SOUTHERN CROSS (ARMAGH) LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN CROSS (ARMAGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05789173

Incorporation date

21/04/2006

Size

Full

Contacts

Registered address

Registered address

Southgate House, Archer Street, Darlington, County Durham DL3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2006)
dot icon26/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon13/11/2012
First Gazette notice for voluntary strike-off
dot icon30/10/2012
Application to strike the company off the register
dot icon10/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon03/09/2012
Notice of completion of voluntary arrangement
dot icon17/08/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-17
dot icon27/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon18/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon06/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon01/11/2011
Appointment of Mr Stephen Jonathan Taylor as a director on 2011-10-26
dot icon29/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon13/09/2011
Full accounts made up to 2010-09-30
dot icon10/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon20/03/2011
Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary
dot icon20/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon03/02/2011
Termination of appointment of Richard Midmer as a director
dot icon24/05/2010
Resolutions
dot icon22/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon13/04/2010
Full accounts made up to 2009-09-27
dot icon07/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon07/01/2010
Appointment of a director
dot icon06/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon06/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon23/12/2009
Termination of appointment of Janette Malham as a director
dot icon23/12/2009
Termination of appointment of Anne Bailey as a director
dot icon31/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon30/10/2009
Director's details changed for Janette Malham on 2009-10-27
dot icon30/10/2009
Director's details changed for Anne Bailey on 2009-10-27
dot icon30/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon30/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon27/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon01/09/2009
Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS
dot icon30/07/2009
Full accounts made up to 2008-09-28
dot icon29/04/2009
Return made up to 21/04/09; full list of members
dot icon29/01/2009
Director appointed anne bailey
dot icon23/01/2009
Appointment Terminated Director carol cousins
dot icon15/01/2009
Director appointed william james buchan
dot icon10/10/2008
Appointment Terminated Director william colvin
dot icon02/10/2008
Appointment Terminated Director john murphy
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/08/2008
Director appointed richard neil midmer
dot icon24/07/2008
Director appointed kamma foulkes
dot icon30/06/2008
Appointment Terminated Director jason lock
dot icon03/06/2008
Director appointed carol cousins
dot icon03/06/2008
Appointment Terminated Director pauline mckeever
dot icon25/04/2008
Return made up to 21/04/08; full list of members
dot icon04/03/2008
Appointment Terminated Director graham sizer
dot icon04/03/2008
Director appointed mr jason lock
dot icon21/02/2008
Full accounts made up to 2007-09-30
dot icon07/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon04/12/2007
Director's particulars changed
dot icon23/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon15/05/2007
Return made up to 21/04/07; full list of members
dot icon31/08/2006
Director resigned
dot icon21/08/2006
Resolutions
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
New secretary appointed
dot icon22/05/2006
Accounting reference date extended from 30/04/07 to 30/09/07
dot icon21/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, William James
Director
01/01/2009 - 15/11/2011
158
Rutter, Christopher
Director
21/04/2006 - 31/08/2006
108
Lock, Jason David
Director
01/03/2008 - 29/06/2008
397
Murphy, John
Director
21/04/2006 - 30/09/2008
264
Colvin, William
Director
01/01/2008 - 08/10/2008
242

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 SOUTHERN CROSS (ARMAGH) LIMITED

SOUTHERN CROSS (ARMAGH) LIMITED is an(a) Dissolved company incorporated on 21/04/2006 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. 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 SOUTHERN CROSS (ARMAGH) LIMITED?

toggle

SOUTHERN CROSS (ARMAGH) LIMITED is currently Dissolved. It was registered on 21/04/2006 and dissolved on 26/02/2013.

Where is SOUTHERN CROSS (ARMAGH) LIMITED located?

toggle

SOUTHERN CROSS (ARMAGH) LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does SOUTHERN CROSS (ARMAGH) LIMITED do?

toggle

SOUTHERN CROSS (ARMAGH) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SOUTHERN CROSS (ARMAGH) LIMITED?

toggle

The latest filing was on 26/02/2013: Final Gazette dissolved via voluntary strike-off.