Company NameCrosby Healthcare Limited
Company StatusDissolved
Company Number04217317
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed01 February 2008(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2012)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(9 years, 9 months after company formation)
Appointment Duration1 year (closed 27 March 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Rowlands Pharmacy Rivington Road
Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Graeme Robert Crosby
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 Wilton Road
Chorlton
Manchester
Greater Manchester
M21 9GS
Secretary NameLily Crosby
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Antonine Walk
Heddon On The Wall
Northumberland
NE15 0EE
Director NameJonathan William Charleson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2008)
RolePharmacist
Correspondence AddressIvy Cottage
18 Barlow Moor Road Didsbury
Manchester
Lancashire
M20 2GJ
Secretary NameMr Graeme Robert Crosby
NationalityBritish
StatusResigned
Appointed26 September 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 Wilton Road
Chorlton
Manchester
Greater Manchester
M21 9GS
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales

Location

Registered AddressC/O Rowlands Pharmacy Rivington Road
Preston Brook
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011Application to strike the company off the register (3 pages)
2 December 2011Application to strike the company off the register (3 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 3
(5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 3
(5 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
2 March 2011Termination of appointment of Joseph Penn as a director (1 page)
2 March 2011Termination of appointment of Joseph Penn as a director (1 page)
30 July 2010Full accounts made up to 31 January 2010 (11 pages)
30 July 2010Full accounts made up to 31 January 2010 (11 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 April 2010Full accounts made up to 31 January 2009 (17 pages)
20 April 2010Full accounts made up to 31 January 2009 (17 pages)
21 January 2010Auditors resignation notice (1 page)
21 January 2010Auditors resignation notice (1 page)
5 June 2009Registered office changed on 05/06/2009 from c/o l rowland and co (retail) LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page)
5 June 2009Location of debenture register (1 page)
5 June 2009Return made up to 15/05/09; full list of members (4 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Return made up to 15/05/09; full list of members (4 pages)
5 June 2009Location of debenture register (1 page)
5 June 2009Registered office changed on 05/06/2009 from c/o l rowland and co (retail) LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page)
5 June 2009Location of register of members (1 page)
3 March 2009Accounts for a small company made up to 31 January 2008 (8 pages)
3 March 2009Accounts for a small company made up to 31 January 2008 (8 pages)
29 May 2008Return made up to 15/05/08; full list of members (5 pages)
29 May 2008Return made up to 15/05/08; full list of members (5 pages)
28 May 2008Location of debenture register (1 page)
28 May 2008Appointment terminated secretary graeme crosby (1 page)
28 May 2008Appointment Terminated Secretary graeme crosby (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Location of register of members (1 page)
10 April 2008Director appointed paul jonathan smith (25 pages)
10 April 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
10 April 2008Registered office changed on 10/04/2008 from 26 market street cleckheaton west yorkshire BD19 5AJ (1 page)
10 April 2008Appointment Terminated Director jonathan charleson (1 page)
10 April 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
10 April 2008Secretary appointed michael blakeman (2 pages)
10 April 2008Appointment terminated director jonathan charleson (1 page)
10 April 2008Director appointed paul jonathan smith (25 pages)
10 April 2008Secretary appointed michael blakeman (2 pages)
10 April 2008Appointment terminated director graeme crosby (1 page)
10 April 2008Director appointed joseph jonathan penn (26 pages)
10 April 2008Appointment Terminated Director graeme crosby (1 page)
10 April 2008Director appointed joseph jonathan penn (26 pages)
10 April 2008Registered office changed on 10/04/2008 from 26 market street cleckheaton west yorkshire BD19 5AJ (1 page)
27 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
27 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
18 July 2007Return made up to 15/05/07; full list of members (7 pages)
18 July 2007Return made up to 15/05/07; full list of members (7 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (8 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (8 pages)
26 May 2006Return made up to 15/05/06; full list of members (7 pages)
26 May 2006Return made up to 15/05/06; full list of members (7 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2006Div 01/10/05 (1 page)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2006Div 01/10/05 (1 page)
15 July 2005Accounts for a small company made up to 31 October 2004 (8 pages)
15 July 2005Accounts for a small company made up to 31 October 2004 (8 pages)
31 May 2005Return made up to 15/05/05; full list of members (8 pages)
31 May 2005Return made up to 15/05/05; full list of members (8 pages)
1 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
1 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
4 May 2004Return made up to 15/05/04; full list of members (7 pages)
4 May 2004Return made up to 15/05/04; full list of members (7 pages)
11 June 2003Ad 26/09/02--------- £ si 1@1 (2 pages)
11 June 2003Ad 26/09/02--------- £ si 1@1 (2 pages)
22 May 2003Return made up to 15/05/03; full list of members (7 pages)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 19 wilton road chorlton manchester lancashire M21 9GS (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 26 market street cleckheaton west yorkshire BD19 5AJ (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 19 wilton road chorlton manchester lancashire M21 9GS (2 pages)
21 October 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
21 October 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 26 market street cleckheaton west yorkshire BD19 5AJ (1 page)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
24 June 2002Accounts made up to 31 May 2002 (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 19 wilton road chorlton manchester M21 9GS (1 page)
24 June 2002Accounts made up to 31 May 2002 (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 19 wilton road chorlton manchester M21 9GS (1 page)
11 June 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2002Return made up to 15/05/02; full list of members (6 pages)
15 May 2001Incorporation (20 pages)