This company is commonly known as Crossley Carpets Limited. The company was founded 33 years ago and was given the registration number 02615045. The firm's registered office is in BRADFORD. You can find them at Po Box 255 4 Coop Place, Rooley Lane, Bradford, West Yorkshire. This company's SIC code is 7499 - Non-trading company.
Name | : | CROSSLEY CARPETS LIMITED |
---|---|---|
Company Number | : | 02615045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1991 |
End of financial year | : | 31 December 2002 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 255 4 Coop Place, Rooley Lane, Bradford, West Yorkshire, BD5 8XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hedgerows House, Main Street Follifoot, Harrogate, HG3 1DU | Secretary | 03 April 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 28 May 1991 | Active |
4004 Millstone Circle, Rocky Face, Georgia, Usa, 30740 | Secretary | 15 July 1994 | Active |
Laithe Croft, Totties Lane, Holmfirth, HD1 1UL | Secretary | 28 May 1991 | Active |
200 Cliff Overlook, Atlanta, Usa, 30350 | Director | 28 February 1997 | Active |
244 Peachtree Way, Atlanta, Usa, 30305 | Director | 03 April 1998 | Active |
208 South Goose Hill Road, Rocky Face, Ga, Usa, 30740 | Director | 28 June 1994 | Active |
1 Normanby Chase, Altrincham, WA14 4QP | Director | 28 June 1995 | Active |
455 Abbywood Drive, Roswell, Usa, 30075 | Director | 03 April 1998 | Active |
Beck House 10 Fulwith Mill Lane, Harrogate, HG2 8HJ | Director | 28 May 1991 | Active |
Hightree House Cedar Court, Pencraig, Ross On Wye, HR9 6HR | Director | 08 July 1994 | Active |
Laithe Croft, Totties Lane, Holmfirth, HD1 1UL | Director | 28 May 1991 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 28 May 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-05 | Gazette | Gazette notice compulsory. | Download |
2014-09-02 | Restoration | Restoration order of court. | Download |
2005-08-30 | Gazette | Gazette dissolved compulsory. | Download |
2005-05-17 | Gazette | Gazette notice compulsory. | Download |
2004-12-23 | Officers | Legacy. | Download |
2004-12-23 | Officers | Legacy. | Download |
2004-12-23 | Officers | Legacy. | Download |
2003-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2003-04-30 | Annual return | Legacy. | Download |
2002-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2002-04-19 | Annual return | Legacy. | Download |
2002-01-18 | Address | Legacy. | Download |
2001-04-26 | Annual return | Legacy. | Download |
2001-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2000-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2000-04-19 | Annual return | Legacy. | Download |
1999-04-12 | Annual return | Legacy. | Download |
1999-03-04 | Accounts | Accounts with accounts type dormant. | Download |
1998-10-20 | Resolution | Resolution. | Download |
1998-05-08 | Annual return | Legacy. | Download |
1998-04-14 | Officers | Legacy. | Download |
1998-04-14 | Officers | Legacy. | Download |
1998-04-14 | Officers | Legacy. | Download |
1998-04-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.