Company NameNewham Crossroads Care Attendant Scheme
Company StatusDissolved
Company Number02788278
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date16 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Geoffrey Wheeler
NationalityBritish
StatusClosed
Appointed22 July 2003(10 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 16 September 2015)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address17 Beech View
Angmering
West Sussex
BN16 4DE
Director NameJanice Margret Greeves
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(12 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 16 September 2015)
RoleRetired
Correspondence Address5 Forest Road
Forest Gate
London
E7 0DN
Director NameMr Geoffrey Wheeler
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(12 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 16 September 2015)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address17 Beech View
Angmering
West Sussex
BN16 4DE
Director NameSusan Goodman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(13 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 16 September 2015)
RoleRetired
Correspondence AddressDurning Hall Earlham Grove
Forest Gate
London
E7 9AB
Director NameMargaret Williams
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(14 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 16 September 2015)
RoleRetired
Correspondence AddressDurning Hall Earlham Grove
Forest Gate
London
E7 9AB
Director NameMs Susan Julia Black
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleHealth Visitor
Correspondence Address119 Claremont Road
Forest Gate
London
E7 0PY
Director NameMr Keith William Carter
Date of BirthJune 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleClerk
Correspondence Address108 Whyteville Road
Forest Gate
London
E7 9LT
Director NameMr Edward Frederick Gould
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleRetired
Correspondence Address2 Knighton Road
Forest Gate
London
E7 0EE
Director NameRita Ellen Dennis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleSecretary
Correspondence Address23 Gardner Road
London
E13 8LN
Secretary NameAnn Rosemarie Easter
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSt Lukes House
36 Strafford Street
London
E14 8LT
Secretary NameHilary Foggo
NationalityBritish
StatusResigned
Appointed23 January 1995(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 2000)
RoleCo-ordinator
Correspondence Address123 Valence Circus
Dagenham
Essex
RM8 3LS
Secretary NamePeter Owen Chandler
NationalityBritish
StatusResigned
Appointed29 August 2000(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressKeepers Cottage
Writtle Deer Park, Ivy Barns Lane
Margaretting
Essex
CM4 0PU
Director NameFrederick Percival Warwick
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(7 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 August 2003)
RoleRetired
Correspondence Address59 Rochester Avenue
Upton Park
London
E13 9JL
Secretary NameRobert John Hagon Torkington
NationalityBritish
StatusResigned
Appointed24 July 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2003)
RoleAssistant Bank Manager
Correspondence Address65 Miller Green Close
Old Park Road
Enfield
Middlesex
EA2 7DB
Director NameAnne O'Meara
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2006)
RoleCompany Director
Correspondence Address83 Glasgow Road
Plaistow
London
E13 9HW
Director NameIris Dora Rosemary Clarke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2005)
RoleCo Ordinator Of Voluntary Grou
Correspondence Address6 Mannin Road
Chadwell Heath
Romford
Essex
RM6 4PT
Director NameJanette Susan Gould
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(12 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 2006)
RoleCaterer
Correspondence Address48 Latimer Road
Forest Gate
London
E7 0LQ

Contact

Websitewww.crossroads.org.uk

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£781,086
Net Worth£85,147
Cash£16,262
Current Liabilities£28,125

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
16 June 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
16 June 2015Liquidators' statement of receipts and payments to 8 June 2015 (16 pages)
16 June 2015Liquidators statement of receipts and payments to 8 June 2015 (16 pages)
16 June 2015Liquidators statement of receipts and payments to 8 June 2015 (16 pages)
16 June 2015Liquidators' statement of receipts and payments to 8 June 2015 (16 pages)
17 September 2014Liquidators' statement of receipts and payments to 25 July 2014 (11 pages)
17 September 2014Liquidators' statement of receipts and payments to 25 July 2014 (11 pages)
17 September 2014Liquidators statement of receipts and payments to 25 July 2014 (11 pages)
27 September 2013Liquidators statement of receipts and payments to 25 July 2013 (11 pages)
27 September 2013Liquidators' statement of receipts and payments to 25 July 2013 (11 pages)
27 September 2013Liquidators' statement of receipts and payments to 25 July 2013 (11 pages)
31 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2012Statement of affairs with form 4.19 (7 pages)
31 July 2012Appointment of a voluntary liquidator (1 page)
31 July 2012Appointment of a voluntary liquidator (1 page)
31 July 2012Statement of affairs with form 4.19 (7 pages)
9 July 2012Registered office address changed from Durning Hall Earlham Grove Forest Gate London E7 9AB on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Durning Hall Earlham Grove Forest Gate London E7 9AB on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Durning Hall Earlham Grove Forest Gate London E7 9AB on 9 July 2012 (1 page)
21 March 2012Annual return made up to 9 February 2012 no member list (6 pages)
21 March 2012Annual return made up to 9 February 2012 no member list (6 pages)
21 March 2012Annual return made up to 9 February 2012 no member list (6 pages)
30 December 2011Full accounts made up to 31 March 2011 (13 pages)
30 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 March 2011Annual return made up to 9 February 2011 no member list (6 pages)
29 March 2011Annual return made up to 9 February 2011 no member list (6 pages)
29 March 2011Annual return made up to 9 February 2011 no member list (6 pages)
28 March 2011Director's details changed for Susan Goodman on 1 October 2009 (2 pages)
28 March 2011Director's details changed for Margaret Williams on 1 October 2009 (2 pages)
28 March 2011Director's details changed for Susan Goodman on 1 October 2009 (2 pages)
28 March 2011Director's details changed for Susan Goodman on 1 October 2009 (2 pages)
28 March 2011Director's details changed for Margaret Williams on 1 October 2009 (2 pages)
28 March 2011Director's details changed for Margaret Williams on 1 October 2009 (2 pages)
22 March 2011Appointment of Margaret Williams as a director (2 pages)
22 March 2011Appointment of Margaret Williams as a director (2 pages)
22 March 2011Appointment of Susan Goodman as a director (2 pages)
22 March 2011Appointment of Susan Goodman as a director (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (12 pages)
29 December 2010Full accounts made up to 31 March 2010 (12 pages)
25 February 2010Annual return made up to 9 February 2010 no member list (4 pages)
25 February 2010Annual return made up to 9 February 2010 no member list (4 pages)
25 February 2010Annual return made up to 9 February 2010 no member list (4 pages)
25 February 2010Termination of appointment of a director (1 page)
25 February 2010Termination of appointment of a director (1 page)
21 January 2010Full accounts made up to 31 March 2009 (12 pages)
21 January 2010Full accounts made up to 31 March 2009 (12 pages)
26 March 2009Annual return made up to 09/02/09 (3 pages)
26 March 2009Annual return made up to 09/02/09 (3 pages)
29 January 2009Full accounts made up to 31 March 2008 (12 pages)
29 January 2009Full accounts made up to 31 March 2008 (12 pages)
11 February 2008Annual return made up to 09/02/08 (2 pages)
11 February 2008Annual return made up to 09/02/08 (2 pages)
20 December 2007Full accounts made up to 31 March 2007 (12 pages)
20 December 2007Full accounts made up to 31 March 2007 (12 pages)
3 March 2007Director resigned (1 page)
3 March 2007Annual return made up to 09/02/07 (5 pages)
3 March 2007Director resigned (1 page)
3 March 2007Annual return made up to 09/02/07 (5 pages)
2 January 2007Full accounts made up to 31 March 2006 (12 pages)
2 January 2007Full accounts made up to 31 March 2006 (12 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
2 March 2006Annual return made up to 09/02/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 March 2006Annual return made up to 09/02/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
27 October 2005Full accounts made up to 31 March 2005 (14 pages)
27 October 2005Full accounts made up to 31 March 2005 (14 pages)
21 February 2005Annual return made up to 09/02/05 (4 pages)
21 February 2005Annual return made up to 09/02/05 (4 pages)
25 November 2004Full accounts made up to 31 March 2004 (11 pages)
25 November 2004Full accounts made up to 31 March 2004 (11 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
25 February 2004Annual return made up to 09/02/04 (3 pages)
25 February 2004Annual return made up to 09/02/04 (3 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
23 July 2003Full accounts made up to 31 March 2003 (11 pages)
23 July 2003Full accounts made up to 31 March 2003 (11 pages)
18 February 2003Annual return made up to 09/02/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 February 2003Annual return made up to 09/02/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 August 2002Full accounts made up to 31 March 2002 (10 pages)
12 August 2002Full accounts made up to 31 March 2002 (10 pages)
19 February 2002Annual return made up to 09/02/02 (3 pages)
19 February 2002Annual return made up to 09/02/02 (3 pages)
1 August 2001Full accounts made up to 31 March 2001 (10 pages)
1 August 2001Full accounts made up to 31 March 2001 (10 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001New secretary appointed (2 pages)
16 February 2001Annual return made up to 09/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Annual return made up to 09/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
16 February 2001New director appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
18 September 2000Full accounts made up to 31 March 2000 (8 pages)
18 September 2000Full accounts made up to 31 March 2000 (8 pages)
16 February 2000Annual return made up to 09/02/00 (3 pages)
16 February 2000Annual return made up to 09/02/00 (3 pages)
27 July 1999Full accounts made up to 31 March 1999 (9 pages)
27 July 1999Full accounts made up to 31 March 1999 (9 pages)
9 March 1999Annual return made up to 09/02/99
  • 363(288) ‐ Director resigned
(4 pages)
9 March 1999Annual return made up to 09/02/99
  • 363(288) ‐ Director resigned
(4 pages)
4 August 1998Full accounts made up to 31 March 1998 (9 pages)
4 August 1998Full accounts made up to 31 March 1998 (9 pages)
25 February 1998Annual return made up to 09/02/98 (4 pages)
25 February 1998Annual return made up to 09/02/98 (4 pages)
3 August 1997Full accounts made up to 31 March 1997 (10 pages)
3 August 1997Full accounts made up to 31 March 1997 (10 pages)
14 February 1997Annual return made up to 09/02/97 (4 pages)
14 February 1997Annual return made up to 09/02/97 (4 pages)
15 August 1996Full accounts made up to 31 March 1996 (8 pages)
15 August 1996Full accounts made up to 31 March 1996 (8 pages)
25 February 1996Annual return made up to 09/02/96
  • 363(288) ‐ Director resigned
(4 pages)
25 February 1996Annual return made up to 09/02/96
  • 363(288) ‐ Director resigned
(4 pages)
4 September 1995Full accounts made up to 31 March 1995 (8 pages)
4 September 1995Full accounts made up to 31 March 1995 (8 pages)
9 February 1993Incorporation (24 pages)
9 February 1993Incorporation (24 pages)