A. T. CROSS LIMITED

Register to unlock more data on OkredoRegister

A. T. CROSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01410574

Incorporation date

22/01/1979

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1979)
dot icon09/12/2025
Statement of affairs
dot icon09/12/2025
Appointment of a voluntary liquidator
dot icon09/12/2025
Resolutions
dot icon02/12/2025
Registered office address changed from The Mansley Business Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NQ England to 1 More London Place London SE1 2AF on 2025-12-02
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon08/10/2024
Registered office address changed from Basepoint Luton 110 Butterfield Innovation Centre Great Marlings Luton LU2 8DL England to The Mansley Business Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NQ on 2024-10-08
dot icon08/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon08/04/2024
Satisfaction of charge 014105740012 in full
dot icon08/04/2024
Satisfaction of charge 014105740011 in full
dot icon06/04/2024
Full accounts made up to 2022-03-31
dot icon04/03/2024
Registration of charge 014105740013, created on 2024-03-01
dot icon04/03/2024
Registration of charge 014105740014, created on 2024-03-01
dot icon04/03/2024
Registration of charge 014105740015, created on 2024-03-01
dot icon04/03/2024
Registration of charge 014105740016, created on 2024-03-01
dot icon04/03/2024
Registration of charge 014105740017, created on 2024-03-01
dot icon04/03/2024
Registration of charge 014105740018, created on 2024-03-01
dot icon23/10/2023
Registered office address changed from Cross House Unit14 Windmill Trading Estate Thistle Road Luton Bedfordshire LU1 3XJ to Basepoint Luton 110 Butterfield Innovation Centre Great Marlings Luton LU2 8DL on 2023-10-23
dot icon23/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon30/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon02/11/2022
Auditor's resignation
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon05/10/2022
Full accounts made up to 2021-03-31
dot icon03/08/2022
Full accounts made up to 2020-03-31
dot icon10/02/2022
Director's details changed for Mr Russ William Roenick on 2022-02-10
dot icon11/01/2022
Appointment of Kenneth Brett Firtel as a director on 2021-12-13
dot icon11/01/2022
Termination of appointment of Michael John Foley as a director on 2021-12-23
dot icon13/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon21/07/2021
Full accounts made up to 2019-03-31
dot icon20/07/2021
Auditor's resignation
dot icon19/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon27/08/2020
Appointment of Mr Michael John Foley as a director on 2020-05-14
dot icon02/07/2020
Termination of appointment of Karl Henry Pearson Iii as a director on 2020-05-14
dot icon19/12/2019
Resolutions
dot icon09/12/2019
Registration of charge 014105740012, created on 2019-11-27
dot icon28/11/2019
Satisfaction of charge 014105740009 in full
dot icon28/11/2019
Satisfaction of charge 014105740010 in full
dot icon09/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon30/04/2019
Termination of appointment of Mark Ernest Luthringshauser as a director on 2019-04-26
dot icon25/03/2019
Termination of appointment of Clive Aiden Roger Seabrook as a director on 2019-03-25
dot icon07/03/2019
Full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon25/09/2018
Appointment of Mr Karl Henry Pearson Iii as a director on 2018-08-20
dot icon25/09/2018
Termination of appointment of Robert P Baird Jr as a director on 2018-08-17
dot icon04/06/2018
Appointment of Mark Ernest Luthringshauser as a director on 2018-05-20
dot icon15/03/2018
Full accounts made up to 2017-03-31
dot icon18/12/2017
Appointment of Mr Russell William Roenick as a director on 2017-12-15
dot icon15/12/2017
Termination of appointment of Paul Andrew Burmeister as a director on 2017-12-15
dot icon12/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon22/03/2017
Resolutions
dot icon09/03/2017
Appointment of Paul Andrew Burmeister as a director on 2017-02-15
dot icon08/03/2017
Termination of appointment of Carrie Louise Ortner as a director on 2017-02-15
dot icon10/02/2017
Appointment of Mr Clive Aiden Roger Seabrook as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Jonathan Mark Holloway as a director on 2017-02-10
dot icon17/01/2017
Registration of charge 014105740010, created on 2017-01-12
dot icon17/01/2017
Registration of charge 014105740011, created on 2017-01-12
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon30/12/2016
Satisfaction of charge 014105740006 in full
dot icon30/12/2016
Satisfaction of charge 2 in full
dot icon30/12/2016
Satisfaction of charge 014105740005 in full
dot icon30/12/2016
Satisfaction of charge 014105740004 in full
dot icon21/12/2016
Satisfaction of charge 014105740008 in full
dot icon21/12/2016
Satisfaction of charge 014105740007 in full
dot icon21/12/2016
Registration of charge 014105740009, created on 2016-12-21
dot icon16/12/2016
Registration of charge 014105740008, created on 2016-12-14
dot icon16/12/2016
Registration of charge 014105740007, created on 2016-12-14
dot icon18/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon27/04/2016
Full accounts made up to 2015-03-31
dot icon22/04/2016
Compulsory strike-off action has been suspended
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon06/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon07/10/2015
Appointment of Mr Robert P Baird Jr as a director on 2015-08-24
dot icon07/10/2015
Appointment of Ms Carrie Louise Ortner as a director on 2015-06-29
dot icon06/10/2015
Termination of appointment of Charles Sanger Mellen Iii as a director on 2015-08-21
dot icon06/10/2015
Termination of appointment of Mark Rossiter Ivory as a director on 2015-06-23
dot icon23/01/2015
Full accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon23/05/2014
Registration of charge 014105740006
dot icon22/05/2014
Registration of charge 014105740005
dot icon17/03/2014
Auditor's resignation
dot icon12/03/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon22/01/2014
Appointment of Taylor Walton Secretarial Limited as a secretary
dot icon19/12/2013
Registration of charge 014105740004
dot icon02/12/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon02/12/2013
Appointment of Mr Jonathan Mark Holloway as a director
dot icon26/09/2013
Appointment of Charles Sanger Mellen Iii as a director
dot icon26/09/2013
Termination of appointment of Tina Benik as a director
dot icon26/09/2013
Termination of appointment of David Whalen as a director
dot icon26/09/2013
Termination of appointment of Kevin Mahoney as a director
dot icon26/09/2013
Termination of appointment of Taylor Walton Secretarial Limited as a secretary
dot icon12/09/2013
Satisfaction of charge 1 in full
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Satisfaction of charge 3 in full
dot icon27/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mark Rossiter Ivory on 2011-01-01
dot icon24/11/2011
Director's details changed for Mark Rossiter Ivory on 2011-11-24
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for Taylor Walton Secretarial Limited on 2009-11-11
dot icon12/11/2009
Director's details changed for David George Whalen on 2009-11-11
dot icon12/11/2009
Director's details changed for Tina Cottignoli Benik on 2009-11-11
dot icon11/11/2009
Director's details changed for Kevin Francis Mahoney on 2009-11-11
dot icon11/11/2009
Director's details changed for Mark Rossiter Ivory on 2009-11-11
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 06/10/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon16/05/2008
Duplicate mortgage certificatecharge no:3
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/11/2007
Return made up to 06/10/07; no change of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Director resigned
dot icon06/02/2007
New director appointed
dot icon06/01/2007
Return made up to 06/10/06; no change of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Particulars of mortgage/charge
dot icon02/06/2006
Registered office changed on 02/06/06 from: concorde house concorde street luton bedfordshire LU2 0JD
dot icon18/01/2006
Particulars of mortgage/charge
dot icon14/12/2005
Return made up to 06/10/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon06/04/2005
Director resigned
dot icon28/01/2005
Return made up to 06/10/04; no change of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon27/02/2004
Return made up to 06/10/03; no change of members
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon28/10/2003
Director resigned
dot icon28/10/2003
New director appointed
dot icon11/11/2002
Return made up to 06/10/02; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Certificate of change of name
dot icon10/12/2001
Return made up to 06/10/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon03/11/2000
Return made up to 06/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon01/09/2000
Director resigned
dot icon01/09/2000
Director resigned
dot icon01/09/2000
Director resigned
dot icon01/09/2000
New director appointed
dot icon30/08/2000
New director appointed
dot icon11/02/2000
Secretary resigned
dot icon11/02/2000
New secretary appointed
dot icon15/11/1999
Return made up to 06/10/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
Return made up to 06/10/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon19/02/1998
Return made up to 06/10/96; full list of members; amend
dot icon19/02/1998
Return made up to 06/10/95; full list of members; amend
dot icon19/02/1998
Director resigned
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon18/02/1998
Return made up to 06/10/97; full list of members
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon03/12/1996
Auditor's resignation
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon09/10/1996
Return made up to 06/10/96; no change of members
dot icon06/12/1995
Return made up to 06/10/95; no change of members
dot icon06/12/1995
New secretary appointed
dot icon06/12/1995
Secretary resigned
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Us$ sr 7450@100 23/03/94
dot icon25/10/1994
Return made up to 06/10/94; full list of members
dot icon14/09/1994
Full accounts made up to 1993-12-31
dot icon26/02/1994
Resolutions
dot icon14/02/1994
Memorandum and Articles of Association
dot icon14/02/1994
Resolutions
dot icon11/02/1994
Director resigned
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon18/10/1993
Return made up to 06/10/93; no change of members
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon21/10/1992
Return made up to 06/10/92; no change of members
dot icon21/10/1991
Return made up to 06/10/91; full list of members
dot icon21/10/1991
Registered office changed on 21/10/91
dot icon06/08/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 27/06/91; no change of members
dot icon14/12/1990
Return made up to 27/06/90; full list of members
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon11/10/1989
Return made up to 06/10/89; full list of members
dot icon25/08/1988
Full accounts made up to 1987-12-31
dot icon11/08/1988
Return made up to 11/07/88; full list of members
dot icon21/12/1987
Full accounts made up to 1986-12-31
dot icon02/12/1987
Return made up to 28/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1986
Return made up to 28/05/86; full list of members
dot icon07/06/1986
Registered office changed on 07/06/86 from: standbrook house 2-5 old bond street london W1X 3TB
dot icon07/06/1986
Secretary resigned;new secretary appointed
dot icon03/05/1986
Full accounts made up to 1985-12-31
dot icon08/03/1984
Memorandum and Articles of Association
dot icon22/01/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
06/10/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
30/03/2023
dot iconNext due on
30/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ivory, Mark Rossiter
Director
20/10/2006 - 23/06/2015
17
Seabrook, Clive Aiden Roger
Director
10/02/2017 - 25/03/2019
8
Firtel, Kenneth Brett
Director
13/12/2021 - Present
1
Baird Jr, Robert P
Director
24/08/2015 - 17/08/2018
1
TAYLOR WALTON SECRETARIAL LIMITED
Corporate Secretary
22/01/2014 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. T. CROSS LIMITED

A. T. CROSS LIMITED is an(a) Liquidation company incorporated on 22/01/1979 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. T. CROSS LIMITED?

toggle

A. T. CROSS LIMITED is currently Liquidation. It was registered on 22/01/1979 .

Where is A. T. CROSS LIMITED located?

toggle

A. T. CROSS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does A. T. CROSS LIMITED do?

toggle

A. T. CROSS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for A. T. CROSS LIMITED?

toggle

The latest filing was on 09/12/2025: Statement of affairs.