Company NameClive Crosby Limited
Company StatusDissolved
Company Number04071820
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 6 months ago)
Dissolution Date6 July 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Clive Raymond Crosby
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Spring Lane
Sedgefield
Stockton On Tees
Cleveland
TS21 2DG
Secretary NameSusan Porter
NationalityBritish
StatusClosed
Appointed12 December 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 06 July 2010)
RoleCompany Director
Correspondence Address35 Magenta Crescent St Johns
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 1YL
Secretary NameLinda Crosby
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleManaging Director
Correspondence Address28 Spring Lane
Sedgefield
Stockton On Tees
Cleveland
TS21 2DG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address28 Spring Lane
Sedgefield
Stockton On Tees
TS21 2DG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
12 March 2010Application to strike the company off the register (2 pages)
12 March 2010Application to strike the company off the register (2 pages)
20 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
13 November 2008Accounts made up to 29 February 2008 (2 pages)
13 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
6 October 2008Return made up to 14/09/08; full list of members (3 pages)
6 October 2008Return made up to 14/09/08; full list of members (3 pages)
5 November 2007Return made up to 14/09/07; full list of members (2 pages)
5 November 2007Return made up to 14/09/07; full list of members (2 pages)
6 June 2007Accounts made up to 28 February 2007 (2 pages)
6 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
18 September 2006Return made up to 14/09/06; full list of members (2 pages)
18 September 2006Return made up to 14/09/06; full list of members (2 pages)
22 March 2006Accounts made up to 28 February 2006 (2 pages)
22 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
5 January 2006Accounts made up to 28 February 2005 (2 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
5 October 2005Return made up to 14/09/05; full list of members (2 pages)
5 October 2005Return made up to 14/09/05; full list of members (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
8 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
8 December 2004Accounts made up to 28 February 2004 (2 pages)
21 September 2004Return made up to 14/09/04; full list of members (6 pages)
21 September 2004Return made up to 14/09/04; full list of members (6 pages)
19 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
19 December 2003Accounts made up to 28 February 2003 (2 pages)
3 October 2003Return made up to 14/09/03; full list of members (6 pages)
3 October 2003Return made up to 14/09/03; full list of members (6 pages)
24 October 2002Return made up to 14/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2002Return made up to 14/09/02; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
14 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 October 2001Return made up to 14/09/01; full list of members (6 pages)
5 October 2001Return made up to 14/09/01; full list of members (6 pages)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
5 July 2001Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
5 July 2001Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (2 pages)
21 September 2000Registered office changed on 21/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
21 September 2000Director resigned (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (2 pages)
21 September 2000Registered office changed on 21/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
21 September 2000Secretary resigned (2 pages)
14 September 2000Incorporation (11 pages)