About

Registered Number: 06180638
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 1 month ago)
Registered Address: Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB,

 

Having been setup in 2007, Crosslane Property Ventures Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The companies directors are Gerrish, Andrea, Homan-russell, William Barry, Malkin, Anthony Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GERRISH, Andrea 11 September 2018 - 1
HOMAN-RUSSELL, William Barry 31 March 2010 26 February 2016 1
MALKIN, Anthony Richard 26 February 2016 31 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 02 January 2019
AA01 - Change of accounting reference date 14 December 2018
AP03 - Appointment of secretary 20 September 2018
TM02 - Termination of appointment of secretary 10 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 08 January 2017
CH01 - Change of particulars for director 12 December 2016
AR01 - Annual Return 30 March 2016
AD01 - Change of registered office address 30 March 2016
AP03 - Appointment of secretary 29 February 2016
TM02 - Termination of appointment of secretary 27 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
AR01 - Annual Return 07 April 2010
AD01 - Change of registered office address 07 April 2010
AP03 - Appointment of secretary 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 16 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
RESOLUTIONS - N/A 10 July 2008
RESOLUTIONS - N/A 10 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
RESOLUTIONS - N/A 20 June 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 22 April 2008
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.