Company NameCrossfield Enterprises Limited
Company StatusDissolved
Company Number03546890
CategoryPrivate Limited Company
Incorporation Date16 April 1998(26 years ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Rex Boyer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(2 months after company formation)
Appointment Duration5 years, 11 months (closed 25 May 2004)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address16 Oxford Road
London
N4 3EY
Secretary NameMrs Linda Adrienne Rose
NationalityBritish
StatusClosed
Appointed17 June 1998(2 months after company formation)
Appointment Duration5 years, 11 months (closed 25 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oxford Road
London
N4 3EY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address16 Oxford Road
London
N4 3EY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Financials

Year2014
Turnover£69,000
Net Worth-£20,873
Cash£5,940
Current Liabilities£30,359

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
27 February 2004Return made up to 16/04/03; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 30 April 2002 (8 pages)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
28 November 2003Application for striking-off (1 page)
7 October 2002Return made up to 16/04/02; full list of members (6 pages)
7 October 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
18 July 2001Total exemption full accounts made up to 30 April 2000 (10 pages)
18 May 2001Return made up to 16/04/01; full list of members (6 pages)
18 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Full accounts made up to 30 April 1999 (10 pages)
28 June 1999Return made up to 16/04/99; full list of members (6 pages)
11 December 1998Registered office changed on 11/12/98 from: 32A marquis road stroud green london N4 3AP (1 page)
2 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1998Memorandum and Articles of Association (3 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: international house 31 church road, london NW4 4EB (1 page)
30 June 1998Secretary resigned (1 page)
16 April 1998Incorporation (16 pages)