CROSSLEY CARPETS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD5 8XQ

Company number 02615045
Status Active
Incorporation Date 28 May 1991
Company Type Private Limited Company
Address PO BOX 255 4 COOP PLACE, ROOLEY LANE, BRADFORD, WEST YORKSHIRE, BD5 8XQ
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of CROSSLEY CARPETS LIMITED are www.crossleycarpets.co.uk, and www.crossley-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Crossley Carpets Limited is a Private Limited Company. The company registration number is 02615045. Crossley Carpets Limited has been working since 28 May 1991. The present status of the company is Active. The registered address of Crossley Carpets Limited is Po Box 255 4 Coop Place Rooley Lane Bradford West Yorkshire Bd5 8xq. . BARFIELD, Archie Wasteen is a Secretary of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LAUGHTER, Bennie Mark has been resigned. Secretary SMALL, Brian Michael has been resigned. Director BOE, Ralph Jacob has been resigned. Director CRAVEY JNR., Richard Lee has been resigned. Director DE VITTORIO, Joseph Michael has been resigned. Director GIBSON, Malcolm, Dr has been resigned. Director MCLEAN, Bart Alexander has been resigned. Director PARKER, John Francis has been resigned. Director SHILTON, Keith has been resigned. Director SMALL, Brian Michael has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARFIELD, Archie Wasteen
Appointed Date: 03 April 1998

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 May 1991
Appointed Date: 28 May 1991

Secretary
LAUGHTER, Bennie Mark
Resigned: 03 April 1998
Appointed Date: 15 July 1994

Secretary
SMALL, Brian Michael
Resigned: 15 July 1994
Appointed Date: 28 May 1991

Director
BOE, Ralph Jacob
Resigned: 01 September 2003
Appointed Date: 28 February 1997
81 years old

Director
CRAVEY JNR., Richard Lee
Resigned: 01 September 2003
Appointed Date: 03 April 1998
57 years old

Director
DE VITTORIO, Joseph Michael
Resigned: 28 June 1995
Appointed Date: 28 June 1994
90 years old

Director
GIBSON, Malcolm, Dr
Resigned: 25 June 1997
Appointed Date: 28 June 1995
81 years old

Director
MCLEAN, Bart Alexander
Resigned: 01 September 2003
Appointed Date: 03 April 1998
68 years old

Director
PARKER, John Francis
Resigned: 15 September 1993
Appointed Date: 28 May 1991
77 years old

Director
SHILTON, Keith
Resigned: 21 July 1994
Appointed Date: 08 July 1994
80 years old

Director
SMALL, Brian Michael
Resigned: 08 July 1994
Appointed Date: 28 May 1991
68 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 May 1991
Appointed Date: 28 May 1991

CROSSLEY CARPETS LIMITED Events

02 Sep 2014
Restoration by order of the court
30 Aug 2005
Final Gazette dissolved via compulsory strike-off
17 May 2005
First Gazette notice for compulsory strike-off
23 Dec 2004
Director resigned
23 Dec 2004
Director resigned
...
... and 48 more events
11 Oct 1991
Secretary resigned;director resigned;new director appointed
11 Jun 1991
Secretary resigned;new secretary appointed;new director appointed
11 Jun 1991
Director resigned;new director appointed

11 Jun 1991
Registered office changed on 11/06/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
28 May 1991
Incorporation