Company NameLouis Crosby Co. Limited
Company StatusDissolved
Company Number03798156
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameValerie Anne Crosby
NationalityBritish
StatusClosed
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Parc Hafod
Caerwys
Mold
Flintshire
CH7 5XA
Wales
Director NameDavid Crosby
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(8 years after company formation)
Appointment Duration1 year, 1 month (closed 09 September 2008)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage
Greaves Lane East
Threapwood
Cheshire
SY14 7AS
Wales
Director NameLouis Crosby
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleElectrical Engineer
Correspondence Address6 Parc Hafod
Caerwys
Mold
Flintshire
CH7 5XA
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSaint Johns Chambers
Lover Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£14,152
Cash£16,848
Current Liabilities£2,696

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2008Application for striking-off (1 page)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007New director appointed (2 pages)
3 September 2007Return made up to 29/06/07; no change of members (7 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 July 2005Return made up to 29/06/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
(6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2003Return made up to 29/06/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 August 2001Return made up to 29/06/01; full list of members (6 pages)
1 May 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
1 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Director resigned (1 page)
29 June 1999Incorporation (20 pages)