Company NameCrossbury Construction Limited
Company StatusDissolved
Company Number05491748
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 3 months ago)
Previous NameStagecard Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr James Dean Collins
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(7 years, 9 months after company formation)
Appointment Duration10 months (closed 04 February 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Potter Street
Harlow
Essex
CM17 9AF
Director NameJohn Derek Fenwick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossbury Manor
Aldbrough St John
Richmond
North Yorkshire
DL11 7TY
Director NameSteven Vickers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harthorn Court
Aldbrough St. John
Richmond
North Yorkshire
DL11 7SL
Secretary NameMr Stephen Vickers
NationalityBritish
StatusResigned
Appointed12 August 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harthorn Court
Aldbrough St. John
Richmond
North Yorkshire
DL11 7SL
Secretary NameMr Lee Roy Bryant
StatusResigned
Appointed22 April 2013(7 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 May 2013)
RoleCompany Director
Correspondence Address26 Kingsland
Harlow
Essex
CM18 6XJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYard 32 Rawreth Industrial Estate
Rawreth Lane
Rayleigh
Essex
SS6 9RL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1John Derek Fenwick
50.00%
Ordinary
50 at £1Stephen Vickers
50.00%
Ordinary

Financials

Year2014
Net Worth£89
Cash£15,831
Current Liabilities£15,742

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom on 3 September 2013 (1 page)
2 July 2013Termination of appointment of Steven Vickers as a director on 1 July 2013 (1 page)
2 July 2013Termination of appointment of Steven Vickers as a director (1 page)
29 May 2013Termination of appointment of Lee Bryant as a secretary (1 page)
29 May 2013Termination of appointment of Lee Roy Bryant as a secretary on 29 May 2013 (1 page)
22 April 2013Appointment of Mr Lee Roy Bryant as a secretary (2 pages)
22 April 2013Termination of appointment of John Fenwick as a director (1 page)
22 April 2013Termination of appointment of John Derek Fenwick as a director on 22 April 2013 (1 page)
22 April 2013Appointment of Mr Lee Roy Bryant as a secretary on 22 April 2013 (2 pages)
9 April 2013Termination of appointment of Stephen Vickers as a secretary on 9 April 2013 (1 page)
9 April 2013Appointment of Mr James Dean Collins as a director (2 pages)
9 April 2013Appointment of Mr James Dean Collins as a director on 9 April 2013 (2 pages)
9 April 2013Termination of appointment of Stephen Vickers as a secretary (1 page)
28 March 2013Director's details changed for Steven Vickers on 28 March 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Director's details changed for Steven Vickers on 28 March 2013 (2 pages)
12 November 2012Registered office address changed from Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP on 12 November 2012 (1 page)
3 July 2012Director's details changed for Steven Vickers on 27 June 2012 (3 pages)
3 July 2012Director's details changed for Steven Vickers on 27 June 2012 (3 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(5 pages)
3 July 2012Secretary's details changed for Steven Vickers on 27 June 2012 (2 pages)
3 July 2012Secretary's details changed for Steven Vickers on 27 June 2012 (2 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(5 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Steven Vickers on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Steven Vickers on 27 June 2010 (2 pages)
19 July 2010Director's details changed for John Derek Fenwick on 27 June 2010 (2 pages)
19 July 2010Director's details changed for John Derek Fenwick on 27 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 August 2009Return made up to 27/06/09; full list of members (4 pages)
18 August 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 August 2008Return made up to 27/06/08; full list of members (4 pages)
6 August 2008Return made up to 27/06/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 August 2007Return made up to 27/06/07; no change of members (7 pages)
3 August 2007Return made up to 27/06/07; no change of members (7 pages)
3 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 August 2006Return made up to 27/06/06; full list of members (7 pages)
8 August 2006Return made up to 27/06/06; full list of members (7 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
28 September 2005Ad 13/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2005Ad 13/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Memorandum and Articles of Association (9 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Memorandum and Articles of Association (9 pages)
13 September 2005Director resigned (1 page)
13 September 2005Registered office changed on 13/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2005New secretary appointed (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Registered office changed on 13/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2005New secretary appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
23 August 2005Company name changed stagecard LIMITED\certificate issued on 23/08/05 (2 pages)
23 August 2005Company name changed stagecard LIMITED\certificate issued on 23/08/05 (2 pages)
27 June 2005Incorporation (17 pages)
27 June 2005Incorporation (17 pages)