This company is commonly known as The Crossing Cafe Limited. The company was founded 18 years ago and was given the registration number 05740436. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Lloyds Chambers, 139 Carlton, Road, Worksop, Nottinghamshire, . This company's SIC code is 56210 - Event catering activities.
Name | : | THE CROSSING CAFE LIMITED |
---|---|---|
Company Number | : | 05740436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2006 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lloyds Chambers, 139 Carlton, Road, Worksop, Nottinghamshire, S81 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Crossing Church & Centre, Newcastle Street, Worksop, England, S80 2AT | Secretary | 06 February 2019 | Active |
The Crossing, Newcastle Street, Worksop, England, S80 2AT | Director | 21 October 2018 | Active |
The Crossing Church & Centre, Newcastle Street, Worksop, England, S80 2AT | Director | 19 November 2014 | Active |
The Crossing Church & Centre, Newcastle Street, Worksop, England, S80 2AT | Director | 22 January 2017 | Active |
The Crossing Church, Newcastle Street, Worksop, England, S80 2AT | Director | 21 October 2018 | Active |
The Crossing Church And Centre, Newcastle Street, Worksop, England, S80 2AT | Director | 27 January 2019 | Active |
2 Grange Farm Court, Woodsetts, S81 8SN | Secretary | 03 April 2006 | Active |
29, Curzon Drive, Worksop, England, S81 0LN | Secretary | 17 October 2014 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 13 March 2006 | Active |
268 Carlton Road, Worksop, S81 7LQ | Director | 03 April 2006 | Active |
Lloyds Chambers, 139 Carlton, Road, Worksop, Nottinghamshire, S81 7AD | Director | 01 September 2013 | Active |
Kent House, 242a Carlton Road, Worksop, England, S81 7HW | Director | 05 April 2013 | Active |
9, Worksop Road, Woodsetts, Worksop, S81 8RW | Director | 01 July 2008 | Active |
25 Greenwood Close, Worksop, S81 7RB | Director | 03 April 2006 | Active |
84 Shireoaks Road, Shireoaks, Worksop, S81 8NA | Director | 03 April 2006 | Active |
The Crossing Church And Centre, Newcastle Street, Worksop, United Kingdom, S80 2AT | Director | 06 November 2016 | Active |
22 Hemmingfield Road, Worksop, S81 0NX | Director | 03 April 2006 | Active |
25 Lysander Way, Worksop, S81 7NW | Director | 19 June 2007 | Active |
5 Shepherds Avenue, Worksop, S81 0JD | Director | 03 April 2006 | Active |
5 Shepherds Avenue, Worksop, S81 0JD | Director | 01 July 2008 | Active |
The Crossing Church & Centre, Newcastle Street, Worksop, England, S80 2AT | Director | 11 October 2015 | Active |
The Crossing Church & Centre, Newcastle Street, Worksop, England, S80 2AT | Director | 13 April 2015 | Active |
The Crossing Church And Centre, Newcastle Street, Worksop, England, S80 2AT | Director | 17 January 2016 | Active |
29 Curzon Drive, Worksop, S81 0LN | Director | 01 February 2008 | Active |
84 Watermeadows, Worksop, S80 3DB | Director | 03 April 2006 | Active |
The Crossing Church & Centre, Newcastle Street, Worksop, England, S80 2AT | Director | 19 November 2014 | Active |
30 Blyth Road, Worksop, S81 0HW | Director | 03 April 2006 | Active |
30 Blyth Road, Worksop, S81 0HW | Director | 03 April 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 13 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-07 | Dissolution | Dissolution application strike off company. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Officers | Appoint person secretary company with name date. | Download |
2019-02-11 | Officers | Termination secretary company with name termination date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.