Heswall
Wirral
CH60 2SF
Wales
Director Name | Mr Michael Charles James |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2013(18 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mr Derek James Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2013(18 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Crossroads Care Cheshire, Manchester & Merseyside Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2013(18 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 January 2016) |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Michael John Teasdale Brown |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Retired |
Correspondence Address | Holly Tree House Church Lane Neston South Wirral Cheshire L64 9US |
Director Name | Mrs Audrey Leslie Bamber |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 75 Cliff Road Wallasey Merseyside L44 3AX |
Secretary Name | Ruth Diane Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bertram Drive Meols Wirral Merseyside CH47 0LH Wales |
Director Name | Arthur James Harley |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 October 2000) |
Role | Shipbroker |
Correspondence Address | Quernmoor Oldfield Way Heswall Merseyside CH60 6RQ Wales |
Director Name | John Michael Jewsbury |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 September 1997) |
Role | Medical Biologist |
Correspondence Address | 29 Melloncroft Drive Caldy Merseyside L48 2JA |
Director Name | Ruth Diane Morley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bertram Drive Meols Wirral Merseyside CH47 0LH Wales |
Secretary Name | John Michael Jewsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 1999) |
Role | Medical Biologist |
Correspondence Address | 29 Melloncroft Drive Caldy Merseyside L48 2JA |
Director Name | Mrs Cecilia Josephine Kennefick |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathhaven Manor Road Thornton Hough Wirral CH63 1JA Wales |
Secretary Name | Michael John Teasdale Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 1998) |
Role | Retired |
Correspondence Address | Holly Tree House Church Lane Neston South Wirral Cheshire L64 9US |
Director Name | Robert Houghton Mellor |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 38 Broadlake Willaston South Wirral L64 2XB |
Director Name | Pauline Lillian Joyce Kitchener |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Breeze Hill Close Neston South Wirral CH64 9TP Wales |
Director Name | Elizabeth Mae Davenport |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2002) |
Role | Retired |
Correspondence Address | 7 Tetchill Close Great Sutton South Wirral L66 2WJ |
Director Name | Mrs Dorothy Elizabeth Brining |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | Four Winds Beacon Drive West Kirby Wirral CH48 7ED Wales |
Secretary Name | Christina Marie Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 November 2002) |
Role | Manager |
Correspondence Address | Flat 2 74 Shrewsbury Road Oxton Wirral CH43 2HY Wales |
Director Name | Irene Mary Lancaster |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 August 2004) |
Role | Retired |
Correspondence Address | Brackenwood Column Road Caldy Merseyside CH48 1LH Wales |
Director Name | Mr Michael David Rickard |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2004) |
Role | Retired |
Correspondence Address | 42 Beryl Road Noctorum Birkenhead Merseyside CH43 9RT Wales |
Director Name | Peter John Hopkins |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(8 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crest 33 Ledsham Road, Little Sutton Ellesmere Port Cheshire CH66 4QE Wales |
Secretary Name | Karen Urmston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 October 2008) |
Role | Scheme Manager |
Correspondence Address | 30 Orchard Road Whitby Ellesmere Port South Wirral CH65 6PH Wales |
Director Name | Mrs Elizabeth Jane Murch |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 2008) |
Role | Retired Teacher |
Correspondence Address | 15 Roman Road Meols Wirral CH47 6AG Wales |
Director Name | Michael James Hatton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Wiend Higher Tranmere Birkenhead Merseyside CH42 6RY Wales |
Director Name | Mrs Jennifer England |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sandy Lane Irby Wirral Merseyside CH61 0HD Wales |
Director Name | Dr Lindsey Jane Dawson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 February 2011) |
Role | Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eddisbury Road West Kirby Wirral Merseyside CH48 5DS Wales |
Director Name | Chair Maire Joyce Gibson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bank Head Bulkeley Malpas Cheshire SY14 8BY Wales |
Director Name | Craig Haslam Cawthorn |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oaklands Avenue Tattenhall Chester CH3 9QU Wales |
Director Name | Peter Ian Munro |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fenton Close Congleton Cheshire CW12 3TH |
Director Name | Grace Marion Redfern |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Earlsway Curzon Park Chester Cheshire CH4 8AZ Wales |
Director Name | Michael Brett Reid |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 April 2013) |
Role | Retired Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Leas Park Hoylake Wirral CH47 4AH Wales |
Secretary Name | Judith Louise Eccleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 October 2009) |
Role | Solicitor |
Correspondence Address | White House Bungalow Llandyrnog Denbighshire LL16 4LT Wales |
Secretary Name | Ms Shirley Sheen |
---|---|
Status | Resigned |
Appointed | 01 April 2012(16 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Woodcourt Building Riverside Park Southwood Road Bromborough Wirral CH62 3QX Wales |
Secretary Name | Mrs Karen Urmston |
---|---|
Status | Resigned |
Appointed | 31 July 2012(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 February 2013) |
Role | Company Director |
Correspondence Address | Woodcourt Building Riverside Park Southwood Road Bromborough Wirral CH62 3QX Wales |
Registered Address | Overton House West Street Congleton Cheshire CW12 1JY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Turnover | £1,795,175 |
Net Worth | £125,604 |
Cash | £318,084 |
Current Liabilities | £312,381 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Annual return made up to 26 April 2015 no member list (5 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
11 June 2014 | Termination of appointment of Martin Rushworth as a director (1 page) |
11 June 2014 | Annual return made up to 26 April 2014 no member list (5 pages) |
29 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
17 June 2013 | Memorandum and Articles of Association (19 pages) |
12 June 2013 | Annual return made up to 26 April 2013 no member list (5 pages) |
12 June 2013 | Termination of appointment of Jennifer England as a director (1 page) |
12 June 2013 | Termination of appointment of Martin Williams as a director (1 page) |
11 June 2013 | Registered office address changed from Woodcourt Building Riverside Park Southwood Road Bromborough Wirral CH62 3QX England on 11 June 2013 (1 page) |
11 June 2013 | Appointment of Crossroads Care Cheshire, Manchester & Merseyside Limited as a director (2 pages) |
11 June 2013 | Appointment of Mr Michael James as a director (2 pages) |
11 June 2013 | Appointment of Mr Derek James Smith as a director (2 pages) |
11 June 2013 | Termination of appointment of Karen Urmston as a secretary (1 page) |
25 May 2013 | Termination of appointment of Paula Williams as a director (1 page) |
25 May 2013 | Termination of appointment of Pauline Kitchener as a director (1 page) |
25 May 2013 | Termination of appointment of Michael Hatton as a director (1 page) |
25 May 2013 | Termination of appointment of Peter Hopkins as a director (1 page) |
20 May 2013 | Resolutions
|
13 May 2013 | Termination of appointment of Craig Cawthorn as a director (1 page) |
13 May 2013 | Termination of appointment of Michael Reid as a director (1 page) |
13 May 2013 | Termination of appointment of Maire Gibson as a director (1 page) |
23 January 2013 | Statement of company's objects (2 pages) |
23 January 2013 | Resolutions
|
6 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
31 July 2012 | Termination of appointment of Shirley Sheen as a secretary (1 page) |
31 July 2012 | Appointment of Mrs Karen Urmston as a secretary (1 page) |
3 May 2012 | Annual return made up to 26 April 2012 no member list (12 pages) |
3 May 2012 | Appointment of Mr Martin Rushworth as a director (2 pages) |
24 April 2012 | Termination of appointment of Ruth Morley as a director (1 page) |
24 April 2012 | Appointment of Ms Shirley Sheen as a secretary (1 page) |
12 January 2012 | Change of name notice (3 pages) |
12 January 2012 | Company name changed cheshire west and wirral crossroads LTD.\certificate issued on 12/01/12 (3 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
15 December 2011 | Resolutions
|
26 July 2011 | Registered office address changed from Gf2 Candy Park Old Hall Road Bromborough Wirral CH62 3PE on 26 July 2011 (1 page) |
24 May 2011 | Termination of appointment of Peter Munro as a director (1 page) |
24 May 2011 | Termination of appointment of Lindsey Dawson as a director (1 page) |
24 May 2011 | Annual return made up to 26 April 2011 no member list (12 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
29 April 2010 | Director's details changed for Pauline Lillian Joyce Kitchener on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Dr Lindsey Jane Dawson on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Philip Jennings on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Peter John Hopkins on 31 March 2010 (2 pages) |
29 April 2010 | Termination of appointment of Grace Redfern as a director (1 page) |
29 April 2010 | Director's details changed for Michael James Hatton on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Jennifer England on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Brett Reid on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 26 April 2010 no member list (8 pages) |
29 April 2010 | Director's details changed for Paula Mary Williams on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Martin Williams on 31 March 2010 (2 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
27 November 2009 | Termination of appointment of Karen Urmston as a secretary (1 page) |
9 November 2009 | Termination of appointment of Judith Eccleston as a secretary (2 pages) |
9 November 2009 | Appointment of a secretary (3 pages) |
8 July 2009 | Appointment terminated director irene williamson (1 page) |
1 July 2009 | Auditor's resignation (1 page) |
21 May 2009 | Company name changed crossroads in wirral, caring for carers LIMITED\certificate issued on 26/05/09 (2 pages) |
6 May 2009 | Annual return made up to 26/04/09 (7 pages) |
6 May 2009 | Director's change of particulars / philip jennings / 06/05/2009 (1 page) |
6 May 2009 | Appointment terminated director elizabeth murch (1 page) |
6 May 2009 | Director's change of particulars / paula william / 06/05/2009 (1 page) |
11 March 2009 | Director appointed martin williams (2 pages) |
3 February 2009 | Director appointed grace marion redfern (2 pages) |
3 February 2009 | Resolutions
|
2 February 2009 | Director appointed philip jennings (2 pages) |
24 December 2008 | Director appointed maire joyce gibson (2 pages) |
24 December 2008 | Director appointed irene williamson (2 pages) |
24 December 2008 | Director appointed michael brett reid (2 pages) |
24 December 2008 | Director appointed paula mary william (2 pages) |
24 December 2008 | Director appointed craig haslam cawthorn (2 pages) |
24 December 2008 | Secretary appointed judith louise eccleston (2 pages) |
24 December 2008 | Director appointed peter ian munro (4 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
22 May 2008 | Annual return made up to 26/04/08 (4 pages) |
21 May 2008 | Director appointed mrs elizabeth jane murch (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from GF2 candy park old hall road bromborough wirral CH62 3PE (1 page) |
21 May 2008 | Appointment terminated director cecilia kennefick (1 page) |
21 January 2008 | Memorandum and Articles of Association (17 pages) |
1 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
6 August 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
4 June 2007 | Annual return made up to 26/04/07 (5 pages) |
4 June 2007 | New director appointed (3 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: unit 10 grisedale road old hall estate bromborough wirral CH62 3QA (1 page) |
26 May 2006 | Annual return made up to 26/04/06 (5 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
13 July 2005 | Annual return made up to 26/04/05
|
7 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 92 banks road west kirby wirral merseyside CH48 0RE (1 page) |
20 May 2004 | New director appointed (2 pages) |
8 May 2004 | Annual return made up to 26/04/04
|
30 December 2003 | Resolutions
|
31 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
1 July 2003 | Annual return made up to 26/04/03
|
30 June 2003 | New secretary appointed (2 pages) |
26 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
15 October 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
2 May 2002 | Annual return made up to 26/04/02 (7 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
1 May 2001 | Annual return made up to 26/04/01
|
8 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 May 2000 | Annual return made up to 26/04/00 (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
16 August 1999 | New director appointed (1 page) |
1 June 1999 | Annual return made up to 26/04/99
|
1 June 1999 | Secretary resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
18 June 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Annual return made up to 26/04/97 (6 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Annual return made up to 26/04/96 (7 pages) |
30 December 1996 | New director appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 42 birkenhead road hoylake wirral merseyside L47 3BW (1 page) |
6 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
27 December 1995 | Accounting reference date notified as 31/03 (1 page) |
26 April 1995 | Incorporation (38 pages) |