W.H. Crossley Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 27, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

W.H. CROSSLEY & SON LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01618233
Record last updated Wednesday, April 15, 2015 9:53:42 PM UTC
Official Address 3 Hardman Street Manchester M33hf City Centre
There are 664 companies registered at this street
Locality City Centre
Region England
Postal Code M33HF
Sector Manufacture other fabricated metal products

Charts

Visits

W.H. CROSSLEY LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-82024-72024-82024-92025-101
Document TypeDoc. Type Publication datePub. date Download link
Registry May 8, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 8, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 8, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 26, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 15, 2011 Liquidator's progress report 1618... Liquidator's progress report 1618...
Registry Jun 30, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jun 24, 2010 Administrator's progress report Administrator's progress report
Registry Mar 1, 2010 Notice of statement of affairs Notice of statement of affairs
Registry Feb 1, 2010 Administrator's progress report Administrator's progress report
Registry Sep 29, 2009 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Sep 3, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Jul 16, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Jul 15, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 2009 Resignation of a director Resignation of a director
Registry Jun 19, 2009 Resignation of a director 1618... Resignation of a director 1618...
Registry Jun 18, 2009 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry May 15, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 13, 2009 Annual accounts Annual accounts
Registry Dec 15, 2008 Annual return Annual return
Financials Jun 27, 2008 Annual accounts Annual accounts
Registry Jun 11, 2008 Appointment of a director Appointment of a director
Registry Jun 2, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 14, 2008 Annual return Annual return
Registry Feb 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1618... Declaration of satisfaction in full or in part of a mortgage or charge 1618...
Registry Feb 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 9, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 9, 2007 Appointment of a secretary Appointment of a secretary
Registry Nov 1, 2007 Appointment of a woman as Secretary and Director Appointment of a woman as Secretary and Director
Registry Aug 26, 2007 Resignation of one Engineering Production and one Director (a man) Resignation of one Engineering Production and one Director (a man)
Financials Jul 4, 2007 Annual accounts Annual accounts
Registry Nov 20, 2006 Annual return Annual return
Financials Jun 22, 2006 Annual accounts Annual accounts
Registry May 13, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 1, 2006 Change of name certificate Change of name certificate
Registry Feb 1, 2006 Company name change Company name change
Registry Nov 23, 2005 Annual return Annual return
Financials Jun 21, 2005 Annual accounts Annual accounts
Registry Dec 6, 2004 Annual return Annual return
Registry Oct 12, 2004 Appointment of a director Appointment of a director
Registry Sep 7, 2004 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Registry Jan 12, 2004 Annual return Annual return
Registry Jan 6, 2004 Resignation of a director Resignation of a director
Financials Dec 18, 2003 Annual accounts Annual accounts
Financials Aug 26, 2003 Annual accounts 1618... Annual accounts 1618...
Registry Dec 6, 2002 Resignation of one Business Development and one Director (a man) Resignation of one Business Development and one Director (a man)
Registry Oct 23, 2002 Annual return Annual return
Financials Jun 28, 2002 Annual accounts Annual accounts
Registry Jun 2, 2002 Appointment of a director Appointment of a director
Registry May 28, 2002 Appointment of a man as Director and Engineering Production Appointment of a man as Director and Engineering Production
Registry Jan 8, 2002 Annual return Annual return
Financials Jun 22, 2001 Annual accounts Annual accounts
Registry Feb 6, 2001 Annual return Annual return
Financials Jun 29, 2000 Annual accounts Annual accounts
Registry Feb 15, 2000 Annual return Annual return
Financials Jun 10, 1999 Annual accounts Annual accounts
Registry Jan 13, 1999 Annual return Annual return
Registry Jan 5, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 1, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 1, 1998 Particulars of a mortgage or charge 1618... Particulars of a mortgage or charge 1618...
Registry Oct 1, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 26, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 26, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1618... Declaration of satisfaction in full or in part of a mortgage or charge 1618...
Registry Sep 26, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 6, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 14, 1998 Annual accounts Annual accounts
Registry Jan 7, 1998 Annual return Annual return
Financials Sep 26, 1997 Annual accounts Annual accounts
Registry Jan 19, 1997 Annual return Annual return
Registry Mar 13, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 26, 1996 Annual accounts Annual accounts
Registry Oct 25, 1995 Annual return Annual return
Registry Sep 1, 1995 Appointment of a man as Business Development and Director Appointment of a man as Business Development and Director
Financials Jun 27, 1995 Annual accounts Annual accounts
Registry Oct 31, 1994 Annual return Annual return
Registry Oct 19, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 29, 1994 Annual accounts Annual accounts
Registry Sep 25, 1994 Resignation of one Director (a man) and one Production Director Resignation of one Director (a man) and one Production Director
Registry Jan 24, 1994 Director's particulars changed Director's particulars changed
Registry Jan 24, 1994 Annual return Annual return
Financials Sep 20, 1993 Annual accounts Annual accounts
Registry Apr 4, 1993 Director's particulars changed Director's particulars changed
Registry Apr 4, 1993 Annual return Annual return
Registry Jun 30, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 20, 1992 Annual return Annual return
Registry Mar 20, 1992 Registered office changed Registered office changed
Financials Mar 6, 1992 Annual accounts Annual accounts
Registry Feb 10, 1992 Elective resolution Elective resolution
Registry Nov 2, 1991 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Financials Jul 1, 1991 Annual accounts Annual accounts
Registry Jul 1, 1991 Annual return Annual return
Financials Jun 12, 1990 Annual accounts Annual accounts
Registry Jun 12, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 12, 1990 Annual return Annual return
Registry Sep 4, 1989 Annual return 1618... Annual return 1618...
Financials Sep 4, 1989 Annual accounts Annual accounts
Financials Feb 17, 1988 Annual accounts 1618... Annual accounts 1618...
Registry Feb 17, 1988 Annual return Annual return
Registry Feb 4, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 7, 1987 Director resigned, new director appointed 1618... Director resigned, new director appointed 1618...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)