Company NameCrosswear Trading (Nottingham) Limited
Company StatusDissolved
Company Number04313091
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 5 months ago)
Dissolution Date26 July 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Ritchie Shipton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(1 day after company formation)
Appointment Duration8 years, 8 months (closed 26 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaplegrove The Rowans
Park Lane
Broxbourne
Herts
EN10 7PQ
Secretary NameMr Patrick Shipton
NationalityBritish
StatusClosed
Appointed31 October 2001(1 day after company formation)
Appointment Duration8 years, 8 months (closed 26 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 White Stubbs Farm
White Stubbs Lane
Broxbourne
Herts
EN10 7QA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2010Final Gazette dissolved following liquidation (1 page)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
27 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
27 April 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
27 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
21 October 2008Liquidators' statement of receipts and payments to 3 October 2008 (6 pages)
21 October 2008Liquidators statement of receipts and payments to 3 October 2008 (6 pages)
21 October 2008Liquidators statement of receipts and payments to 3 October 2008 (6 pages)
24 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2007Appointment of a voluntary liquidator (1 page)
24 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2007Statement of affairs (8 pages)
24 October 2007Statement of affairs (8 pages)
24 October 2007Appointment of a voluntary liquidator (1 page)
4 September 2007Registered office changed on 04/09/07 from: 55 high street hoddesdon hertfordshire EN11 8TQ (1 page)
4 September 2007Registered office changed on 04/09/07 from: 55 high street hoddesdon hertfordshire EN11 8TQ (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
11 November 2006Return made up to 30/10/06; full list of members (7 pages)
11 November 2006Return made up to 30/10/06; full list of members (7 pages)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
15 November 2005Return made up to 30/10/05; full list of members (6 pages)
15 November 2005Return made up to 30/10/05; full list of members (6 pages)
29 July 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
29 July 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
10 June 2005Ad 14/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
10 June 2005Accounts made up to 31 October 2004 (5 pages)
10 June 2005Ad 14/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2004Return made up to 30/10/04; full list of members (6 pages)
12 November 2004Return made up to 30/10/04; full list of members (6 pages)
5 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
5 August 2004Accounts made up to 31 October 2003 (5 pages)
29 December 2003Director's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
18 November 2003Return made up to 30/10/03; full list of members (6 pages)
18 November 2003Return made up to 30/10/03; full list of members (6 pages)
11 June 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
11 June 2003Accounts made up to 31 October 2002 (5 pages)
21 November 2002Return made up to 30/10/02; full list of members (6 pages)
21 November 2002Return made up to 30/10/02; full list of members (6 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
30 October 2001Incorporation (16 pages)