CROSSCO (173)

Register to unlock more data on OkredoRegister

CROSSCO (173)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03140359

Incorporation date

21/12/1995

Size

Dormant

Contacts

Registered address

Registered address

Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead NE11 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1995)
dot icon05/02/2026
Accounts for a dormant company made up to 2025-04-27
dot icon02/12/2025
Termination of appointment of Phillip Nigel Blain as a secretary on 2025-11-30
dot icon02/12/2025
Appointment of Mr Archie Christopher Julian Seymour as a secretary on 2025-11-30
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon15/07/2025
Voluntary strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon09/06/2025
Application to strike the company off the register
dot icon04/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon21/01/2025
Register inspection address has been changed from 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PJ to Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL
dot icon20/01/2025
Register(s) moved to registered office address Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon24/06/2024
Termination of appointment of James Peter Steiner as a director on 2024-06-14
dot icon17/01/2024
Appointment of Mr Archie Christopher Julian Seymour as a director on 2024-01-09
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon27/10/2023
Current accounting period extended from 2023-10-31 to 2024-04-30
dot icon01/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon28/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-10-31
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon02/11/2021
Accounts for a dormant company made up to 2020-10-31
dot icon17/09/2021
Change of details for Golfswing as a person with significant control on 2021-09-17
dot icon06/07/2021
Director's details changed for Mr William Edward Philip Noble on 2021-06-23
dot icon06/07/2021
Appointment of Mr James Peter Steiner as a director on 2021-06-23
dot icon24/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon08/10/2020
Termination of appointment of David James Horrocks as a director on 2020-09-30
dot icon06/08/2020
Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 2020-08-06
dot icon05/08/2020
Accounts for a dormant company made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon20/12/2019
Director's details changed for Mr William Edward Philip Noble on 2019-08-08
dot icon06/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon17/01/2019
Termination of appointment of Ian Imrie as a director on 2018-12-31
dot icon17/01/2019
Appointment of Mr William Edward Philip Noble as a director on 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon28/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon09/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon29/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon29/12/2016
Appointment of Mr Ian Imrie as a director on 2016-05-31
dot icon29/12/2016
Termination of appointment of Anne Patricia Henderson as a director on 2016-05-31
dot icon27/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon11/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon23/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon23/12/2014
Director's details changed for Anne Patricia Henderson on 2014-06-06
dot icon04/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon22/05/2014
Registered office address changed from 89 Sandyford Road Newcastle upon Tyne Tyne & Wear NE1 8HW on 2014-05-22
dot icon08/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon01/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon16/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon02/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon04/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon03/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon12/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon06/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon23/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon22/12/2009
Director's details changed for Anne Patricia Henderson on 2009-12-22
dot icon01/12/2009
Secretary's details changed for Phillip Nigel Blain on 2009-11-30
dot icon29/10/2009
Director's details changed for David James Horrocks on 2009-10-14
dot icon03/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon07/05/2009
Registered office changed on 07/05/2009 from 35 st thomas street london SE1 9SN
dot icon05/04/2009
Director appointed david james horrocks
dot icon23/12/2008
Return made up to 21/12/08; full list of members
dot icon28/07/2008
Accounting reference date shortened from 31/12/2007 to 31/10/2007
dot icon16/01/2008
Return made up to 21/12/07; full list of members
dot icon08/01/2008
Director resigned
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Secretary resigned;director resigned
dot icon03/01/2007
Return made up to 21/12/06; full list of members
dot icon11/10/2006
New director appointed
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Return made up to 21/12/05; full list of members
dot icon07/01/2005
Return made up to 21/12/04; full list of members
dot icon10/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/06/2004
Miscellaneous
dot icon14/06/2004
Resolutions
dot icon09/06/2004
Certificate of re-registration from Limited to Unlimited
dot icon09/06/2004
Re-registration of Memorandum and Articles
dot icon09/06/2004
Declaration of assent for reregistration to UNLTD
dot icon09/06/2004
Members' assent for rereg from LTD to UNLTD
dot icon09/06/2004
Application for reregistration from LTD to UNLTD
dot icon26/03/2004
New secretary appointed;new director appointed
dot icon26/03/2004
Secretary resigned;director resigned
dot icon16/01/2004
Return made up to 21/12/03; full list of members
dot icon17/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/04/2003
Return made up to 21/12/02; full list of members
dot icon28/10/2002
New secretary appointed
dot icon28/10/2002
Secretary resigned
dot icon20/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 21/12/01; full list of members
dot icon21/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/01/2001
Return made up to 21/12/00; full list of members
dot icon12/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon07/01/2000
Return made up to 21/12/99; full list of members
dot icon01/12/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/12/1998
Return made up to 21/12/98; no change of members
dot icon20/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/01/1998
Return made up to 21/12/97; no change of members
dot icon10/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon14/08/1997
Return made up to 21/12/96; full list of members
dot icon03/06/1997
Particulars of mortgage/charge
dot icon14/02/1996
Particulars of mortgage/charge
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
Registered office changed on 25/01/96 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon21/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/04/2025
dot iconNext account date
27/04/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitelaw, Robert James
Secretary
18/03/2004 - 05/01/2007
6
Mclachlan, Elsie
Secretary
21/10/2002 - 18/03/2004
-
Gill, Christopher John
Director
21/09/2006 - 16/12/2007
102
Blain, Phillip Nigel
Secretary
05/01/2007 - 30/11/2025
56
DICKINSON DEES
Nominee Secretary
21/12/1995 - 21/10/2002
339

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSCO (173)

CROSSCO (173) is an(a) Active company incorporated on 21/12/1995 with the registered office located at Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead NE11 0BL. 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 CROSSCO (173)?

toggle

CROSSCO (173) is currently Active. It was registered on 21/12/1995 .

Where is CROSSCO (173) located?

toggle

CROSSCO (173) is registered at Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead NE11 0BL.

What does CROSSCO (173) do?

toggle

CROSSCO (173) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROSSCO (173)?

toggle

The latest filing was on 05/02/2026: Accounts for a dormant company made up to 2025-04-27.