Company NameCross County Bathroom Installations Ltd
Company StatusDissolved
Company Number06078880
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date17 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePaul Bond
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(1 day after company formation)
Appointment Duration7 years, 10 months (closed 17 December 2014)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address67 Glenwood Drive
Middleton
Manchester
M24 2TH
Director NameGary Andrew Wilde
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2008)
RoleElectrician
Correspondence Address5 Rochester Place
Elland
West Yorkshire
HX5 0LB
Secretary NameGary Andrew Wilde
NationalityBritish
StatusResigned
Appointed02 February 2007(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2008)
RoleElectrician
Correspondence Address5 Rochester Place
Elland
West Yorkshire
HX5 0LB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

2 at 1Paul Bond
100.00%
Ordinary

Financials

Year2014
Net Worth£45
Cash£2
Current Liabilities£24,914

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Final Gazette dissolved following liquidation (1 page)
17 September 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
17 July 2013Liquidators' statement of receipts and payments to 27 May 2013 (9 pages)
17 July 2013Liquidators statement of receipts and payments to 27 May 2013 (9 pages)
30 July 2012Liquidators' statement of receipts and payments to 27 May 2012 (9 pages)
30 July 2012Liquidators statement of receipts and payments to 27 May 2012 (9 pages)
12 August 2011Liquidators' statement of receipts and payments to 27 May 2011 (7 pages)
12 August 2011Liquidators statement of receipts and payments to 27 May 2011 (7 pages)
9 June 2010Appointment of a voluntary liquidator (1 page)
9 June 2010Statement of affairs with form 4.19 (13 pages)
9 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2010Registered office address changed from 67 Glenwood Drive Middleton M24 2th on 25 May 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 February 2010Director's details changed for Paul Bond on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Paul Bond on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(4 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(4 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 March 2009Return made up to 01/02/09; full list of members (3 pages)
7 January 2009Return made up to 01/02/08; full list of members (4 pages)
18 December 2008Appointment terminated director and secretary gary wilde (1 page)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 June 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 February 2008Director appointed paul bond (2 pages)
20 February 2007Ad 02/02/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 February 2007New secretary appointed;new director appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
1 February 2007Incorporation (13 pages)