Company NameCrossley & Partners Limited
Company StatusDissolved
Company Number01778965
CategoryPrivate Limited Company
Incorporation Date19 December 1983(40 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Matthew Candlish
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(20 years, 3 months after company formation)
Appointment Duration20 years
RoleSolicitor
Correspondence Address51 East Street
Olney
Buckinghamshire
MK46 4BT
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(20 years, 3 months after company formation)
Appointment Duration20 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameJason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(20 years, 3 months after company formation)
Appointment Duration20 years
RoleSecretary
Correspondence AddressSandford Lodge
21 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusCurrent
Appointed17 March 1995(11 years, 3 months after company formation)
Appointment Duration29 years
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameRussell Vincent Whiteford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 1995)
RoleActuary
Correspondence AddressIvy House Upper Ham Road
Ham Common
Richmond
Surrey
TW10 5LA
Secretary NameMr Michael Lee Emms
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address6 Crowood Lane
Ramsbury
Marlborough
Wiltshire
SN8 2PT
Director NameMr Brian Carter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House 6 Firs Path
Leighton Buzzard
Bedfordshire
LU7 3JG
Director NameMr Martin Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 1996)
RoleManager
Correspondence Address124 Cassiobury Drive
Watford
Hertfordshire
WD1 3AJ
Director NameMr Jeremy Jon Grahame Budden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 August 1997)
RoleDirector Financial Consultancy
Country of ResidenceEngland
Correspondence Address5 Grantham Court
Queens Road
Cowes
Isle Of Wight
PO31 8BB
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 November 2000)
RolePensions Consultant
Correspondence Address3 Rosewood Manor Road North
Thames Ditton
Surrey
KT7 0BH
Director NameMr Ian Douglas Hammond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2002)
RoleActuary
Country of ResidenceEngland
Correspondence Address48 Lions Lane
Ashley Heath
Ringwood
Hampshire
BH24 2HN
Director NameNeil James Ellery
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2002)
RoleFinancial Controller
Correspondence Address12 Haslemere Road
Windsor
Berkshire
SL4 5ES
Director NameMs Leena Nagrecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(18 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 June 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address33 Wayside Avenue
Bushey
Hertfordshire
WD23 4SH
Director NameIan Richard Christie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(18 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 June 2003)
RoleChartered Secretary
Correspondence AddressMeadwood
Pembroke Road
Woking
Surrey
GU22 7DS
Director NameNorman Wilkes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameMrs Fiona Mitchell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(19 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2004)
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Charles Drive
Larbert
Stirlingshire
FK5 3HB
Scotland
Director NameMrs Caroline Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(19 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMr Philip Andrew Ramsell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(19 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Risborough Road
Kingsey
Buckinghamshire
HP17 8LU

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2005Dissolved (1 page)
5 October 2004Liquidators statement of receipts and payments (5 pages)
5 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
24 August 2004Director's particulars changed (1 page)
13 May 2004Registered office changed on 13/05/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
7 May 2004Appointment of a voluntary liquidator (1 page)
7 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 May 2004Declaration of solvency (3 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
5 January 2004New director appointed (3 pages)
5 January 2004Director resigned (1 page)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (3 pages)
10 July 2003Director resigned (1 page)
19 May 2003Return made up to 31/03/03; full list of members (6 pages)
10 October 2002New director appointed (3 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (2 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (5 pages)
3 April 2002Secretary's particulars changed (1 page)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 April 2001Return made up to 31/03/01; no change of members (5 pages)
29 November 2000Director resigned (1 page)
16 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 April 2000Return made up to 31/03/00; full list of members (7 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
5 January 1999Director's particulars changed (1 page)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 April 1998Return made up to 31/03/98; full list of members (7 pages)
10 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 September 1997Director resigned (1 page)
28 April 1997Return made up to 31/03/97; no change of members (6 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
4 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
12 December 1995Return made up to 02/12/95; full list of members (12 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 April 1995New director appointed (4 pages)
23 April 1995New director appointed (4 pages)
12 April 1995Registered office changed on 12/04/95 from: wf house 52 gloucester place londonj W1H 3HJ (1 page)
12 April 1995Director resigned (4 pages)
12 April 1995Secretary resigned;new secretary appointed (4 pages)