About

Registered Number: 04199367
Date of Incorporation: 12/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 8 months ago)
Registered Address: C/O Bissell & Brown Sutton Ltd, Charter House 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ

 

Established in 2001, Crossbay Services Ltd has its registered office in Sutton Coldfield in West Midlands, it's status is listed as "Dissolved". The companies directors are Ball, Martin, Matthewman, John David. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Martin 13 April 2006 - 1
MATTHEWMAN, John David 18 February 2002 14 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DISS16(SOAS) - N/A 26 October 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
DISS16(SOAS) - N/A 14 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
TM02 - Termination of appointment of secretary 26 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 02 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2003
395 - Particulars of a mortgage or charge 23 May 2003
395 - Particulars of a mortgage or charge 23 May 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 02 March 2003
395 - Particulars of a mortgage or charge 15 January 2003
395 - Particulars of a mortgage or charge 15 January 2003
288b - Notice of resignation of directors or secretaries 07 December 2002
225 - Change of Accounting Reference Date 03 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
363s - Annual Return 19 July 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 2003 Outstanding

N/A

Debenture 14 May 2003 Outstanding

N/A

Mortgage debenture 10 January 2003 Fully Satisfied

N/A

Legal mortgage 10 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.