CROSSCO (888) LIMITED

Register to unlock more data on OkredoRegister

CROSSCO (888) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05537948

Incorporation date

16/08/2005

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 16/08/2005)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon10/06/2025
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 icon02/08/2024
Confirmation statement made on 2024-08-02 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 icon27/10/2023
Current accounting period extended from 2023-10-31 to 2024-04-30
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon01/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-10-31
dot icon02/11/2021
Accounts for a dormant company made up to 2020-10-31
dot icon17/09/2021
Change of details for Falcombe Dormants Limited as a person with significant control on 2021-09-17
dot icon19/08/2021
Confirmation statement made on 2021-08-16 with no updates
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 icon01/10/2020
Termination of appointment of David James Horrocks as a director on 2020-09-30
dot icon24/08/2020
Confirmation statement made on 2020-08-16 with no updates
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 icon20/12/2019
Director's details changed for Mr William Edward Philip Noble on 2019-08-08
dot icon29/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon05/08/2019
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 icon29/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon30/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon08/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon30/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon09/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon02/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon04/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon02/07/2014
Termination of appointment of David Biesterfield as a director
dot icon03/06/2014
Director's details changed for Mr David James Horrocks on 2014-05-28
dot icon03/06/2014
Director's details changed for Mr Ian Imrie on 2014-05-28
dot icon03/06/2014
Director's details changed for Mr David Harmon Biesterfield on 2014-05-28
dot icon03/06/2014
Secretary's details changed for Mr Phillip Nigel Blain on 2014-05-28
dot icon28/05/2014
Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 2014-05-28
dot icon20/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon01/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon22/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon02/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/07/2012
Appointment of Mr David James Horrocks as a director
dot icon17/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon03/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon02/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon01/09/2010
Register(s) moved to registered inspection location
dot icon01/09/2010
Director's details changed for Mr David Harmon Biesterfield on 2009-12-14
dot icon01/09/2010
Register inspection address has been changed
dot icon01/09/2010
Director's details changed for Ian Imrie on 2009-12-14
dot icon01/09/2010
Secretary's details changed for Phillip Nigel Blain on 2009-12-14
dot icon06/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon10/09/2009
Return made up to 16/08/09; no change of members
dot icon04/06/2009
Appointment terminated director and secretary thomas wooldridge
dot icon04/06/2009
Secretary appointed philip nigel blain
dot icon04/06/2009
Director appointed ian imrie
dot icon04/06/2009
Director appointed david harmon biesterfield
dot icon04/06/2009
Appointment terminated director richard wright
dot icon04/06/2009
Appointment terminated director christopher dalzell
dot icon13/03/2009
Accounts for a dormant company made up to 2008-10-31
dot icon19/08/2008
Return made up to 16/08/08; full list of members
dot icon07/04/2008
Accounts for a dormant company made up to 2007-10-31
dot icon17/01/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon30/08/2007
Return made up to 16/08/07; full list of members
dot icon20/02/2007
Accounts for a dormant company made up to 2006-10-31
dot icon06/02/2007
Accounting reference date extended from 31/08/06 to 31/10/06
dot icon18/01/2007
New director appointed
dot icon29/08/2006
Return made up to 16/08/06; full list of members
dot icon29/08/2006
Secretary's particulars changed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New secretary appointed
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Secretary resigned
dot icon16/09/2005
Resolutions
dot icon16/09/2005
Resolutions
dot icon16/09/2005
Resolutions
dot icon16/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steiner, James Peter
Director
23/06/2021 - 14/06/2024
83
Dalzell, Christopher John
Director
21/12/2007 - 20/05/2009
37
Seymour, Archie Christopher Julian
Director
09/01/2024 - Present
81

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 (888) LIMITED

CROSSCO (888) LIMITED is an(a) Dissolved company incorporated on 16/08/2005 with the registered office located at Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead NE11 0BL. There is currently 1 active director 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 (888) LIMITED?

toggle

CROSSCO (888) LIMITED is currently Dissolved. It was registered on 16/08/2005 and dissolved on 02/09/2025.

Where is CROSSCO (888) LIMITED located?

toggle

CROSSCO (888) LIMITED is registered at Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead NE11 0BL.

What does CROSSCO (888) LIMITED do?

toggle

CROSSCO (888) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROSSCO (888) LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.