UKBizDB.co.uk

BOB CROSBY AGENCIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bob Crosby Agencies Limited. The company was founded 23 years ago and was given the registration number 04185475. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOB CROSBY AGENCIES LIMITED
Company Number:04185475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 March 2001
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherryburn House, 10 St. Helens Court, Corbridge, United Kingdom, NE45 5BF

Secretary01 April 2001Active
2, Eddleston Avenue, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4SJ

Director22 March 2001Active
High Cowden Farm, Birtley, Hexham, United Kingdom, NE48 3JE

Director22 March 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary22 March 2001Active
Cherryburn House, 10 St. Helens Court, Corbridge, United Kingdom, NE45 5BF

Director22 March 2001Active
3 Linden Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4EX

Director24 February 2014Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director22 March 2001Active

People with Significant Control

Mr Joseph Paul Docherty
Notified on:13 March 2017
Status:Active
Date of birth:September 1969
Nationality:British
Address:Unit 14, Brough Park Way, Newcastle Upon Tyne, NE6 2YF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-12-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2020-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-14Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-11-07Insolvency

Liquidation in administration progress report.

Download
2018-07-01Insolvency

Liquidation in administration result creditors meeting.

Download
2018-06-07Insolvency

Liquidation in administration proposals.

Download
2018-05-08Address

Change registered office address company with date old address new address.

Download
2018-04-25Insolvency

Liquidation in administration appointment of administrator.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2017-08-16Accounts

Change account reference date company previous extended.

Download
2017-06-29Capital

Capital statement capital company with date currency figure.

Download
2017-06-29Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.