About

Registered Number: 03403633
Date of Incorporation: 15/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: 6 Houndiscombe Road, Plymouth, Devon, PL4 6HH

 

Having been setup in 1997, Crossways Livery-yard Ltd have registered office in Devon, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRATHEN, Percy Austin Palmer 15 July 1997 17 January 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 30 April 2018
TM02 - Termination of appointment of secretary 18 January 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 16 May 2017
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 04 July 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 01 June 2010
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
363a - Annual Return 07 July 2006
287 - Change in situation or address of Registered Office 30 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 23 May 1999
225 - Change of Accounting Reference Date 14 September 1998
363s - Annual Return 16 July 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
395 - Particulars of a mortgage or charge 17 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
NEWINC - New incorporation documents 15 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture deed 08 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.