JOSEPH CROSFIELD AND SONS LIMITED

Hawkslease Hawkslease, Lyndhurst, SO43 7FG, Hampshire, United Kingdom
StatusDISSOLVED
Company No.00202423
CategoryPrivate Limited Company
Incorporated15 Dec 1924
Age99 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution27 Aug 2011
Years12 years, 8 months, 20 days

SUMMARY

JOSEPH CROSFIELD AND SONS LIMITED is an dissolved private limited company with number 00202423. It was incorporated 99 years, 5 months, 1 day ago, on 15 December 1924 and it was dissolved 12 years, 8 months, 20 days ago, on 27 August 2011. The company address is Hawkslease Hawkslease, Lyndhurst, SO43 7FG, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 27 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2010-04-27

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/04/10

Documents

View document PDF

Resolution

Date: 27 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2010

Action Date: 12 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-12

Capital : 117,501 GBP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reece

Documents

View document PDF

Statement of companys objects

Date: 22 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company

Date: 19 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Frank Ginns

Documents

View document PDF

Resolution

Date: 08 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Leonardus Hendrik Heemskerk

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Martin Howard Stokes

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Reece

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Leask

Change date: 2009-10-01

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed john reece

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed leonardus hendrik heemskerk

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed martin howard stokes

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director julie trimble

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director martin hallam

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary julie trimble

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director simon quarmby

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 14/07/2008 from bank quay 4 liverpool road warrington WA5 1AB

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed graeme leask

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 13 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 06 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/06/05

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 11 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 07 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/03; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Auditors resignation company

Date: 08 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 23 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 06/08/01 from: 1ST floor offices queens gate 15-17 queens terrace southampton hampshire SO14 3BP

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/01; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Resolution

Date: 26 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 26/01/01 from: bank quay warrington cheshire WA5 1AB

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 26 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/00; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 19 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

A & E BATHROOMS LIMITED

14 BROOK DENE,BUCKINGHAM,MK18 3FU

Number:11568422
Status:ACTIVE
Category:Private Limited Company

GLENCOE MOUNTAIN COTTAGES LTD.

12B CARNOCH,BALLACHULISH,PH49 4HQ

Number:SC160899
Status:ACTIVE
Category:Private Limited Company

KENT'S DRY CLEANERS LIMITED

C/O 174 BOUNCES ROAD,,N9 8LA

Number:05462928
Status:ACTIVE
Category:Private Limited Company

LIAISE CARS LTD

9 POTTER STREET,BURY,BL9 6BR

Number:08823545
Status:ACTIVE
Category:Private Limited Company

N C VAN SALES LTD

UNIT 6 HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW

Number:11886579
Status:ACTIVE
Category:Private Limited Company

TECKTONIK UK LTD.

2 SHOREHAM LANE,CHELSFIELD,BR6 7QT

Number:06799417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source