Company NameCrossmoor Properties Limited
Company StatusDissolved
Company Number05751929
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years ago)
Dissolution Date28 September 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Deirdre Boulding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMr Michael Thomas Boulding
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Secretary NameMrs Deirdre Boulding
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameCiro William Cancello
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Laurel House
96b Tapton Crescent Road
Sheffield
Yorkshire
S10 5DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRsm Tenon
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at 1Dms 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£713,967
Cash£21,365
Current Liabilities£5,275,933

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 September 2013Final Gazette dissolved following liquidation (1 page)
28 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2013Final Gazette dissolved following liquidation (1 page)
28 June 2013Notice of move from Administration to Dissolution (11 pages)
28 June 2013Notice of move from Administration to Dissolution on 20 June 2013 (11 pages)
15 January 2013Administrator's progress report to 20 December 2012 (11 pages)
15 January 2013Administrator's progress report to 20 December 2012 (11 pages)
2 July 2012Administrator's progress report to 20 June 2012 (11 pages)
2 July 2012Notice of extension of period of Administration (1 page)
2 July 2012Administrator's progress report to 20 June 2012 (11 pages)
2 July 2012Notice of extension of period of Administration (1 page)
23 February 2012Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2012 (2 pages)
23 February 2012Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 23 February 2012 (2 pages)
12 January 2012Administrator's progress report to 20 December 2011 (9 pages)
12 January 2012Administrator's progress report to 20 December 2011 (9 pages)
28 December 2011Notice of extension of period of Administration (1 page)
28 December 2011Notice of extension of period of Administration (1 page)
6 July 2011Administrator's progress report to 20 June 2011 (9 pages)
6 July 2011Administrator's progress report to 20 June 2011 (9 pages)
1 March 2011Notice of deemed approval of proposals (1 page)
1 March 2011Notice of deemed approval of proposals (1 page)
16 February 2011Statement of administrator's proposal (10 pages)
16 February 2011Statement of administrator's proposal (10 pages)
14 January 2011Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 14 January 2011 (2 pages)
14 January 2011Appointment of an administrator (1 page)
14 January 2011Appointment of an administrator (1 page)
10 January 2011Notice of ceasing to act as receiver or manager (2 pages)
10 January 2011Notice of ceasing to act as receiver or manager (2 pages)
21 December 2010Termination of appointment of Ciro Cancello as a director (1 page)
21 December 2010Termination of appointment of Ciro Cancello as a director (1 page)
25 November 2010Previous accounting period extended from 27 February 2010 to 30 April 2010 (1 page)
25 November 2010Previous accounting period extended from 27 February 2010 to 30 April 2010 (1 page)
2 September 2010Notice of appointment of receiver or manager (3 pages)
2 September 2010Notice of appointment of receiver or manager (3 pages)
23 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(11 pages)
23 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(11 pages)
25 March 2010Accounts for a small company made up to 28 February 2009 (6 pages)
25 March 2010Accounts for a small company made up to 28 February 2009 (6 pages)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Termination of appointment of Michael Boulding as a director (2 pages)
2 February 2010Termination of appointment of Deirdre Boulding as a director (2 pages)
2 February 2010Termination of appointment of Deirdre Boulding as a secretary (2 pages)
2 February 2010Annual return made up to 22 March 2008 (4 pages)
2 February 2010Termination of appointment of Michael Boulding as a director (2 pages)
2 February 2010Annual return made up to 22 March 2008 (4 pages)
2 February 2010Termination of appointment of Deirdre Boulding as a director (2 pages)
2 February 2010Annual return made up to 22 March 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 22 March 2009 with a full list of shareholders (5 pages)
2 February 2010Termination of appointment of Deirdre Boulding as a secretary (2 pages)
7 January 2010Previous accounting period shortened from 28 February 2009 to 27 February 2009 (3 pages)
7 January 2010Previous accounting period shortened from 28 February 2009 to 27 February 2009 (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Director appointed ciro william cancello (2 pages)
19 May 2009Director appointed ciro william cancello (2 pages)
3 April 2009Accounts for a small company made up to 29 February 2008 (6 pages)
3 April 2009Accounts for a small company made up to 29 February 2008 (6 pages)
18 March 2009Registered office changed on 18/03/2009 from, 194-196 crookes, sheffield, south yorkshire, S10 1TG (1 page)
18 March 2009Registered office changed on 18/03/2009 from, 194-196 crookes, sheffield, south yorkshire, S10 1TG (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007Particulars of mortgage/charge (3 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Particulars of mortgage/charge (7 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
11 May 2007Return made up to 22/03/07; full list of members (7 pages)
11 May 2007Return made up to 22/03/07; full list of members (7 pages)
18 April 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
18 April 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
28 July 2006Particulars of mortgage/charge (5 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (5 pages)
27 July 2006Particulars of mortgage/charge (5 pages)
26 June 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006Director resigned (1 page)
20 April 2006Registered office changed on 20/04/06 from: 788-790 finchley road, london, NW11 7TJ (1 page)
20 April 2006Registered office changed on 20/04/06 from: 788-790 finchley road, london, NW11 7TJ (1 page)
22 March 2006Incorporation (16 pages)
22 March 2006Incorporation (16 pages)