Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CWS (NO.4) LIMITED
Company Information for

CWS (NO.4) LIMITED

NEW CENTURY HOUSE, MANCHESTER, M60,
Company Registration Number
00279146
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Cws (no.4) Ltd
CWS (NO.4) LIMITED was founded on 1933-08-29 and had its registered office in New Century House. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
CWS (NO.4) LIMITED
 
Legal Registered Office
NEW CENTURY HOUSE
MANCHESTER
 
Filing Information
Company Number 00279146
Date formed 1933-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-11
Date Dissolved 2016-06-07
Type of accounts DORMANT
Last Datalog update: 2016-10-23 03:35:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CWS (NO.4) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE SELLERS
Company Secretary 2010-03-26
ANTHONY PHILIP JAMES CROSSLAND
Director 2007-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HUMES
Director 2011-07-22 2014-06-11
PATRICK MOYNIHAN
Director 2008-01-10 2014-06-11
MARTYN JAMES WATES
Director 2007-11-21 2011-07-22
KATHERINE ELIZABETH ELDRIDGE
Company Secretary 2008-01-10 2010-03-26
CWS (NO 2) LIMITED
Company Secretary 2002-01-10 2008-01-10
NICHOLAS JOHN PERRIN
Director 2002-01-10 2007-10-31
PAUL WILLIAM HEWITT
Director 2003-05-16 2007-07-28
DAVID JAMES JACKSON
Director 1998-07-23 2003-05-16
KATHERINE ALISON WHITTAKER
Company Secretary 1999-12-10 2002-01-10
DAVID HUGH WELLENS
Director 1994-04-20 2002-01-10
MOIRA ANN LEES
Company Secretary 1992-09-01 1999-12-10
GRAHAM JOHN MELMOTH
Director 1992-09-01 1998-07-23
JOHN ROLAND GRIME
Director 1994-05-23 1994-10-18
DAVID ROLAND ROBINSON
Director 1994-04-20 1994-10-18
JOSEPH HOLLAND
Director 1992-09-01 1994-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PHILIP JAMES CROSSLAND CFS SERVICES LIMITED Director 2015-08-05 CURRENT 2004-10-15 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND CIS FINANCE LIMITED Director 2015-08-05 CURRENT 1999-10-12 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND TCG PENSION TRUSTEES (SOUTHERN) LIMITED Director 2015-06-01 CURRENT 1948-03-23 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND TCG PENSION TRUSTEES (NORTH WEST) LIMITED Director 2014-12-01 CURRENT 1920-03-17 Active - Proposal to Strike off
ANTHONY PHILIP JAMES CROSSLAND TCG PENSION TRUSTEES (NORTHERN) LIMITED Director 2014-12-01 CURRENT 1888-10-31 Active
ANTHONY PHILIP JAMES CROSSLAND HARRISONS (VEHICLES) LIMITED Director 2014-11-03 CURRENT 1951-03-28 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND BELLCHARM MOTORS LIMITED Director 2014-11-03 CURRENT 1976-05-18 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND S. & C. JONES (BEDDAU) LIMITED Director 2014-10-06 CURRENT 1980-07-11 Dissolved 2015-05-19
ANTHONY PHILIP JAMES CROSSLAND HOULDSWORTH (2016) LIMITED Director 2014-10-06 CURRENT 1991-10-29 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND NCH NEWCO LIMITED Director 2014-10-06 CURRENT 1956-07-25 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND RED HALL LIMITED Director 2014-10-06 CURRENT 1971-12-31 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND GEORGE HINCHLIFFE LIMITED Director 2014-10-06 CURRENT 1949-05-09 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND HINCHLIFFE MEDICAL LIMITED Director 2014-10-06 CURRENT 1982-07-27 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND J. & E. MILLS LIMITED Director 2014-10-06 CURRENT 1978-07-19 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND J.H. MCELLIN LIMITED Director 2014-10-06 CURRENT 1961-03-27 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND K.G.ORME LIMITED Director 2014-10-06 CURRENT 1972-07-20 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND LATTERGRANGE LIMITED Director 2014-10-06 CURRENT 1972-08-23 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND LAYFORD (2016) LIMITED Director 2014-10-06 CURRENT 1963-06-25 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND LLOYD NIELD LIMITED Director 2014-10-06 CURRENT 1978-09-14 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND MAYFAIR (HYDE) LIMITED Director 2014-10-06 CURRENT 1966-08-08 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND MILLER & BARTON LIMITED Director 2014-10-06 CURRENT 1977-02-18 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND ROTAHURST LIMITED Director 2014-10-06 CURRENT 1990-12-13 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND W.H. & R. COOPER LIMITED Director 2014-10-06 CURRENT 1963-10-25 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND WILLIAMS (2016) LIMITED Director 2014-10-06 CURRENT 1982-12-02 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND SCHOLES & LOMAX LIMITED Director 2014-10-06 CURRENT 1996-10-03 Active
ANTHONY PHILIP JAMES CROSSLAND A.M.L. HOLDINGS (U.K.) LIMITED Director 2014-10-06 CURRENT 1997-06-11 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND ALLSOP & BURLEY LIMITED Director 2014-10-06 CURRENT 1965-02-05 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND C.WELSBY LIMITED Director 2014-10-06 CURRENT 1962-11-30 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND THE CENTRE (DROYLSDEN) LIMITED Director 2014-10-06 CURRENT 1984-12-20 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND COOPER, CLARK (2016) LIMITED Director 2014-10-06 CURRENT 1971-12-15 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND FYLDE PHARMACIES LIMITED Director 2014-10-06 CURRENT 1976-12-20 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND G.B. & C.A. DAVIES (MACCLESFIELD) LIMITED Director 2014-10-06 CURRENT 1975-05-14 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND G.W. YATES LIMITED Director 2014-10-06 CURRENT 1962-09-12 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND KARSONS 2016 LIMITED Director 2014-10-06 CURRENT 1985-07-03 Active
ANTHONY PHILIP JAMES CROSSLAND CFTG LIMITED Director 2014-08-02 CURRENT 2004-03-04 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND CO-OPERATIVE GROUP MOTORS LIMITED Director 2013-08-28 CURRENT 1956-06-06 Active
ANTHONY PHILIP JAMES CROSSLAND VIOLET S PROPCO LIMITED Director 2013-07-27 CURRENT 2005-08-05 Active
ANTHONY PHILIP JAMES CROSSLAND UCL DIRECTOR 2 LIMITED Director 2011-12-16 CURRENT 2005-12-12 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND UCL SECRETARY LIMITED Director 2011-07-22 CURRENT 2005-11-23 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND WEST YORKSHIRE LEASING LIMITED Director 2011-07-22 CURRENT 1980-01-15 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND REGIONMOVE PROPERTY MANAGEMENT LIMITED Director 2010-08-31 CURRENT 1992-06-11 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND THE FARMING GROUP LIMITED Director 2010-08-31 CURRENT 1998-05-08 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND WALTHAM CROSS DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 1988-01-29 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND WESTON HALL GOLF AND LEISURE LTD. Director 2010-08-31 CURRENT 1985-06-12 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND CWS (NO.14) LIMITED Director 2010-08-31 CURRENT 1996-10-25 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND CWS (NO.15) LIMITED Director 2010-08-31 CURRENT 1996-10-25 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND DOWNRIDGE WELLS LIMITED Director 2010-08-31 CURRENT 1979-02-16 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND MEMBER A (2) LIMITED Director 2008-09-26 CURRENT 2008-06-20 Dissolved 2015-08-18
ANTHONY PHILIP JAMES CROSSLAND MEMBER B (2) LIMITED Director 2008-09-26 CURRENT 2008-06-20 Dissolved 2015-08-18
ANTHONY PHILIP JAMES CROSSLAND MEMBER B (3) LIMITED Director 2008-09-26 CURRENT 2008-06-20 Dissolved 2015-08-18
ANTHONY PHILIP JAMES CROSSLAND MEMBER A (1) LIMITED Director 2008-09-26 CURRENT 2008-06-20 Dissolved 2015-08-18
ANTHONY PHILIP JAMES CROSSLAND MEMBER A (3) LIMITED Director 2008-09-26 CURRENT 2008-06-20 Dissolved 2015-08-18
ANTHONY PHILIP JAMES CROSSLAND MEMBER B (1) LIMITED Director 2008-09-26 CURRENT 2008-06-20 Dissolved 2015-08-18
ANTHONY PHILIP JAMES CROSSLAND NCH RETAIL LIMITED Director 2008-09-26 CURRENT 2008-06-02 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND CO-OPERATIVE PROPERTY LIMITED Director 2008-09-26 CURRENT 2008-05-27 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND CO-OPERATIVE BRANDS LIMITED Director 2008-08-05 CURRENT 2004-11-05 Active
ANTHONY PHILIP JAMES CROSSLAND JAMES WINDSOR AND SON (MANSFIELD) LIMITED Director 2008-01-10 CURRENT 1978-12-13 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND LUTON INDOOR BOWLS CLUB LIMITED Director 2008-01-10 CURRENT 1988-08-31 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND MAYFLOWER LINEN SERVICES LIMITED Director 2008-01-10 CURRENT 1982-09-27 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND NCH CARS LIMITED Director 2008-01-10 CURRENT 1988-06-10 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND TRAVCO HOTELS LIMITED Director 2008-01-10 CURRENT 1945-04-11 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND CASCADE MOTORS LIMITED Director 2008-01-10 CURRENT 1967-09-08 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND CO-OPERATIVE TRAVEL LIMITED Director 2008-01-10 CURRENT 2000-11-23 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND CWS (NO.11) LIMITED Director 2008-01-10 CURRENT 1953-11-11 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND G.CIVIL & SONS,LIMITED Director 2008-01-10 CURRENT 1937-07-19 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED Director 2008-01-10 CURRENT 1973-01-02 Active - Proposal to Strike off
ANTHONY PHILIP JAMES CROSSLAND NEW SPHERE OPTICAL LIMITED Director 2007-10-29 CURRENT 1970-01-05 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND UCL SUPPLY LIMITED Director 2007-10-29 CURRENT 1989-03-17 Converted / Closed
ANTHONY PHILIP JAMES CROSSLAND CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED Director 2007-10-29 CURRENT 1997-09-01 Active
ANTHONY PHILIP JAMES CROSSLAND NCH PUMPKIN LIMITED Director 2007-10-29 CURRENT 1967-12-29 Dissolved 2018-07-24
ANTHONY PHILIP JAMES CROSSLAND CWS (NO 1) LIMITED Director 2007-10-25 CURRENT 1985-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-13DS01APPLICATION FOR STRIKING-OFF
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUMES
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MOYNIHAN
2014-06-11AC92ORDER OF COURT - RESTORATION
2012-08-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2012-04-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-04-16DS01APPLICATION FOR STRIKING-OFF
2011-09-06LATEST SOC06/09/11 STATEMENT OF CAPITAL;GBP 1250
2011-09-06AR0101/09/11 FULL LIST
2011-08-01AP01DIRECTOR APPOINTED MR STEPHEN HUMES
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WATES
2011-07-26TM01TERMINATE DIR APPOINTMENT
2011-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11
2010-09-08AR0101/09/10 FULL LIST
2010-08-09CH01CHANGE PERSON AS DIRECTOR
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP JAMES CROSSLAND / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES WATES / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MOYNIHAN / 01/08/2010
2010-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES WATES / 28/05/2010
2010-03-31AP03SECRETARY APPOINTED MRS CAROLINE JANE SELLERS
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE
2009-09-03363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09
2008-09-18363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08
2008-03-20288aSECRETARY APPOINTED MISS KATHERINE ELIZABETH ELDRIDGE
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY CWS (NO 2) LIMITED
2008-03-03288aDIRECTOR APPOINTED PATRICK MOYNIHAN
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-09-05363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-03288bDIRECTOR RESIGNED
2007-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07
2006-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/01/06
2006-09-04363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29AAFULL ACCOUNTS MADE UP TO 08/01/05
2005-09-12363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 10/01/04
2004-09-21363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-12-04288cDIRECTOR'S PARTICULARS CHANGED
2003-09-14363aRETURN MADE UP TO 01/09/03; NO CHANGE OF MEMBERS
2003-06-07288bDIRECTOR RESIGNED
2003-06-07288aNEW DIRECTOR APPOINTED
2003-05-01AAFULL ACCOUNTS MADE UP TO 11/01/03
2002-09-20363aRETURN MADE UP TO 01/09/02; NO CHANGE OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 12/01/02
2002-02-07288bDIRECTOR RESIGNED
2002-02-07288bSECRETARY RESIGNED
2002-02-07288aNEW DIRECTOR APPOINTED
2002-02-07288aNEW SECRETARY APPOINTED
2001-10-01363aRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 13/01/01
2000-10-09363aRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 08/01/00
2000-01-25288aNEW SECRETARY APPOINTED
2000-01-25288bSECRETARY RESIGNED
1999-09-16363aRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 09/01/99
1998-09-28363aRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-07-29288aNEW DIRECTOR APPOINTED
1998-07-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
1533 - Process etc. fruit, vegetables



Licences & Regulatory approval
We could not find any licences issued to CWS (NO.4) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CWS (NO.4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CWS (NO.4) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 1533 - Process etc. fruit, vegetables

Intangible Assets
Patents
We have not found any records of CWS (NO.4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CWS (NO.4) LIMITED
Trademarks
We have not found any records of CWS (NO.4) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CWS (NO.4) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (1533 - Process etc. fruit, vegetables) as CWS (NO.4) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CWS (NO.4) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CWS (NO.4) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CWS (NO.4) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.