Company NameCrossley Hardware Limited
Company StatusDissolved
Company Number07280858
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul David Ditchburn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address34 Thorntree Gardens
Middleton St George
Darlington
DL2 1LG
Director NameMr John Egmont Usherwood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Barn Craggs Lane Farm
Tunstall
Richmond
North Yorkshire
DL10 7RB
Secretary NameEdward John Matthews
NationalityBritish
StatusClosed
Appointed28 October 2013(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 25 September 2018)
RoleCompany Director
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameJohn Douglas Harrison
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 The Avenue
Nunthorpe
Middlesbrough
TS7 0AA
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitecrossleyhardware.co.uk
Telephone07 545203611
Telephone regionMobile

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Edward John Matthews
6.00%
Ordinary
60 at £1John Douglas Harrison
6.00%
Ordinary
50 at £1Marc Tills
5.00%
Ordinary
30 at £1Kevin Paul Harker
3.00%
Ordinary
290 at £1Paul Ditchburn
29.00%
Ordinary
260 at £1John Usherwood
26.00%
Ordinary
250 at £1Julie Usherwood
25.00%
Ordinary

Financials

Year2014
Net Worth£1,120
Cash£17,921
Current Liabilities£18,752

Accounts

Latest Accounts29 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

20 October 2017Previous accounting period extended from 30 March 2017 to 29 September 2017 (1 page)
17 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
11 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(6 pages)
16 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
14 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(14 pages)
10 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
8 November 2013Termination of appointment of John Harrison as a secretary (2 pages)
8 November 2013Appointment of Edward John Matthews as a secretary (3 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(14 pages)
18 December 2012Total exemption small company accounts made up to 30 March 2012 (3 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
8 March 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool Cleveland TS26 8DD United Kingdom on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool Cleveland TS26 8DD United Kingdom on 8 March 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
17 November 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 1,000
(4 pages)
8 November 2010Current accounting period shortened from 30 June 2011 to 30 March 2011 (3 pages)
28 July 2010Appointment of John Douglas Harrison as a secretary (3 pages)
20 July 2010Appointment of Paul David Ditchburn as a director (3 pages)
20 July 2010Termination of appointment of John King as a director (2 pages)
20 July 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
20 July 2010Appointment of Mr John Egmont Usherwood as a director (3 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)