W.H. CROSSLEY LTD

Register to unlock more data on OkredoRegister

W.H. CROSSLEY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01618233

Incorporation date

01/03/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1982)
dot icon08/05/2012
Final Gazette dissolved following liquidation
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-27
dot icon08/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon26/09/2011
Liquidators' statement of receipts and payments
dot icon15/07/2011
Liquidators' statement of receipts and payments to 2011-06-29
dot icon30/06/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/06/2010
Administrator's progress report to 2010-06-14
dot icon01/03/2010
Statement of affairs with form 2.14B
dot icon01/02/2010
Administrator's progress report to 2010-01-06
dot icon29/09/2009
Result of meeting of creditors
dot icon03/09/2009
Statement of administrator's proposal
dot icon16/07/2009
Appointment of an administrator
dot icon15/07/2009
Registered office changed on 15/07/2009 from unit 27 newby road ind est hazel grove stockport cheshire SK7 5DJ
dot icon19/06/2009
Appointment Terminated Director alwin thompson
dot icon19/06/2009
Appointment Terminated Director david greenwood
dot icon13/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/12/2008
Return made up to 02/11/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/06/2008
Director appointed alwin curtis thompson
dot icon14/03/2008
Return made up to 02/11/07; no change of members
dot icon27/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/11/2007
Registered office changed on 09/11/07 from: 11A worrall street edgeley stockport cheshire SK3 9BE
dot icon09/11/2007
New secretary appointed
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/11/2006
Return made up to 02/11/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Certificate of change of name
dot icon23/11/2005
Return made up to 02/11/05; full list of members
dot icon21/06/2005
Accounts for a small company made up to 2004-08-31
dot icon06/12/2004
Return made up to 02/11/04; full list of members
dot icon12/10/2004
New director appointed
dot icon12/01/2004
Return made up to 02/11/03; full list of members
dot icon06/01/2004
Director resigned
dot icon18/12/2003
Accounts for a small company made up to 2003-08-31
dot icon26/08/2003
Accounts for a small company made up to 2002-08-31
dot icon23/10/2002
Return made up to 02/11/02; full list of members
dot icon23/10/2002
Director's particulars changed
dot icon28/06/2002
Accounts for a small company made up to 2001-08-31
dot icon02/06/2002
New director appointed
dot icon08/01/2002
Return made up to 02/11/01; full list of members
dot icon08/01/2002
Secretary's particulars changed;director's particulars changed
dot icon22/06/2001
Accounts for a small company made up to 2000-08-31
dot icon06/02/2001
Return made up to 02/11/00; full list of members
dot icon06/02/2001
Director's particulars changed
dot icon29/06/2000
Accounts for a small company made up to 1999-08-31
dot icon15/02/2000
Return made up to 02/11/99; full list of members
dot icon10/06/1999
Accounts for a small company made up to 1998-08-31
dot icon13/01/1999
Return made up to 02/11/98; full list of members
dot icon13/01/1999
Location of register of members address changed
dot icon05/01/1999
Declaration of satisfaction of mortgage/charge
dot icon01/10/1998
Particulars of mortgage/charge
dot icon01/10/1998
Particulars of mortgage/charge
dot icon01/10/1998
Particulars of mortgage/charge
dot icon26/09/1998
Declaration of satisfaction of mortgage/charge
dot icon26/09/1998
Declaration of satisfaction of mortgage/charge
dot icon26/09/1998
Declaration of satisfaction of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon14/04/1998
Accounts for a small company made up to 1997-08-31
dot icon07/01/1998
Return made up to 02/11/97; no change of members
dot icon26/09/1997
Accounts for a small company made up to 1996-08-31
dot icon19/01/1997
Return made up to 02/11/96; no change of members
dot icon13/03/1996
New director appointed
dot icon26/02/1996
Accounts for a small company made up to 1995-08-31
dot icon25/10/1995
Return made up to 02/11/95; full list of members
dot icon27/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 02/11/94; full list of members
dot icon19/10/1994
Director resigned
dot icon29/09/1994
Accounts for a small company made up to 1993-08-31
dot icon24/01/1994
Return made up to 02/11/93; full list of members
dot icon24/01/1994
Director's particulars changed
dot icon20/09/1993
Accounts for a small company made up to 1992-08-31
dot icon04/04/1993
Return made up to 02/11/92; full list of members
dot icon04/04/1993
Director's particulars changed
dot icon30/06/1992
Particulars of mortgage/charge
dot icon20/03/1992
Return made up to 02/11/91; no change of members
dot icon20/03/1992
Registered office changed on 20/03/92
dot icon06/03/1992
Accounts for a small company made up to 1991-08-31
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon01/07/1991
Accounts for a small company made up to 1990-08-31
dot icon01/07/1991
Return made up to 01/12/90; full list of members
dot icon12/06/1990
Accounts for a small company made up to 1989-08-31
dot icon12/06/1990
New director appointed
dot icon12/06/1990
Return made up to 02/11/89; full list of members
dot icon04/09/1989
Accounts for a small company made up to 1988-08-31
dot icon04/09/1989
Return made up to 31/12/88; full list of members
dot icon17/02/1988
Accounts for a small company made up to 1987-08-31
dot icon17/02/1988
Return made up to 04/12/87; full list of members
dot icon04/02/1988
Secretary resigned;new secretary appointed
dot icon07/10/1987
Director resigned;new director appointed
dot icon23/09/1987
Return made up to 27/10/86; full list of members
dot icon24/08/1987
Accounts for a small company made up to 1986-08-31
dot icon24/08/1987
Secretary resigned;new secretary appointed
dot icon31/05/1986
Full accounts made up to 1985-08-31
dot icon31/05/1986
Return made up to 31/12/85; full list of members
dot icon28/05/1982
Allotment of shares
dot icon01/03/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2008
dot iconLast change occurred
31/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2008
dot iconNext account date
31/08/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Alwin Curtis
Director
02/06/2008 - 15/05/2009
27
Newby, Ian Charles Arthur
Director
01/09/1995 - 06/12/2002
6
Crossley, Jonathan Dean Naylor
Director
28/05/2002 - 26/08/2007
-
Greenwood, David Anthony
Director
07/09/2004 - 18/06/2009
1
Crossley, Maureen Naylor
Secretary
01/11/2007 - Present
-

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 W.H. CROSSLEY LTD

W.H. CROSSLEY LTD is an(a) Dissolved company incorporated on 01/03/1982 with the registered office located at 3 Hardman Street, Manchester M3 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of W.H. CROSSLEY LTD?

toggle

W.H. CROSSLEY LTD is currently Dissolved. It was registered on 01/03/1982 and dissolved on 08/05/2012.

Where is W.H. CROSSLEY LTD located?

toggle

W.H. CROSSLEY LTD is registered at 3 Hardman Street, Manchester M3 3HF.

What does W.H. CROSSLEY LTD do?

toggle

W.H. CROSSLEY LTD operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for W.H. CROSSLEY LTD?

toggle

The latest filing was on 08/05/2012: Final Gazette dissolved following liquidation.