Company NameCrossgate Press Limited
Company StatusDissolved
Company Number05041782
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Michael Verney
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address10 Cater Wood
Billericay
Essex
CM12 0RN
Secretary NameMr David James Verney
NationalityBritish
StatusClosed
Appointed01 March 2005(1 year after company formation)
Appointment Duration11 years, 4 months (closed 26 July 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Road
Billericay
Essex
CM11 2AE
Secretary NameTerence Arthur Grenville Dendy
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClune
Mill Green
Ingatestone
Essex
CM4 0PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrossgatepress.co.uk
Telephone020 85395304
Telephone regionLondon

Location

Registered AddressPower House
Staffa Road
London
E10 7QZ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

70 at £1Mr John Michael Verney
70.00%
Ordinary
30 at £1Mr David Verney
30.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 May 2015Annual return made up to 12 February 2015
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
7 October 2010Director's details changed for John Michael Verney on 24 May 2010 (4 pages)
19 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
19 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 December 2008Amended accounts made up to 28 February 2008 (2 pages)
2 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 August 2008Return made up to 12/02/08; no change of members
  • 363(287) ‐ Registered office changed on 07/08/08
(6 pages)
28 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 March 2007Return made up to 12/02/07; full list of members (6 pages)
30 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 February 2006Return made up to 12/02/06; full list of members (6 pages)
3 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 August 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/08/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
4 July 2005New secretary appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 22 rayleigh road, hutton brentwood essex CM13 1AD (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
12 February 2004Incorporation (17 pages)