General information

Name:

Crosby Chemists Ltd

Office Address:

2 Peterwood Way CR0 4UQ Croydon

Number: 01886677

Incorporation date: 1985-02-15

Dissolution date: 2019-05-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Crosby Chemists came into being in 1985 as a company enlisted under no 01886677, located at CR0 4UQ Croydon at 2 Peterwood Way. This company's last known status was dissolved. Crosby Chemists had been operating in this business for thirty four years.

Taking into consideration this enterprise's executives list, there were five directors including: Heena P., Kirit P. and Jayanti P..

The companies with significant control over this firm included: Day Lewis Plc owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Croydon at Peterwood Way, CR0 4UQ, Surrey and was registered as a PSC under the reg no 01202866.

Financial data based on annual reports

Company staff

Heena P.

Role: Director

Appointed: 01 October 2016

Latest update: 1 May 2023

Kirit P.

Role: Director

Appointed: 01 October 2016

Latest update: 1 May 2023

Jayanti P.

Role: Director

Appointed: 01 October 2016

Latest update: 1 May 2023

People with significant control

Day Lewis Plc
Address: 2 Peterwood Way, Croydon, Surrey, CR0 4UQ, England
Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01202866
Notified on 1 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 14 January 2020
Confirmation statement last made up date 31 December 2018
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 21 March 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21 April 2015
Annual Accounts 13 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 March 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 July 2017
Annual Accounts 30 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Free Download
Full accounts for the period ending 31st March 2018 (AA)
filed on: 6th, December 2018
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2012

Address:

3 The Crescent Thornton

Post code:

L23 4TA

City / Town:

Liverpool

HQ address,
2013

Address:

3 The Crescent Thornton

Post code:

L23 4TA

City / Town:

Liverpool

HQ address,
2014

Address:

3 The Crescent Thornton

Post code:

L23 4TA

City / Town:

Liverpool

HQ address,
2015

Address:

3 The Crescent Thornton

Post code:

L23 4TA

City / Town:

Liverpool

Accountant/Auditor,
2014 - 2015

Name:

Alexander Myerson & Co Limited

Address:

Alexander House 61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
34
Company Age

Similar companies nearby

Closest companies