CROSSCO (754) LIMITED

Register to unlock more data on OkredoRegister

CROSSCO (754) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04953145

Incorporation date

03/11/2003

Size

Dormant

Contacts

Registered address

Registered address

37 St. Margarets Street, Canterbury, Kent CT1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2003)
dot icon15/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2012
First Gazette notice for voluntary strike-off
dot icon25/06/2012
Application to strike the company off the register
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon14/05/2012
Statement by Directors
dot icon14/05/2012
Statement of capital on 2012-05-15
dot icon14/05/2012
Solvency Statement dated 26/03/12
dot icon14/05/2012
Resolutions
dot icon10/01/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon10/01/2012
Registered office address changed from C/O Tor Coatings Shadon Way Portobello Industrial Estate Birtley County Durham DH3 2RE on 2012-01-11
dot icon03/10/2011
Accounts for a dormant company made up to 2011-05-31
dot icon03/02/2011
-
dot icon03/02/2011
Rectified TM01 was removed from the public register on 01/04/2011 as it was invalid or ineffective
dot icon02/02/2011
Appointment of Mr Thomas Edward Reed as a director
dot icon02/02/2011
Appointment of a director
dot icon02/02/2011
Termination of appointment of William Whiting as a director
dot icon02/02/2011
Termination of appointment of David Innes as a director
dot icon17/11/2010
Accounts for a dormant company made up to 2010-05-31
dot icon03/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon03/11/2010
Director's details changed for Edward Winslow Moore on 2010-11-03
dot icon03/11/2010
Director's details changed for Ronald Albert Rice on 2010-11-03
dot icon20/05/2010
Appointment of Edward Winslow Moore as a director
dot icon20/05/2010
Termination of appointment of Paul Tompkins as a director
dot icon20/05/2010
Termination of appointment of Paul Tompkins as a secretary
dot icon21/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon09/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Colin Carter on 2009-11-10
dot icon16/04/2009
Accounts made up to 2008-05-31
dot icon05/02/2009
Return made up to 04/11/08; full list of members
dot icon05/02/2009
Registered office changed on 06/02/2009 from shadon way portobello industrial estate birtley county durham DH3 2RE
dot icon23/01/2008
Full accounts made up to 2007-05-31
dot icon08/11/2007
Return made up to 04/11/07; full list of members
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New secretary appointed;new director appointed
dot icon17/04/2007
New director appointed
dot icon06/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Secretary resigned;director resigned
dot icon20/11/2006
Return made up to 04/11/06; full list of members
dot icon24/07/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon13/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
New secretary appointed;new director appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
Registered office changed on 13/07/06 from: unit 304 ninth avenue east tute gateshead tyne & wear NE11 0EJ
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Secretary resigned;director resigned
dot icon12/07/2006
Declaration of assistance for shares acquisition
dot icon12/07/2006
Resolutions
dot icon02/07/2006
Accounts for a small company made up to 2005-12-31
dot icon04/12/2005
Return made up to 04/11/05; full list of members
dot icon10/05/2005
Accounts for a small company made up to 2004-12-31
dot icon23/12/2004
Return made up to 04/11/04; full list of members
dot icon15/08/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon16/12/2003
Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon12/12/2003
Director resigned
dot icon12/12/2003
Registered office changed on 13/12/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon12/12/2003
New secretary appointed;new director appointed
dot icon12/12/2003
New director appointed
dot icon12/12/2003
Secretary resigned
dot icon03/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
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
PRIMA SECRETARY LIMITED
Corporate Secretary
03/11/2003 - 17/11/2003
405
PRIMA DIRECTOR LIMITED
Corporate Director
03/11/2003 - 17/11/2003
379
Innes, David Iain, Dr
Director
28/02/2007 - 14/12/2010
20
Sharp, Gary Martin
Director
17/11/2003 - 29/06/2006
9
Sharp, Stephen Howard
Director
17/11/2003 - 29/06/2006
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSCO (754) LIMITED

CROSSCO (754) LIMITED is an(a) Dissolved company incorporated on 03/11/2003 with the registered office located at 37 St. Margarets Street, Canterbury, Kent CT1 2TU. There are currently 4 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 (754) LIMITED?

toggle

CROSSCO (754) LIMITED is currently Dissolved. It was registered on 03/11/2003 and dissolved on 15/10/2012.

Where is CROSSCO (754) LIMITED located?

toggle

CROSSCO (754) LIMITED is registered at 37 St. Margarets Street, Canterbury, Kent CT1 2TU.

What does CROSSCO (754) LIMITED do?

toggle

CROSSCO (754) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROSSCO (754) LIMITED?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved via voluntary strike-off.