CROSS COMMERCIALS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 5TT

Company number 03010204
Status Liquidation
Incorporation Date 16 January 1995
Company Type Private Limited Company
Address BOULEVARD HOUSE 160 HIGH STREET, TUNSTALL, STOKE ON TRENT, ST6 5TT
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 16 November 2016; Registered office address changed from Hallbarn Farm Mellow Lane Winkhill Leek Staffordshire ST13 7QS to Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT on 1 December 2015; Statement of affairs with form 4.19. The most likely internet sites of CROSS COMMERCIALS LIMITED are www.crosscommercials.co.uk, and www.cross-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Cross Commercials Limited is a Private Limited Company. The company registration number is 03010204. Cross Commercials Limited has been working since 16 January 1995. The present status of the company is Liquidation. The registered address of Cross Commercials Limited is Boulevard House 160 High Street Tunstall Stoke On Trent St6 5tt. . FERNIHOUGH, Shirley Ann is a Secretary of the company. FERNIHOUGH, John Thomas is a Director of the company. FERNIHOUGH, Shirley Ann is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
FERNIHOUGH, Shirley Ann
Appointed Date: 16 January 1995

Director
FERNIHOUGH, John Thomas
Appointed Date: 16 January 1995
76 years old

Director
FERNIHOUGH, Shirley Ann
Appointed Date: 16 January 1995
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 1995
Appointed Date: 16 January 1995

CROSS COMMERCIALS LIMITED Events

25 Jan 2017
Liquidators' statement of receipts and payments to 16 November 2016
01 Dec 2015
Registered office address changed from Hallbarn Farm Mellow Lane Winkhill Leek Staffordshire ST13 7QS to Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT on 1 December 2015
30 Nov 2015
Statement of affairs with form 4.19
30 Nov 2015
Appointment of a voluntary liquidator
30 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17

...
... and 59 more events
18 Jan 1996
Return made up to 16/01/96; full list of members
29 Dec 1995
Particulars of mortgage/charge
21 Mar 1995
Accounting reference date notified as 31/03
18 Jan 1995
Secretary resigned

16 Jan 1995
Incorporation

CROSS COMMERCIALS LIMITED Charges

31 August 2004
Debenture deed
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1995
Mortgage debenture
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…