Company NameCross Green Management Services Limited
Company StatusDissolved
Company Number02973144
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 7 months ago)
Dissolution Date15 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Elizabeth Diana Henry
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(3 days after company formation)
Appointment Duration22 years, 8 months (closed 15 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Thorpe Hall
Queens Drive
Ilkley
West Yorkshire
LS29 9HY
Director NamePeter George Henry
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(3 days after company formation)
Appointment Duration19 years, 5 months (resigned 13 March 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 East Busk Lane
Otley
West Yorkshire
LS21 1HN
Secretary NamePeter George Henry
NationalityBritish
StatusResigned
Appointed06 October 1994(3 days after company formation)
Appointment Duration19 years, 6 months (resigned 13 April 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 East Busk Lane
Otley
West Yorkshire
LS21 1HN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBwc
Dakota House 25 Falcon Court Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2012
Net Worth£93,513
Cash£15,175
Current Liabilities£4,384

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 April

Filing History

15 June 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
15 March 2017Liquidators' statement of receipts and payments to 7 March 2017 (10 pages)
3 March 2017Liquidators' statement of receipts and payments to 18 February 2017 (10 pages)
6 April 2016Liquidators' statement of receipts and payments to 18 February 2016 (7 pages)
6 April 2016Liquidators statement of receipts and payments to 18 February 2016 (7 pages)
1 May 2015Previous accounting period shortened from 30 April 2015 to 14 April 2015 (3 pages)
10 March 2015Registered office address changed from 8 East Busk Lane Otley West Yorkshire LS21 1HN to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 10 March 2015 (2 pages)
6 March 2015Declaration of solvency (3 pages)
6 March 2015Appointment of a voluntary liquidator (1 page)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 November 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (6 pages)
20 October 2014Termination of appointment of Peter George Henry as a director on 13 March 2014 (1 page)
20 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Termination of appointment of Peter George Henry as a secretary on 13 April 2014 (1 page)
12 November 2013Registered office address changed from 1 Queens Terrace Otley West Yorkshire LS21 3JE England on 12 November 2013 (1 page)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 October 2012Secretary's details changed for Peter George Henry on 6 August 2012 (1 page)
9 October 2012Secretary's details changed for Peter George Henry on 6 August 2012 (1 page)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Ms Elizabeth Diana Henry on 1 January 2012 (2 pages)
9 October 2012Director's details changed for Peter George Henry on 6 August 2012 (2 pages)
9 October 2012Director's details changed for Peter George Henry on 6 August 2012 (2 pages)
9 October 2012Director's details changed for Ms Elizabeth Diana Henry on 1 January 2012 (2 pages)
13 August 2012Registered office address changed from 14 Wharfe Street Otley West Yorkshire LS21 1AP England on 13 August 2012 (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 March 2012Registered office address changed from the Manse Cross Green Otley West Yorkshire LS21 1HE on 15 March 2012 (1 page)
30 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2010Director's details changed for Elizabeth Diana Henry on 13 September 2010 (2 pages)
26 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Peter George Henry on 13 September 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 October 2009Return made up to 13/09/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 September 2008Return made up to 13/09/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 September 2007Return made up to 13/09/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 September 2006Return made up to 13/09/06; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 October 2005Return made up to 13/09/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 November 2004Return made up to 13/09/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 September 2003Return made up to 13/09/03; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 October 2002Return made up to 03/10/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 December 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 November 2001Return made up to 03/10/01; full list of members (6 pages)
14 March 2001Return made up to 03/10/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 July 2000Return made up to 03/10/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 November 1998Return made up to 03/10/98; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 November 1997Return made up to 03/10/97; full list of members (6 pages)
4 September 1997Return made up to 03/10/96; no change of members (4 pages)
22 June 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
4 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
31 October 1995Return made up to 03/10/95; full list of members (6 pages)
3 October 1994Incorporation (13 pages)