Company NameCrossroads In Warrington, Caring For Carers
Company StatusDissolved
Company Number04364234
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 January 2002(22 years, 2 months ago)
Dissolution Date6 August 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

Director NameJenny Blenkinsop
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 06 August 2008)
RoleRetired
Correspondence Address7 Halton Road
Great Sankey
Warrington
Cheshire
WA5 3BN
Secretary NameSandra Emmett
NationalityBritish
StatusClosed
Appointed09 May 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 06 August 2008)
RolePersonnel Officer
Correspondence Address7 Wynwood Park
Liverpool
Merseyside
L36 4QY
Director NameMichael John Teasdale Brown
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleRetired
Correspondence AddressHollytree House
Church Lane
Neston
Cheshire
CH64 9US
Wales
Secretary NameRuth Diane Morley
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bertram Drive
Meols
Wirral
Merseyside
CH47 0LH
Wales
Director NameDorothy Lewis
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Saint Wilfrids Drive
Grappenhall
Warrington
Cheshire
WA4 2SH
Director NameJennifer Elizabeth Wardle
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2004)
RoleRetired
Correspondence AddressThe Hollies Shay Lane
Oscroft Near Tarvin
Chester
Cheshire
CH3 8NW
Wales
Secretary NameMichael John Teasdale Brown
NationalityBritish
StatusResigned
Appointed04 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2004)
RoleRetired
Correspondence AddressHollytree House
Church Lane
Neston
Cheshire
CH64 9US
Wales
Secretary NameMrs Winifred Mary Higham
NationalityBritish
StatusResigned
Appointed04 May 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Cinnamon Lane
Fearnhead
Warrington
Cheshire
WA2 0AP
Director NameMr Charles Alan Scrutton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Gainsborough Road
Warrington
Cheshire
WA4 6DA
Director NameMichael Frederick Hewitt
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2007)
RoleRetired
Correspondence Address12 Milnthorpe Road
Burtonwood
Warrington
Cheshire
WA5 4PN

Location

Registered AddressThe Gateway 89 Sankey Street
Warrington
WA1 1SR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
11 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
5 July 2007Director resigned (1 page)
5 July 2007New secretary appointed (1 page)
8 January 2007Full accounts made up to 31 March 2006 (13 pages)
24 March 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
27 February 2006Annual return made up to 31/01/06 (5 pages)
9 February 2005Annual return made up to 31/01/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 November 2004Registered office changed on 11/11/04 from: st barabas house rear of st barnabas place warrington cheshire WA5 1TX (1 page)
15 September 2004Secretary resigned;director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
13 February 2004Annual return made up to 31/01/04
  • 363(287) ‐ Registered office changed on 13/02/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Annual return made up to 31/01/03 (3 pages)
27 March 2003Secretary resigned (1 page)