Company NameCrosrol Limited
Company StatusDissolved
Company Number00403095
CategoryPrivate Limited Company
Incorporation Date14 January 1946(78 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr David William Tolley Angwin
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(45 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 June 2001)
RoleBusiness Consultant
Correspondence AddressGoodrest 27 Victoria Road
Malvern
Worcestershire
WR14 2TE
Director NameBrian Richards Hill
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(45 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 December 1996)
RoleEngineer
Correspondence AddressHartley Royd Buttress Lane
Luddenden
Halifax
West Yorkshire
HX2 6SN
Director NameMr Paul Richard Jackson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(45 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 July 2001)
RoleSales Director
Country of ResidenceAntigua
Correspondence Address234c Peninsula Drive
Jolly Harbour
Bolans Box 168
Antigua
Director NameMr John Pickles
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(45 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 May 1997)
RoleCompany Director
Correspondence AddressEastham Kendal Road
Bowness On Windermere
Windermere
Cumbria
LA23 3EW
Director NameMr Walter Powell
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(45 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressThe Beeches
Wallhill Road Dobcross
Oldham
Lancashire
OL3 5BN
Director NameMr John Annesley Vachell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(45 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 July 2001)
RoleFinancial Director
Correspondence AddressFlat 2 122 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Director NameMr John Maximillian Jules Varga
Date of BirthOctober 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed29 November 1991(45 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 July 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRoyd Lodge Lawrence Road
Halifax
West Yorkshire
HX3 0LH
Director NameMarianna Varga
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(45 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 February 1997)
RoleCompany Director
Correspondence AddressRoyd Lodge Lawrence Road
Halifax
West Yorkshire
HX3 0LH
Secretary NameMr John Annesley Vachell
NationalityBritish
StatusResigned
Appointed29 November 1991(45 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressFlat 2 122 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Director NameMr Donald Boothroyd
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(47 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 1997)
RoleWorks Director
Correspondence Address48 Delves Wood Road
Beaumont Park Netherton
Huddersfield
West Yorkshire
HD4 7AS
Director NameMr Geoffrey Stansfield
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(47 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 1997)
RoleEngineer
Correspondence Address42 Briarlyn Road
Birchencliffe
Huddersfield
West Yorkshire
HD3 3NP
Director NameMr John Philip Kembery
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(49 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkfields
Arden Drive Dorridge
Solihull
West Midlands
B93 8LL
Director NameJeremy John Banks Skinner
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(50 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 February 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStocking Farm
Stocking Pelham
Buntingford
Herts
SG9 0HU
Director NameMartin Richard Robinson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(52 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2000)
RoleChartered Engineer
Correspondence Address6 St Matthews Close
Wilsden
Bradford
West Yorkshire
BD15 0LG
Director NameAndrew Anthony Varga
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(52 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 February 1999)
RoleBusiness Consultant
Correspondence Address50 Langtons Wharf
Leeds
West Yorkshire
LS2 7EF

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year1999
Turnover£16,891,000
Gross Profit£2,360,000
Net Worth£3,065,000
Cash£493,000
Current Liabilities£6,778,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 August 2017Liquidators' statement of receipts and payments to 3 July 2017 (5 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (18 pages)
7 February 2017Liquidators' statement of receipts and payments to 3 January 2017 (5 pages)
5 August 2016Liquidators' statement of receipts and payments to 3 July 2016
  • ANNOTATION Part Admin Removed pages containg unnecessary material at the back of the form 4.68 were administratively removed on 01/11/2016
(15 pages)
8 February 2016Liquidators statement of receipts and payments to 3 January 2016 (5 pages)
8 February 2016Liquidators' statement of receipts and payments to 3 January 2016 (5 pages)
11 November 2015Court order insolvency:order of court in respect of the appointment of liquidator (11 pages)
11 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 November 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Liquidators statement of receipts and payments to 3 July 2015 (5 pages)
21 July 2015Liquidators statement of receipts and payments to 3 July 2015 (5 pages)
21 July 2015Liquidators' statement of receipts and payments to 3 July 2015 (5 pages)
13 March 2015Notice of Constitution of Liquidation Committee (2 pages)
30 January 2015Liquidators statement of receipts and payments to 3 January 2015 (5 pages)
30 January 2015Liquidators' statement of receipts and payments to 3 January 2015 (5 pages)
30 January 2015Liquidators statement of receipts and payments to 3 January 2015 (5 pages)
5 August 2014Liquidators statement of receipts and payments to 3 July 2014 (5 pages)
5 August 2014Liquidators' statement of receipts and payments to 3 July 2014 (5 pages)
5 August 2014Liquidators statement of receipts and payments to 3 July 2014 (5 pages)
3 February 2014Liquidators statement of receipts and payments to 3 January 2014 (7 pages)
3 February 2014Liquidators statement of receipts and payments to 3 January 2014 (7 pages)
3 February 2014Liquidators' statement of receipts and payments to 3 January 2014 (7 pages)
6 August 2013Liquidators' statement of receipts and payments to 3 July 2013 (5 pages)
6 August 2013Liquidators statement of receipts and payments to 3 July 2013 (5 pages)
6 August 2013Liquidators statement of receipts and payments to 3 July 2013 (5 pages)
1 February 2013Liquidators statement of receipts and payments to 3 January 2013 (5 pages)
1 February 2013Liquidators' statement of receipts and payments to 3 January 2013 (5 pages)
1 February 2013Liquidators statement of receipts and payments to 3 January 2013 (5 pages)
2 August 2012Liquidators statement of receipts and payments to 3 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 3 July 2012 (5 pages)
2 August 2012Liquidators statement of receipts and payments to 3 July 2012 (5 pages)
2 February 2012Liquidators statement of receipts and payments to 3 January 2012 (5 pages)
2 February 2012Liquidators' statement of receipts and payments to 3 January 2012 (5 pages)
2 February 2012Liquidators statement of receipts and payments to 3 January 2012 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 3 July 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 3 July 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 3 July 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 3 January 2010 (6 pages)
2 February 2010Liquidators statement of receipts and payments to 3 January 2010 (6 pages)
2 February 2010Liquidators' statement of receipts and payments to 3 January 2010 (6 pages)
1 August 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
1 August 2009Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
1 August 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 3 January 2009 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
28 July 2008Liquidators' statement of receipts and payments to 3 July 2008 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
8 February 2008Liquidators statement of receipts and payments (5 pages)
8 February 2008Liquidators' statement of receipts and payments (5 pages)
15 August 2007Liquidators statement of receipts and payments (5 pages)
15 August 2007Liquidators' statement of receipts and payments (5 pages)
7 February 2007Liquidators' statement of receipts and payments (5 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
13 December 2006S/S cert. Release of liquidator (1 page)
7 November 2006Appointment of a voluntary liquidator (1 page)
12 September 2006Registered office changed on 12/09/06 from: ernst & young po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
18 August 2006Liquidators statement of receipts and payments (5 pages)
18 August 2006Liquidators' statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators' statement of receipts and payments (5 pages)
20 July 2005Liquidators' statement of receipts and payments (17 pages)
20 July 2005Liquidators statement of receipts and payments (17 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
8 February 2005Liquidators' statement of receipts and payments (5 pages)
10 December 2004Liquidators' statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Cert. - release of liquidator (1 page)
29 January 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators' statement of receipts and payments (5 pages)
30 July 2003Liquidators' statement of receipts and payments (5 pages)
30 July 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators' statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Receiver's abstract of receipts and payments (3 pages)
8 August 2002Receiver ceasing to act (1 page)
2 August 2002Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators' statement of receipts and payments (5 pages)
7 June 2002Registered office changed on 07/06/02 from: kpmg 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
20 February 2002Receiver's abstract of receipts and payments (3 pages)
5 October 2001Notice of Constitution of Liquidation Committee (2 pages)
1 August 2001Secretary resigned;director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Administrator's report of a change in committee membership (1 page)
17 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2001Director resigned (1 page)
9 July 2001Statement of affairs (61 pages)
3 July 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
21 May 2001Amended certificate of constitution of creditors' committee (1 page)
3 May 2001Administrative Receiver's report (10 pages)
26 February 2001Registered office changed on 26/02/01 from: holmfield works halifax west yorkshire HX2 9TN (1 page)
15 February 2001Appointment of receiver/manager (1 page)
8 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2000Director resigned (1 page)
2 June 2000Amend.882 Rpl 882 filed 31/03/00 (2 pages)
17 May 2000Full group accounts made up to 3 April 1999 (24 pages)
17 May 2000Full group accounts made up to 3 April 1999 (24 pages)
5 April 2000Ad 28/03/00--------- £ si 992000@1=992000 £ ic 20000/1012000 (2 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 April 2000Nc inc already adjusted 28/03/00 (1 page)
5 April 2000Memorandum and Articles of Association (6 pages)
9 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 1999Auditor's resignation (1 page)
2 April 1999Full group accounts made up to 28 March 1998 (25 pages)
31 March 1999Particulars of mortgage/charge (8 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
25 February 1999Particulars of mortgage/charge (3 pages)
14 December 1998Return made up to 29/11/98; full list of members (8 pages)
23 September 1998Auditor's resignation (1 page)
10 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 August 1998Particulars of mortgage/charge (6 pages)
25 January 1998Full group accounts made up to 29 March 1997 (25 pages)
11 December 1997Return made up to 29/11/97; no change of members (6 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
27 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
23 December 1996Return made up to 29/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 December 1996Director resigned (1 page)
30 August 1996Full accounts made up to 30 March 1996 (23 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1995Return made up to 29/11/95; no change of members (6 pages)
14 August 1995New director appointed (2 pages)
20 July 1995Full accounts made up to 1 April 1995 (23 pages)
20 July 1995Full accounts made up to 1 April 1995 (23 pages)