About

Registered Number: 05736042
Date of Incorporation: 09/03/2006 (18 years and 1 month ago)
Company Status: Liquidation
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Based in Lytham St. Annes, Lancashire, Crosby Settle Cars Ltd was founded on 09 March 2006, it's status is listed as "Liquidation". There are 2 directors listed as Griffiths, Cassandra Irene, Griffiths, Cassandra Irene for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Cassandra Irene 07 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Cassandra Irene 09 March 2006 - 1

Filing History

Document Type Date
WU07 - N/A 11 August 2017
LIQ MISC - N/A 17 August 2016
AD01 - Change of registered office address 14 August 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 August 2015
COCOMP - Order to wind up 15 May 2015
DISS16(SOAS) - N/A 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 31 January 2014
RESOLUTIONS - N/A 01 May 2013
SH01 - Return of Allotment of shares 01 May 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
AP01 - Appointment of director 23 April 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 22 March 2012
MG01 - Particulars of a mortgage or charge 14 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 20 April 2007
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.