Company NameCrosscare Limited
Company StatusDissolved
Company Number03587635
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Frank Perkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 02 February 2010)
RoleAccountant
Correspondence Address75 Oakhill Road
Putney
London
SW15 2QJ
Secretary NameAnna Kelynge Byers
NationalityBritish
StatusClosed
Appointed17 August 1998(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address75 Oakhill Road
London
SW15 2QJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address75 Oakhill Road
Putney
London
SW15 2QJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,097
Current Liabilities£36,164

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
18 April 2007Accounts made up to 30 June 2006 (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 April 2007Accounts made up to 30 June 2005 (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2005 (2 pages)
16 April 2007Accounts made up to 30 June 2004 (2 pages)
1 February 2007Return made up to 22/01/07; no change of members (6 pages)
1 February 2007Return made up to 22/01/07; no change of members (6 pages)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
28 June 2005Return made up to 25/06/05; full list of members (6 pages)
28 June 2005Return made up to 25/06/05; full list of members (6 pages)
11 August 2004Return made up to 25/06/04; full list of members (6 pages)
11 August 2004Return made up to 25/06/04; full list of members (6 pages)
17 June 2004Accounts made up to 30 June 2003 (2 pages)
17 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
17 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
17 June 2004Accounts made up to 30 June 2001 (2 pages)
17 June 2004Accounts made up to 30 June 2002 (2 pages)
17 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
17 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
17 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
17 June 2004Accounts for a dormant company made up to 30 June 2001 (2 pages)
17 June 2004Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
17 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
1 August 2003Return made up to 25/06/03; full list of members (6 pages)
1 August 2003Return made up to 25/06/03; full list of members (6 pages)
10 January 2003Amended accounts made up to 30 June 2000 (4 pages)
10 January 2003Amended accounts made up to 30 June 2000 (4 pages)
18 September 2002Return made up to 25/06/02; full list of members (6 pages)
18 September 2002Return made up to 25/06/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
28 September 2001Total exemption small company accounts made up to 30 June 1999 (4 pages)
28 September 2001Total exemption small company accounts made up to 30 June 1999 (4 pages)
15 August 2001Return made up to 25/06/01; full list of members (6 pages)
15 August 2001Return made up to 25/06/01; full list of members (6 pages)
3 July 2000Return made up to 25/06/00; full list of members (6 pages)
3 July 2000Return made up to 25/06/00; full list of members (6 pages)
10 March 2000Return made up to 25/06/99; full list of members (6 pages)
10 March 2000Return made up to 25/06/99; full list of members (6 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 August 1998Director resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Secretary resigned (2 pages)
19 August 1998Registered office changed on 19/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 August 1998New director appointed (2 pages)
25 June 1998Incorporation (11 pages)