Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSBY'S LIMITED
Company Information for

CROSBY'S LIMITED

LONDON, E14,
Company Registration Number
03589730
Private Limited Company
Dissolved

Dissolved 2018-06-06

Company Overview

About Crosby's Ltd
CROSBY'S LIMITED was founded on 1998-06-24 and had its registered office in London. The company was dissolved on the 2018-06-06 and is no longer trading or active.

Key Data
Company Name
CROSBY'S LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03589730
Date formed 1998-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-06-06
Type of accounts DORMANT
Last Datalog update: 2018-06-17 10:01:57
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CROSBY'S LIMITED

Current Directors
Officer Role Date Appointed
EDITH SHIH
Company Secretary 2002-08-28
RICHARD ALEXANDER FLEMING
Director 2015-10-01
DOMINIC KAI MING LAI
Director 2002-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN GREIG SMITH
Director 2008-06-20 2015-10-01
JEREMY PAUL SEIGAL
Director 2008-04-18 2012-01-31
NEIL LLOYD PAGE
Director 2006-01-03 2008-06-20
EUAN ANGUS SUTHERLAND
Director 2006-08-31 2008-04-18
IAN FRANCES WADE
Director 2002-08-28 2006-08-31
BRIAN PHILIP INGHAM
Director 2002-08-28 2006-01-03
KEVIN DAVID CAVEN
Director 2002-04-19 2005-09-16
MICHAEL ANDREW KENDALL-SMITH
Director 2002-04-19 2004-12-24
PETER WILLIAM MACNAB
Director 2002-04-19 2004-12-24
RICHARD GEOFFREY TONKS
Director 2002-04-19 2002-10-01
MICHAEL ANDREW KENDALL-SMITH
Company Secretary 2002-04-19 2002-08-28
SUSAN LOUISE BYRNE
Company Secretary 1998-06-24 2002-04-19
JOHN CHRISTOPHER BYRNE
Director 1998-06-24 2002-04-19
SUSAN LOUISE BYRNE
Director 1998-06-24 2002-04-19
TIMOTHY DAVID BYRNE
Director 1998-06-24 2002-04-19
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-06-24 1998-06-24
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-06-24 1998-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDITH SHIH HUTCHISON WHAMPOA SERVICES LIMITED Company Secretary 2003-05-28 CURRENT 2003-05-28 Liquidation
EDITH SHIH A.S. WATSON CARD SERVICES (UK) LIMITED Company Secretary 2002-10-21 CURRENT 2001-12-03 Dissolved 2016-10-12
EDITH SHIH KRUIDVAT UK LIMITED Company Secretary 2002-10-21 CURRENT 2001-01-10 Dissolved 2018-02-01
EDITH SHIH TIP TOP DRUGSTORES LIMITED Company Secretary 2002-10-21 CURRENT 1970-03-23 Liquidation
EDITH SHIH SUPERDRUG STORES PLC Company Secretary 2002-10-21 CURRENT 1964-05-28 Active
EDITH SHIH KRUIDVAT REAL ESTATE UK LIMITED Company Secretary 2002-10-21 CURRENT 2001-01-10 Active
EDITH SHIH WPCS (UK) FINANCE LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-12
EDITH SHIH SEN MEDICINE COMPANY LIMITED Company Secretary 2002-02-28 CURRENT 2002-02-27 Active
EDITH SHIH HUTCHISON WHAMPOA AGENTS (UK) LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Active
EDITH SHIH SAVERS HEALTH AND BEAUTY LIMITED Company Secretary 2000-09-04 CURRENT 1987-12-04 Active
EDITH SHIH A.S. WATSON (UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Dissolved 2015-12-14
EDITH SHIH AS WATSON (HEALTH & BEAUTY UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Active
EDITH SHIH HUTCHISON 3G UK LIMITED Company Secretary 2000-06-29 CURRENT 1999-11-29 Active
EDITH SHIH HUTCHISON 3G UK HOLDINGS LIMITED Company Secretary 2000-03-02 CURRENT 2000-02-02 Active
EDITH SHIH HUTCHISON GATEWAY LIMITED Company Secretary 1999-03-31 CURRENT 1971-06-16 Dissolved 2018-07-18
EDITH SHIH HUTCHISON WHAMPOA (EUROPE) LIMITED Company Secretary 1999-03-31 CURRENT 1985-06-17 Active
EDITH SHIH HUTCHISON WHAMPOA (UK) LIMITED Company Secretary 1999-03-31 CURRENT 1963-08-15 Liquidation
RICHARD ALEXANDER FLEMING KRUIDVAT UK LIMITED Director 2015-10-01 CURRENT 2001-01-10 Dissolved 2018-02-01
RICHARD ALEXANDER FLEMING TIP TOP DRUGSTORES LIMITED Director 2015-10-01 CURRENT 1970-03-23 Liquidation
RICHARD ALEXANDER FLEMING SAVERS HEALTH AND BEAUTY LIMITED Director 2015-10-01 CURRENT 1987-12-04 Active
RICHARD ALEXANDER FLEMING AS WATSON (HEALTH & BEAUTY UK) LIMITED Director 2015-10-01 CURRENT 2000-08-08 Active
RICHARD ALEXANDER FLEMING SUPERDRUG STORES PLC Director 2015-10-01 CURRENT 1964-05-28 Active
RICHARD ALEXANDER FLEMING KRUIDVAT REAL ESTATE UK LIMITED Director 2015-10-01 CURRENT 2001-01-10 Active
RICHARD ALEXANDER FLEMING AS WATSON (P&C UK) LTD Director 2015-10-01 CURRENT 2005-03-08 Active
DOMINIC KAI MING LAI WPCS (UK) FINANCE LIMITED Director 2006-12-11 CURRENT 2002-08-16 Dissolved 2016-10-12
DOMINIC KAI MING LAI NORMANS GROUP LIMITED Director 2006-12-11 CURRENT 1978-05-03 Dissolved 2018-02-01
DOMINIC KAI MING LAI THE PERFUME SHOP HOLDINGS LIMITED Director 2006-12-11 CURRENT 2000-03-13 Active
DOMINIC KAI MING LAI THE PERFUME SHOP LIMITED Director 2006-12-11 CURRENT 1992-03-23 Active
DOMINIC KAI MING LAI MRG DEPARTMENT STORES (JOP) LIMITED Director 2006-12-11 CURRENT 1952-01-18 Active
DOMINIC KAI MING LAI JOPLINGS FINANCIAL SERVICES LIMITED Director 2006-12-11 CURRENT 1972-09-27 Active
DOMINIC KAI MING LAI MERCHANT RETAIL GROUP LIMITED Director 2005-07-14 CURRENT 1979-12-06 Active
DOMINIC KAI MING LAI SAVERS HEALTH AND BEAUTY LIMITED Director 2002-11-20 CURRENT 1987-12-04 Active
DOMINIC KAI MING LAI KRUIDVAT UK LIMITED Director 2002-10-21 CURRENT 2001-01-10 Dissolved 2018-02-01
DOMINIC KAI MING LAI SUPERDRUG STORES PLC Director 2002-10-21 CURRENT 1964-05-28 Active
DOMINIC KAI MING LAI KRUIDVAT REAL ESTATE UK LIMITED Director 2002-10-21 CURRENT 2001-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2017 FROM HUTCHISON HOUSE 5 HESTER ROAD BATTERSEA LONDON SW11 4AN
2017-09-20LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVERS HEALTH AND BEAUTY LIMITED
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-25AR0121/06/16 FULL LIST
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SMITH
2015-10-09AP01DIRECTOR APPOINTED RICHARD ALEXANDER FLEMING
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-09AR0121/06/15 FULL LIST
2015-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-02AR0121/06/14 FULL LIST
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KAI MING LAI / 22/06/2013
2013-07-15AR0121/06/13 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GREIG SMITH / 15/08/2012
2012-07-17AR0121/06/12 FULL LIST
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SEIGAL
2011-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-15RES01ADOPT ARTICLES 01/07/2011
2011-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-15RES01ADOPT ARTICLES 01/07/2011
2011-07-01AR0121/06/11 FULL LIST
2010-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-06AD02SAIL ADDRESS CREATED
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI MING DOMINIC LAI / 21/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SEIGAL / 21/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GREIG SMITH / 21/06/2010
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH SHIH / 21/06/2010
2010-07-05AR0121/06/10 FULL LIST
2009-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-06363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SMITH / 23/06/2008
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR NEIL PAGE
2008-07-04288aDIRECTOR APPOINTED GILLIAN GREIG SMITH
2008-07-02363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR EUAN SUTHERLAND
2008-05-02288aDIRECTOR APPOINTED JEREMY PAUL SEIGAL
2007-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288bDIRECTOR RESIGNED
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-02-10288bDIRECTOR RESIGNED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-03AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-27288bDIRECTOR RESIGNED
2005-07-23363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 9 QUEEN STREET MAYFAIR LONDON W1J 5PE
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288bDIRECTOR RESIGNED
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17363aRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-03-12288cDIRECTOR'S PARTICULARS CHANGED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-11288bDIRECTOR RESIGNED
2002-09-18288aNEW DIRECTOR APPOINTED
2002-09-18288aNEW SECRETARY APPOINTED
2002-09-18288aNEW DIRECTOR APPOINTED
2002-09-10288bSECRETARY RESIGNED
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 9 QUEEN STREET MAYFAIR LONDON W1X 7PH
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CROSBY'S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-09-13
Fines / Sanctions
No fines or sanctions have been issued against CROSBY'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CROSBY'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSBY'S LIMITED
Trademarks
We have not found any records of CROSBY'S LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CROSBY'S LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-6 GBP £6,298
Manchester City Council 2014-4 GBP £5,481
Manchester City Council 2014-3 GBP £1,606
Manchester City Council 2013-12 GBP £2,333
Manchester City Council 2013-11 GBP £1,096
Manchester City Council 2013-8 GBP £5,343
Manchester City Council 2013-7 GBP £762
Manchester City Council 2013-6 GBP £14,960
Manchester City Council 2013-2 GBP £4,000
Manchester City Council 2012-12 GBP £2,234
Manchester City Council 2012-11 GBP £6,092
Manchester City Council 2012-8 GBP £10,051
Manchester City Council 2012-7 GBP £33,086
Manchester City Council 2012-6 GBP £14,245
North West Leicestershire District Council 2012-6 GBP £6,772
Manchester City Council 2011-11 GBP £6,114 Bedding
Manchester City Council 2011-8 GBP £1,224 Payments to Sub-Contractors
Manchester City Council 2011-7 GBP £13,171 Building Materials for direct delivery
Manchester City Council 2011-6 GBP £8,605 Floral Decorations
North West Leicestershire District Council 2011-6 GBP £6,569
Manchester City Council 2011-5 GBP £971 Building Materials for direct delivery
Manchester City Council 2011-2 GBP £1,372 Floral Decorations
Manchester City Council 2011-1 GBP £2,044 Building Materials for direct delivery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CROSBY'S LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSBY'S LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSBY'S LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14