Company NameCrossways Envelope Manufacturers Limited
Company StatusDissolved
Company Number01507999
CategoryPrivate Limited Company
Incorporation Date16 July 1980(43 years, 9 months ago)
Dissolution Date16 June 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Christopher Sherwen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(30 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 16 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameCoral Sorensen
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Farm View
Lower Kingswood
Surrey
KT20 7ED
Director NameAlan Mark Sorensen
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address29 Chase Farm Close
Waltham Chase
Southampton
Hampshire
SO32 2UB
Secretary NameAlan Mark Sorensen
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address29 Chase Farm Close
Waltham Chase
Southampton
Hampshire
SO32 2UB
Director NameJeremy Kenneth Philip Walmsley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 July 1995)
RoleSalesman
Correspondence Address59 Tudor Avenue
Worcester Park
Surrey
KT4 8TX
Secretary NameCoral Sorensen
NationalityBritish
StatusResigned
Appointed30 June 1992(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Farm View
Lower Kingswood
Surrey
KT20 7ED
Secretary NameClair James
NationalityBritish
StatusResigned
Appointed02 September 1996(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 1999)
RoleFinance Manager
Correspondence Address3 Farm View
Lower Kingswood
Tadworth
Surrey
KT20 7ED
Secretary NameAlan Sorensen
NationalityBritish
StatusResigned
Appointed17 February 1999(18 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 March 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Farm View
Lower Kingswood
Surrey
KT20 7ED
Director NameMr Jeremy Kenneth Philip Walmisley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2006)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address108 Fairfield Drive
Dorking
Surrey
RH4 1JJ
Director NameIan Gilland
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(18 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2009)
RoleCompany Director
Correspondence Address8 Ledgers Meadow
Cuckfield
West Sussex
RH17 5EW
Secretary NameIan Gilland
NationalityBritish
StatusResigned
Appointed15 March 1999(18 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2009)
RoleCompany Director
Correspondence Address8 Ledgers Meadow
Cuckfield
West Sussex
RH17 5EW
Director NameStephen Deacons
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 2007)
RolePrinting
Correspondence Address68 Court Avenue
Coulsdon
Surrey
CR5 1HE
Director NameGavin Andrew
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(23 years after company formation)
Appointment Duration5 years, 7 months (resigned 05 March 2009)
RoleCo Director
Correspondence Address25 Sandpiper Road
Sutton
Surrey
SM1 2ZU
Director NameMichael John Ralph
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(28 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 August 2009)
RoleCompany Director
Correspondence Address7 Barnfield Close
New Barn
Kent
DA3 7HP
Director NameMr Ian Denny Anderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Secretary NameMichael John Ralph
NationalityBritish
StatusResigned
Appointed05 March 2009(28 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 August 2009)
RoleCompany Director
Correspondence Address7 Barnfield Close
New Barn
Kent
DA3 7HP
Secretary NameMrs Kelly Ann Szostak
StatusResigned
Appointed08 September 2009(29 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2010)
RoleCompany Director
Correspondence Address12 Southview Road
Wilmington
Kent
DA2 7BL
Director NameMr Andrew Mark Tuck
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMartin Berkoff
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2012)
RolePresident Of Fashion Retail Company
Country of ResidenceCanada
Correspondence Address72 Raymar Place
Oakville
Ontario
L6J 6MI

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£60,294
Cash£4,027
Current Liabilities£1,170,485

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 June 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
17 February 2015Liquidators statement of receipts and payments to 19 December 2014 (16 pages)
17 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (16 pages)
24 February 2014Liquidators' statement of receipts and payments to 19 December 2013 (15 pages)
24 February 2014Liquidators statement of receipts and payments to 19 December 2013 (15 pages)
8 January 2013Statement of affairs with form 4.19 (12 pages)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2012Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 4 December 2012 (2 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 October 2012Termination of appointment of Martin Berkoff as a director (1 page)
3 September 2012Termination of appointment of Andrew Tuck as a director (1 page)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 200
(5 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Appointment of Martin Berkoff as a director (2 pages)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
19 July 2011Company name changed commercial envelope manufacturers LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(2 pages)
12 July 2011Change of name notice (2 pages)
18 May 2011Change of name notice (2 pages)
18 May 2011Company name changed viking envelopes LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
(2 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2011Change of accounting reference date (3 pages)
21 January 2011Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages)
6 January 2011Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 January 2011 (2 pages)
21 December 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
21 December 2010Termination of appointment of Ian Anderson as a director (2 pages)
21 December 2010Appointment of Andrew Mark Tuck as a director (3 pages)
21 December 2010Termination of appointment of Kelly Szostak as a secretary (2 pages)
21 December 2010Appointment of Mr John Christopher Sherwen as a director (3 pages)
9 December 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
16 September 2009Secretary appointed mrs kelly ann szostak (1 page)
9 September 2009Appointment terminated secretary michael ralph (1 page)
9 September 2009Appointment terminated director michael ralph (1 page)
1 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 May 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
24 March 2009Appointment terminated director ian gilland (1 page)
24 March 2009Director appointed ian denny anderson (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 3RD floor suffolk house george street croydon surrey CR0 0YN (1 page)
24 March 2009Appointment terminated director gavin andrew (1 page)
24 March 2009Director and secretary appointed michael john ralph (2 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 August 2008Return made up to 28/06/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 November 2007Return made up to 28/06/07; full list of members (2 pages)
9 March 2007Director resigned (1 page)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 September 2006Return made up to 28/06/06; full list of members (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director's particulars changed (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 July 2005Return made up to 28/06/05; full list of members (3 pages)
24 November 2004Return made up to 28/06/04; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 October 2003Return made up to 28/06/03; full list of members (7 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 September 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 July 2001Return made up to 28/06/01; full list of members (6 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
19 September 2000Company name changed viking print LIMITED\certificate issued on 20/09/00 (2 pages)
15 September 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999Full accounts made up to 31 March 1999 (11 pages)
8 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 July 1999Secretary resigned (1 page)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: 1 south street dorking surrey RH4 2DY (1 page)
28 April 1999Ad 15/03/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 April 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
19 August 1998Full accounts made up to 31 March 1998 (12 pages)
5 August 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1997Registered office changed on 10/07/97 from: trueloves farm bognor road warnham horsham west sussex BH12 3SL (1 page)
9 July 1997Full accounts made up to 31 March 1997 (13 pages)
24 December 1996Secretary resigned (1 page)
24 December 1996New secretary appointed (2 pages)
11 September 1996Full accounts made up to 31 March 1996 (10 pages)
4 July 1996Return made up to 28/06/96; full list of members (6 pages)
3 October 1995Full accounts made up to 31 March 1995 (9 pages)
20 July 1995Director resigned (2 pages)
16 July 1980Certificate of incorporation (1 page)