Company NameCrosby Holdings Limited
Company StatusDissolved
Company Number00224169
CategoryPrivate Limited Company
Incorporation Date2 September 1927(96 years, 8 months ago)
Dissolution Date6 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMrs Helen Fitzgerald
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(86 years after company formation)
Appointment Duration2 years, 7 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Gregory Lee Crump
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(87 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 06 April 2016)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameSchroders Corporate Secretary Limited (Corporation)
StatusClosed
Appointed28 May 2012(84 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 06 April 2016)
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Nicholas Rupert Macandrew
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(65 years, 5 months after company formation)
Appointment Duration9 years (resigned 28 February 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Deptford Lane Greywell
Hook
Hampshire
RG29 1BS
Director NameDavid John Howard Morris
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(65 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RoleBanker
Correspondence Address27 Links Road
Poole
Dorset
BH14 9QR
Director NameMr Brian Martin Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(65 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameMr Andrew Martin Gaulter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(65 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed06 February 1993(65 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address2 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NamePeter Charles Jaques
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(71 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2001)
RoleAccountant
Correspondence Address12 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Director NameMichael Templeman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(72 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 June 2008)
RoleTax Adviser
Country of ResidenceEngland
Correspondence AddressSt Leonards House
9 Priory Close
Turvey
Bedfordshire
MK43 8BG
Director NameMr John Philip Bainbridge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(72 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic House
The Common
Cranleigh
Surrey
GU6 8SL
Director NameMr Nigel John Burnham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(76 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Kenilworth Avenue
Wimbledon
London
SW19 7LP
Secretary NameHannah Claire Ashdown
NationalityBritish
StatusResigned
Appointed01 July 2004(76 years, 10 months after company formation)
Appointment Duration7 years (resigned 28 July 2011)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameSusan Elizabeth Cooper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(79 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2009)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Bickmore Way
Tonbridge
Kent
TN9 1ND
Director NameMr Alex James Sargent
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(79 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameMs Helen Marie Horton
NationalityBritish
StatusResigned
Appointed01 August 2007(79 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameDonald Ian Cathcart
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(80 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 2008)
RoleAccountant
Correspondence Address15 Deben Road
Colchester
Essex
CO4 3UZ
Director NameMr Andrew Peter Heald
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(81 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Christopher Sebastian Austin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(81 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 2015)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Helen Marie Horton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(82 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting in a members' voluntary winding up (14 pages)
17 July 2015Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 July 2015 (2 pages)
16 July 2015Appointment of a voluntary liquidator (2 pages)
16 July 2015Declaration of solvency (3 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 June 2015Termination of appointment of Christopher Sebastian Austin as a director on 24 June 2015 (1 page)
25 June 2015Appointment of Mr Gregory Lee Crump as a director on 24 June 2015 (2 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
29 July 2014Termination of appointment of Helen Marie Horton as a director on 29 July 2014 (1 page)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
16 September 2013Appointment of Ms Helen Louise Fitzgerald as a director (2 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
8 October 2012Termination of appointment of Andrew Heald as a director (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
10 July 2012Statement of company's objects (2 pages)
12 June 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
12 June 2012Termination of appointment of Helen Horton as a secretary (1 page)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
1 August 2011Termination of appointment of Hannah Ashdown as a secretary (1 page)
29 July 2011Termination of appointment of Hannah Ashdown as a secretary (1 page)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
5 March 2011Secretary's details changed for Hannah Ashdown on 6 February 2011 (2 pages)
5 March 2011Secretary's details changed for Hannah Ashdown on 6 February 2011 (2 pages)
1 June 2010Appointment of Helen Marie Horton as a director (3 pages)
24 May 2010Termination of appointment of Alex Sargent as a director (2 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Alex James Sargent on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
22 October 2009Secretary's details changed for Helen Marie Horton on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Helen Marie Horton on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Alex James Sargent on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Alex James Sargent on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Andrew Peter Heald on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Andrew Peter Heald on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Christopher Sebastian Austin on 1 October 2009 (3 pages)
15 October 2009Secretary's details changed for {officer_name} (3 pages)
15 October 2009Secretary's details changed (3 pages)
15 October 2009Director's details changed for Christopher Sebastian Austin on 1 October 2009 (3 pages)
5 August 2009Director appointed christopher sebastian austin (2 pages)
5 August 2009Appointment terminated director susan cooper (1 page)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 May 2009Secretary's change of particulars / hannah ashdown / 12/05/2009 (1 page)
20 February 2009Return made up to 06/02/09; full list of members (4 pages)
28 December 2008Director appointed andrew peter heald (4 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 November 2008Appointment terminated director donald cathcart (1 page)
7 July 2008Appointment terminated director michael templeman (1 page)
30 June 2008Director appointed donald ian cathcart (3 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 06/02/08; full list of members (2 pages)
10 August 2007New secretary appointed (2 pages)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 February 2007Return made up to 06/02/07; full list of members (2 pages)
22 January 2007New director appointed (3 pages)
22 January 2007New director appointed (3 pages)
20 January 2007Director resigned (1 page)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 February 2006Return made up to 06/02/06; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 February 2005Return made up to 06/02/05; full list of members (5 pages)
13 October 2004Director's particulars changed (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
23 June 2004Full accounts made up to 31 December 2003 (5 pages)
13 February 2004Return made up to 06/02/04; no change of members (4 pages)
5 January 2004Director resigned (1 page)
15 December 2003New director appointed (2 pages)
26 February 2003Full accounts made up to 31 December 2002 (6 pages)
18 February 2003Return made up to 06/02/03; full list of members (5 pages)
13 February 2003Auditor's resignation (1 page)
18 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
25 February 2002Return made up to 06/02/02; full list of members (6 pages)
22 February 2002Full accounts made up to 31 December 2001 (6 pages)
28 November 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: 31 gresham street, london, EC2V 7QA (1 page)
15 February 2001Full accounts made up to 31 December 2000 (5 pages)
13 February 2001Return made up to 06/02/01; full list of members (6 pages)
25 October 2000Registered office changed on 25/10/00 from: 120 cheapside, london EC2V 6DS (1 page)
21 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
15 March 2000Full accounts made up to 31 December 1999 (5 pages)
23 February 2000Return made up to 06/02/00; full list of members (7 pages)
9 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
19 February 1999Return made up to 06/02/99; full list of members (7 pages)
27 January 1999Full accounts made up to 31 December 1998 (4 pages)
10 September 1998Auditor's resignation (1 page)
26 February 1998Full accounts made up to 31 December 1997 (4 pages)
17 February 1998Return made up to 06/02/98; full list of members (7 pages)
19 February 1997Return made up to 06/02/97; full list of members (7 pages)
11 February 1997Full accounts made up to 31 December 1996 (4 pages)
26 February 1996Full accounts made up to 31 December 1995 (4 pages)
21 February 1996Return made up to 06/02/96; full list of members (7 pages)
16 February 1995Return made up to 06/02/95; full list of members (7 pages)
21 February 1992Return made up to 06/02/92; no change of members (6 pages)
27 February 1991Return made up to 06/02/91; full list of members (8 pages)
21 February 1990Return made up to 06/02/90; full list of members (9 pages)
20 February 1989Return made up to 01/02/89; full list of members (9 pages)
22 March 1988Return made up to 10/02/88; full list of members (10 pages)
4 March 1987Return made up to 11/02/87; full list of members (10 pages)