Company NameCrosby Support Limited
Company StatusDissolved
Company Number02949213
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Anastasia Margaret Bolger
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 30 January 2024)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMr Joseph Edward Benton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 30 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameProf James Anthony Gallagher
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
59 Moor Lane Crosby
Liverpool
L23 2SG
Director NameAnthony Redmond
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleRetired
Correspondence Address34 Cambridge Road
Crosby
Merseyside
L23 7TY
Director NameKathleen Redmond
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleSchool Teacher
Correspondence Address34 Cambridge Road
Crosby
Merseyside
L23 7TY
Director NameHarry Wallace
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleRetired
Correspondence Address11 Ashbourne Avenue
Crosby
Merseyside
L23 8TX
Secretary NameHarry Wallace
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleRetired
Correspondence Address11 Ashbourne Avenue
Crosby
Merseyside
L23 8TX
Director NameWinifred Wallace
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 01 September 1997)
RoleCompany Director
Correspondence Address11
Ashbourne Avenue
Crosby
Merseyside
L23 8TX
Director NameJames Thompson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 13 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address63 Somerville Road
Waterloo
Liverpool
Merseyside
L22 9QY
Director NameSylvia Thompson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 13 August 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address63 Somerville Road
Waterloo
Liverpool
Merseyside
L22 9QY
Director NameThomas Leddy
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 11 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodvale Road
Southport
Merseyside
PR8 3SU
Director NameMr Geoff Farrell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(18 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Westminster Bridge Road
London
SE1 7JB
Director NameMs Mary Patricia Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(24 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2019)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Secretary NameMs Mary Patricia Murphy
StatusResigned
Appointed29 March 2019(24 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2019)
RoleCompany Director
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMr James Murray
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(25 years, 5 months after company formation)
Appointment Duration3 months (resigned 15 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Director NameMr Christopher Edward Bolger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(25 years, 9 months after company formation)
Appointment Duration4 months (resigned 02 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRomero House 55 Westminster Bridge Road
London
SE1 7JB
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressRomero House
55 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Geoff Farrell
40.00%
Ordinary
2 at £1James Thompson
40.00%
Ordinary
1 at £1Sylvia Thompson
20.00%
Ordinary

Financials

Year2014
Net Worth£907
Cash£2,472
Current Liabilities£2,397

Accounts

Latest Accounts14 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End14 August

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
7 November 2023Application to strike the company off the register (1 page)
4 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 14 August 2022 (10 pages)
2 April 2023Termination of appointment of Anastasia Margaret Bolger as a director on 1 March 2023 (1 page)
22 July 2022Compulsory strike-off action has been discontinued (1 page)
21 July 2022Micro company accounts made up to 14 August 2021 (3 pages)
21 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 14 August 2020 (10 pages)
8 September 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
8 September 2020Termination of appointment of Christopher Edward Bolger as a director on 2 September 2020 (1 page)
30 April 2020Appointment of Mr Christopher Edward Bolger as a director on 30 April 2020 (2 pages)
18 March 2020Termination of appointment of James Murray as a director on 15 March 2020 (1 page)
17 February 2020Appointment of Mr Joseph Edward Benton as a director on 9 February 2020 (2 pages)
7 January 2020Micro company accounts made up to 14 August 2019 (9 pages)
11 December 2019Notification of Anastasia Margaret Bolger as a person with significant control on 11 December 2019 (2 pages)
11 December 2019Termination of appointment of Mary Patricia Murphy as a secretary on 4 December 2019 (1 page)
11 December 2019Termination of appointment of Mary Patricia Murphy as a director on 4 December 2019 (1 page)
11 December 2019Appointment of Mr James Murray as a director on 11 December 2019 (2 pages)
11 December 2019Cessation of Mary Patricia Murphy as a person with significant control on 4 December 2019 (1 page)
7 August 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
4 June 2019Appointment of Mrs Anastasia Margaret Bolger as a director on 4 June 2019 (2 pages)
2 April 2019Secretary's details changed for Ms Patricia Mary Murphy on 29 March 2019 (1 page)
2 April 2019Change of details for Ms Patricia Mary Murphy as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Termination of appointment of Geoff Farrell as a director on 29 March 2019 (1 page)
29 March 2019Cessation of Geoff Farrell as a person with significant control on 29 March 2019 (1 page)
29 March 2019Appointment of Ms Patricia Mary Murphy as a secretary on 29 March 2019 (2 pages)
29 March 2019Notification of Patricia Mary Murphy as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Appointment of Ms Mary Patricia Murphy as a director on 29 March 2019 (2 pages)
20 March 2019Micro company accounts made up to 14 August 2018 (7 pages)
21 August 2018Termination of appointment of James Thompson as a director on 13 August 2018 (1 page)
21 August 2018Termination of appointment of Sylvia Thompson as a director on 13 August 2018 (1 page)
21 August 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
20 April 2018Micro company accounts made up to 14 August 2017 (8 pages)
11 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 August 2017Notification of Geoff Farrell as a person with significant control on 14 August 2016 (2 pages)
11 August 2017Notification of Geoff Farrell as a person with significant control on 14 August 2016 (2 pages)
11 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 October 2016Total exemption small company accounts made up to 14 August 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 14 August 2016 (6 pages)
12 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 5
(6 pages)
12 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 5
(6 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 29 June 2015 (20 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 29 June 2015 (20 pages)
27 October 2015Director's details changed for Mr Geoff Farrell on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Geoff Farrell on 27 October 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 14 August 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 14 August 2015 (8 pages)
18 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5

Statement of capital on 2015-11-27
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2015
(7 pages)
18 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5
(6 pages)
18 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5

Statement of capital on 2015-11-27
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2015
(7 pages)
23 December 2014Total exemption small company accounts made up to 14 August 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 14 August 2014 (8 pages)
14 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 5
(6 pages)
14 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 5
(6 pages)
13 January 2014Total exemption small company accounts made up to 14 August 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 14 August 2013 (4 pages)
13 January 2014Termination of appointment of James Gallagher as a director (1 page)
13 January 2014Termination of appointment of James Gallagher as a director (1 page)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 5
(7 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 5
(7 pages)
1 May 2013Total exemption full accounts made up to 14 August 2012 (8 pages)
1 May 2013Total exemption full accounts made up to 14 August 2012 (8 pages)
22 April 2013Termination of appointment of Thomas Leddy as a director (1 page)
22 April 2013Termination of appointment of Thomas Leddy as a director (1 page)
22 April 2013Appointment of Mr Geoff Farrell as a director (2 pages)
22 April 2013Appointment of Mr Geoff Farrell as a director (2 pages)
11 January 2013Termination of appointment of Harry Wallace as a secretary (1 page)
11 January 2013Termination of appointment of Harry Wallace as a secretary (1 page)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
11 July 2012Registered office address changed from , C/O Cafod Finance Department, Romer House 55 Westminster Bridge Road, London, SE1 7JB, England on 11 July 2012 (1 page)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
11 July 2012Registered office address changed from , C/O Cafod Finance Department, Romer House 55 Westminster Bridge Road, London, SE1 7JB, England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from C/O Cafod Finance Department Romer House 55 Westminster Bridge Road London SE1 7JB England on 11 July 2012 (1 page)
8 May 2012Total exemption small company accounts made up to 14 August 2011 (8 pages)
8 May 2012Total exemption small company accounts made up to 14 August 2011 (8 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
26 October 2010Total exemption full accounts made up to 14 August 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 14 August 2010 (10 pages)
4 August 2010Director's details changed for Thomas Leddy on 29 June 2010 (2 pages)
4 August 2010Director's details changed for Thomas Leddy on 29 June 2010 (2 pages)
4 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for Sylvia Thompson on 29 June 2010 (2 pages)
4 August 2010Director's details changed for James Thompson on 29 June 2010 (2 pages)
4 August 2010Director's details changed for Sylvia Thompson on 29 June 2010 (2 pages)
4 August 2010Director's details changed for James Thompson on 29 June 2010 (2 pages)
4 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
17 May 2010Registered office address changed from , C/O Cafod Finance Dept, 2 Romero Close Stockwell Road, London, SW9 9TY on 17 May 2010 (1 page)
17 May 2010Registered office address changed from , C/O Cafod Finance Dept, 2 Romero Close Stockwell Road, London, SW9 9TY on 17 May 2010 (1 page)
17 May 2010Registered office address changed from C/O Cafod Finance Dept 2 Romero Close Stockwell Road London SW9 9TY on 17 May 2010 (1 page)
25 November 2009Total exemption full accounts made up to 14 August 2009 (10 pages)
25 November 2009Total exemption full accounts made up to 14 August 2009 (10 pages)
29 June 2009Return made up to 29/06/09; full list of members (5 pages)
29 June 2009Return made up to 29/06/09; full list of members (5 pages)
23 October 2008Total exemption full accounts made up to 14 August 2008 (11 pages)
23 October 2008Total exemption full accounts made up to 14 August 2008 (11 pages)
14 July 2008Return made up to 29/06/08; full list of members (5 pages)
14 July 2008Return made up to 29/06/08; full list of members (5 pages)
3 October 2007Total exemption full accounts made up to 14 August 2007 (10 pages)
3 October 2007Total exemption full accounts made up to 14 August 2007 (10 pages)
13 July 2007Return made up to 29/06/07; no change of members (8 pages)
13 July 2007Return made up to 29/06/07; no change of members (8 pages)
17 June 2007Total exemption full accounts made up to 14 August 2006 (10 pages)
17 June 2007Total exemption full accounts made up to 14 August 2006 (10 pages)
17 July 2006Return made up to 29/06/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(9 pages)
17 July 2006Return made up to 29/06/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(9 pages)
20 October 2005Total exemption full accounts made up to 14 August 2005 (10 pages)
20 October 2005Total exemption full accounts made up to 14 August 2005 (10 pages)
11 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2004Total exemption full accounts made up to 14 August 2004 (10 pages)
6 October 2004Total exemption full accounts made up to 14 August 2004 (10 pages)
10 August 2004Return made up to 15/07/04; full list of members (9 pages)
10 August 2004Return made up to 15/07/04; full list of members (9 pages)
13 May 2004Registered office changed on 13/05/04 from: 61 stanley road, bootle, merseyside, L20 7BZ (1 page)
13 May 2004Registered office changed on 13/05/04 from: 61 stanley road bootle merseyside L20 7BZ (1 page)
6 October 2003Total exemption small company accounts made up to 14 August 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 14 August 2003 (5 pages)
22 July 2003Return made up to 15/07/03; full list of members (9 pages)
22 July 2003Return made up to 15/07/03; full list of members (9 pages)
8 October 2002Total exemption small company accounts made up to 14 August 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 14 August 2002 (5 pages)
22 July 2002Return made up to 15/07/02; full list of members (9 pages)
22 July 2002Return made up to 15/07/02; full list of members (9 pages)
5 October 2001Total exemption full accounts made up to 14 August 2001 (8 pages)
5 October 2001Total exemption full accounts made up to 14 August 2001 (8 pages)
23 July 2001Return made up to 15/07/01; full list of members (8 pages)
23 July 2001Return made up to 15/07/01; full list of members (8 pages)
13 June 2001Full accounts made up to 14 August 2000 (8 pages)
13 June 2001Full accounts made up to 14 August 2000 (8 pages)
18 July 2000Return made up to 15/07/00; full list of members (8 pages)
18 July 2000Return made up to 15/07/00; full list of members (8 pages)
25 November 1999Full accounts made up to 14 August 1999 (9 pages)
25 November 1999Full accounts made up to 14 August 1999 (9 pages)
27 July 1999Return made up to 15/07/99; no change of members (4 pages)
27 July 1999Return made up to 15/07/99; no change of members (4 pages)
19 October 1998Full accounts made up to 14 August 1998 (8 pages)
19 October 1998Full accounts made up to 14 August 1998 (8 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
17 December 1997Full accounts made up to 14 August 1997 (9 pages)
17 December 1997Full accounts made up to 14 August 1997 (9 pages)
25 July 1997Return made up to 15/07/97; no change of members (6 pages)
25 July 1997Return made up to 15/07/97; no change of members (6 pages)
5 November 1996Accounts for a small company made up to 14 August 1996 (10 pages)
5 November 1996Accounts for a small company made up to 14 August 1996 (10 pages)
25 July 1996Return made up to 15/07/96; no change of members (6 pages)
25 July 1996Return made up to 15/07/96; no change of members (6 pages)
17 May 1996Full accounts made up to 14 August 1995 (8 pages)
17 May 1996Full accounts made up to 14 August 1995 (8 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Return made up to 15/07/95; full list of members (8 pages)
16 August 1995Return made up to 15/07/95; full list of members (8 pages)
20 June 1995Registered office changed on 20/06/95 from: 17 crosby road south, crosby, liverpool, L22 1RG (1 page)
20 June 1995Registered office changed on 20/06/95 from: 17 crosby road south crosby liverpool L22 1RG (1 page)