Company NameSteve Crosby Management Limited
Company StatusDissolved
Company Number03083042
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameStep In Line Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Charlotte Ruth Crosby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(same day as company formation)
RoleLine Dancing Instruction
Country of ResidenceEngland
Correspondence Address48 Shelvers Way
Tadworth
Surrey
KT20 5QF
Director NameMr Stephen Andrew Crosby
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(same day as company formation)
RoleLinedancing Host Organizer
Country of ResidenceEngland
Correspondence Address48 Shelvers Way
Tadworth
Surrey
KT20 5QF
Secretary NameMr Stephen Andrew Crosby
NationalityBritish
StatusClosed
Appointed24 July 1995(same day as company formation)
RoleLinedancing Host Organizer
Country of ResidenceEngland
Correspondence Address48 Shelvers Way
Tadworth
Surrey
KT20 5QF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
10 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
27 October 2004Return made up to 24/07/04; full list of members (6 pages)
15 October 2004Director's particulars changed (1 page)
15 October 2004Secretary's particulars changed;director's particulars changed (1 page)
16 December 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
17 July 2003Return made up to 24/07/03; full list of members (5 pages)
25 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
12 February 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
1 August 2001Return made up to 24/07/01; full list of members (5 pages)
9 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
2 August 2000Return made up to 24/07/00; full list of members (5 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
11 April 2000Registered office changed on 11/04/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page)
7 March 2000Ad 10/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2000Return made up to 24/07/99; full list of members (5 pages)
2 June 1999Company name changed step in line LIMITED\certificate issued on 03/06/99 (2 pages)
2 March 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
16 September 1998Return made up to 24/07/98; full list of members (3 pages)
28 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 August 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
29 July 1997Return made up to 24/07/97; full list of members (3 pages)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Return made up to 24/07/96; full list of members (5 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 July 1995Incorporation (18 pages)