPSHIRE LTD. is registered at Overton House, West Street, Congleton, Cheshire CW12 1JY.

What does CROSSROADS CARE CHESHIRE WEST, WIRRAL AND SHROPSHIRE LTD. do?

toggle

CROSSROADS CARE CHESHIRE WEST, WIRRAL AND SHROPSHIRE LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CROSSROADS CARE CHESHIRE WEST, WIRRAL AND SHROPSHIRE LTD.?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.