This company is commonly known as Crossroads Together Ltd.. The company was founded 27 years ago and was given the registration number 03219229. The firm's registered office is in BOLTON. You can find them at Deepdale Community Centre, Deepdale Road, Bolton, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | CROSSROADS TOGETHER LTD. |
---|---|---|
Company Number | : | 03219229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 July 1996 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deepdale Community Centre, Deepdale Road, Bolton, England, BL2 6PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deepdale Community Centre, Deepdale Road, Bolton, England, BL2 6PH | Director | 25 November 2014 | Active |
Deepdale Community Centre, Deepdale Road, Bolton, England, BL2 6PH | Director | 28 July 2015 | Active |
Thicketford Centre, Thicketford Road, Bolton, England, BL2 2LW | Director | 26 November 2013 | Active |
Deepdale Community Centre, Deepdale Road, Bolton, England, BL2 6PH | Director | 01 March 2010 | Active |
Deepdale Community Centre, Deepdale Road, Bolton, England, BL2 6PH | Director | 26 November 2019 | Active |
Bradley House Unit 113, Radcliffe Moor Road, Bradley Fold, Bolton, England, BL2 6RT | Secretary | 01 April 2009 | Active |
19a Linden Road, Worsley, Manchester, M28 1NW | Secretary | 18 February 2004 | Active |
45 Half Edge Lane, Eccles, Manchester, M30 9AY | Secretary | 02 July 1996 | Active |
62 Cumberland Road, Urmston, Manchester, M41 9HG | Director | 11 April 1997 | Active |
Thicketford Centre, Thicketford Road, Bolton, United Kingdom, BL2 2LW | Director | 22 February 2011 | Active |
Thicketford Centre, Thicketford Road, Bolton, United Kingdom, BL2 2LW | Director | 24 January 2012 | Active |
5 Hill Top Drive, Rochdale, OL11 2RB | Director | 17 February 1997 | Active |
Bradley House Unit 113, Radcliffe Moor Road, Bradley Fold, Bolton, England, BL2 6RT | Director | 01 April 2010 | Active |
Bradley House Unit 113, Radcliffe Moor Road, Bradley Fold, Bolton, England, BL2 6RT | Director | 01 April 2009 | Active |
53 Wilford Avenue, Brooklands, Sale, M33 3TH | Director | 01 April 2008 | Active |
19a Linden Road, Worsley, Manchester, M28 1NW | Director | 01 April 2004 | Active |
Thicketford Centre, Thicketford Road, Bolton, United Kingdom, BL2 2LW | Director | 01 November 2009 | Active |
26 Clough Meadow, Woodley, Stockport, SK6 1JZ | Director | 26 August 2008 | Active |
6 Moorfield Road, Salford, M6 7EY | Director | 17 February 1997 | Active |
Thicketford Centre, Thicketford Road, Bolton, United Kingdom, BL2 2LW | Director | 14 December 2010 | Active |
11, Altrincham Road, Gatley, Cheadle, SK8 4EL | Director | 26 August 2008 | Active |
3 Mabel Avenue, Worsley, Manchester, M28 2TT | Director | 27 October 2004 | Active |
Thicketford Centre, Thicketford Road, Bolton, BL2 2LW | Director | 26 November 2013 | Active |
2 Harrowby Court, Farnworth, Bolton, BL4 7BP | Director | 17 February 1997 | Active |
110, Marsland Road, Sale, M33 3NN | Director | 01 April 2009 | Active |
19, Eldon Rd, Macclesfield, SK10 3SA | Director | 01 April 2008 | Active |
94 Charles Street, Swinton, Manchester, M27 9XF | Director | 25 May 2005 | Active |
1, Bowlands Hey, Westhoughton, Bolton, BL5 2BD | Director | 26 August 2008 | Active |
Bradley House Unit 113, Radcliffe Moor Road, Bradley Fold, Bolton, England, BL2 6RT | Director | 25 November 2014 | Active |
2 Little Flatt, Rochdale, OL12 7AU | Director | 01 April 2008 | Active |
Thicketford Centre, Thicketford Road, Bolton, BL2 2LW | Director | 19 June 2017 | Active |
31 Edenfield Lane, Worsley, Manchester, M28 2PP | Director | 26 May 2004 | Active |
Thicketford Centre, Thicketford Road, Bolton, United Kingdom, BL2 2LW | Director | 24 January 2012 | Active |
Thicketford Centre, Thicketford Road, Bolton, United Kingdom, BL2 2LW | Director | 22 February 2011 | Active |
9 Applefield, Moss Farm, Northwich, CW8 4TE | Director | 02 July 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Resolution | Resolution. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Change of name | Certificate change of name company. | Download |
2016-12-22 | Officers | Appoint person director company with name date. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type full. | Download |
2016-11-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.