Dissolved 2015-11-03
Company Information for CROXTETH ENTERPRISE RESOURCE CENTRE LIMITED
LIVERPOOL, MERSEYSIDE, L9 6AW,
|
Company Registration Number
02241377 Private Limited Company
Dissolved Dissolved 2015-11-03 |
| Company Name | |
|---|---|
| CROXTETH ENTERPRISE RESOURCE CENTRE LIMITED | |
| Legal Registered Office | |
| LIVERPOOL MERSEYSIDE L9 6AW Other companies in L9 | |
| Company Number | 02241377 | |
|---|---|---|
| Date formed | 1988-04-07 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-07-31 | |
| Date Dissolved | 2015-11-03 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2016-02-03 05:53:57 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
AVRIL AINSBURY |
||
ANTHONY ALBERT BLACKHURST |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PATRICIA BRAND |
Company Secretary | ||
PETER MICHAEL HUSSEY |
Company Secretary | ||
PETER MICHAEL HUSSEY |
Director | ||
JOHN ALOYSIUS MORGAN |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| COLTHURST LEISURE LTD | Director | 2006-08-21 | CURRENT | 2006-08-14 | Dissolved 2013-09-24 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| AA | 31/07/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 16/03/14 FULL LIST | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA BRAND | |
| AP01 | DIRECTOR APPOINTED MR ANTHONY ALBERT BLACKHURST | |
| AR01 | 16/03/13 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
| AR01 | 16/03/12 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
| AR01 | 16/03/11 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
| AR01 | 16/03/10 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
| 363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
| 363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
| 363s | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
| 363(287) | REGISTERED OFFICE CHANGED ON 21/04/06 | |
| 363s | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: CENTEC BUSINESS CENTRE 3, 24 HERMES ROAD GILMOSS INDUSTRIAL ESTATE LIVERPOOL L11 0ED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
| 363s | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
| 363s | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
| 363s | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
| 363s | RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
| 363s | RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 | |
| 288a | NEW SECRETARY APPOINTED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 | |
| 363s | RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93 | |
| 363s | RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/07/92 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92 | |
| 363s | RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS | |
| 363b | RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/91 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 | |
| 363a | RETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS | |
| 288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 363 | RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS | |
| 363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
| 363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
| 288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.47 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 30 |
| MortgagesNumMortSatisfied | 0.27 | 95 |
| MortgagesNumMortCharges | 0.56 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 95 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.35 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROXTETH ENTERPRISE RESOURCE CENTRE LIMITED
| Called Up Share Capital | 2013-07-31 | £ 1,000 |
|---|---|---|
| Called Up Share Capital | 2012-07-31 | £ 1,000 |
| Shareholder Funds | 2013-07-31 | £ 1,000 |
| Shareholder Funds | 2012-07-31 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CROXTETH ENTERPRISE RESOURCE CENTRE LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |