Background WavePink WaveYellow Wave

CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED (10321514)

CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED (10321514) is a dissolved UK company. incorporated on 9 August 2016. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED has been registered for 9 years. Current directors include METCALF, James, SHARPLES, Michael Anthony James.

Company Number
10321514
Status
dissolved
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
Suite 3d, Manchester International Office Centre, Manchester, M22 5WB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
METCALF, James, SHARPLES, Michael Anthony James
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED

CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED is an dissolved company incorporated on 9 August 2016 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED was registered 9 years ago.(SIC: 41100, 68100)

Status

dissolved

Active since 9 years ago

Company No

10321514

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 27/9

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 27 September 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Suite 3d, Manchester International Office Centre Styal Road Manchester, M22 5WB,

Timeline

12 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Mar 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Dec 17
Director Left
Jan 20
Director Left
Apr 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

METCALF, James

Active
Styal Road, ManchesterM22 5WB
Born November 1952
Director
Appointed 09 Aug 2016

SHARPLES, Michael Anthony James

Active
Styal Road, ManchesterM22 5WB
Born April 1962
Director
Appointed 09 Aug 2016

GERRISH, Andrea

Resigned
Styal Road, ManchesterM22 5WB
Secretary
Appointed 11 Sept 2018
Resigned 24 Feb 2022

JHATTU, Amanpreet Kaur

Resigned
Styal Road, ManchesterM22 5WB
Secretary
Appointed 17 May 2022
Resigned 13 Mar 2023

MALKIN, Anthony Richard

Resigned
Styal Road, ManchesterM22 5WB
Secretary
Appointed 09 Aug 2016
Resigned 31 Aug 2018

STEWART, Jonathan Alistair

Resigned
Styal Road, ManchesterM22 5WB
Born October 1970
Director
Appointed 30 Aug 2016
Resigned 15 Apr 2020

WHATSON, Andrew James

Resigned
Styal Road, ManchesterM22 5WB
Born October 1966
Director
Appointed 09 Aug 2016
Resigned 08 Jan 2020

Persons with significant control

1

Styal Road, ManchesterM22 5WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Compulsory
5 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Resolution
8 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Incorporation Company
9 August 2016
NEWINCIncorporation