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..
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 | : |
|
Registered Address | : | Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cherryburn House, 10 St. Helens Court, Corbridge, United Kingdom, NE45 5BF | Secretary | 01 April 2001 | Active |
2, Eddleston Avenue, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4SJ | Director | 22 March 2001 | Active |
High Cowden Farm, Birtley, Hexham, United Kingdom, NE48 3JE | Director | 22 March 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 22 March 2001 | Active |
Cherryburn House, 10 St. Helens Court, Corbridge, United Kingdom, NE45 5BF | Director | 22 March 2001 | Active |
3 Linden Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4EX | Director | 24 February 2014 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 22 March 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-12-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-12-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-11-07 | Insolvency | Liquidation in administration progress report. | Download |
2018-07-01 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-06-07 | Insolvency | Liquidation in administration proposals. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-04-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Accounts | Change account reference date company previous extended. | Download |
2017-06-29 | Capital | Capital statement capital company with date currency figure. | Download |
2017-06-29 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.