Company NameCrosskeys Properties Limited
Company StatusDissolved
Company Number02515807
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Kelvin John Drake
NationalityBritish
StatusClosed
Appointed01 January 1997(6 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address465 Beehive Lane
Galleywood
Chelmsford
Essex
CM2 8RL
Director NameEurolife Assurance Group Limited (Corporation)
StatusClosed
Appointed03 August 2006(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 19 February 2008)
Correspondence Address16 St John Street
London
EC1M 4NT
Director NameLynne Marianne Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration15 years, 1 month (resigned 03 August 2006)
RoleInvestment Manager
Correspondence AddressChyngton North Foreland Avenue
Broadstairs
Kent
CT10 3QR
Director NameMichael Anthony Neal
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleInsurance Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address324 Benfleet Road
Benfleet
Essex
SS7 1PW
Director NameGrahame John Symonds
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 1997)
RoleIndependent Financial Advisor
Correspondence Address6 Sophia Square
London
SE16 1XL
Director NameHoward Thomas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 29 November 2006)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDavid John Wootton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 13 April 2006)
RoleInvestment Manager
Correspondence Address2c Olivers Wharf
64 Wapping High Street
London
E1W 2PJ
Secretary NameFrederick Charles West
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address61c Imperial Avenue
Westcliff On Sea
Essex
SS0 8NQ

Location

Registered Address41 Chalton Street
London
NW1 1JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£317,074
Net Worth£720,771
Cash£3,943
Current Liabilities£1,270,482

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: eurolife house 16 st john st london EC1M 4NT (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
20 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Director resigned (1 page)
22 April 2006Declaration of satisfaction of mortgage/charge (1 page)
22 April 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Full accounts made up to 30 June 2003 (14 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (10 pages)
27 February 2003Full accounts made up to 30 June 2002 (14 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 April 2002Full accounts made up to 30 June 2001 (13 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (13 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Full accounts made up to 30 June 1998 (13 pages)
4 July 1998Director resigned (1 page)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Full accounts made up to 30 June 1997 (13 pages)
7 July 1997Return made up to 26/06/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (13 pages)
21 April 1997Director resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
3 November 1996Full accounts made up to 30 June 1995 (13 pages)
2 July 1996Return made up to 26/06/96; no change of members (6 pages)
28 July 1995Return made up to 26/06/95; full list of members (8 pages)
13 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 June 1995Ad 21/02/95--------- £ si 240000@1=240000 £ ic 160000/400000 (2 pages)
23 May 1995Director's particulars changed (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (13 pages)
10 July 1991Return made up to 26/06/91; full list of members (7 pages)