SOUTHERN CROSS HOME PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN CROSS HOME PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03679340

Incorporation date

03/12/1998

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 03/12/1998)
dot icon04/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2012
First Gazette notice for voluntary strike-off
dot icon08/11/2012
Application to strike the company off the register
dot icon09/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon08/10/2012
Appointment of Mr David Charles Lovett as a director on 2012-08-31
dot icon08/10/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-31
dot icon02/09/2012
Notice of completion of voluntary arrangement
dot icon26/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon18/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon04/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon31/10/2011
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 icon19/03/2011
Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary
dot icon19/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon21/02/2011
Full accounts made up to 2010-09-30
dot icon03/02/2011
Termination of appointment of Richard Midmer as a director
dot icon13/01/2011
Appointment of Mr David Andrew Smith as a director
dot icon07/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon23/05/2010
Resolutions
dot icon05/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon29/12/2009
Full accounts made up to 2009-09-27
dot icon22/12/2009
Termination of appointment of Janette Malham as a director
dot icon22/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon22/12/2009
Termination of appointment of Philip Whitaker as a director
dot icon22/12/2009
Termination of appointment of Michael Macintosh as a director
dot icon22/12/2009
Termination of appointment of Pam Finnis as a director
dot icon20/12/2009
Termination of appointment of Mary Preston as a director
dot icon30/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon29/10/2009
Director's details changed for Mr Michael Macintosh on 2009-10-27
dot icon29/10/2009
Director's details changed for Mary Preston on 2009-10-27
dot icon29/10/2009
Director's details changed for Janette Malham on 2009-10-27
dot icon29/10/2009
Director's details changed for Philip Whitaker on 2009-10-27
dot icon29/10/2009
Director's details changed for Pam Finnis on 2009-10-27
dot icon29/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon29/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon26/10/2009
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; Post Code was: TS26 8LZ, now: TS27 3DS
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon15/06/2009
Appointment Terminated Director ellen poynton
dot icon23/04/2009
Appointment Terminated Director pauline mckeever
dot icon23/04/2009
Director appointed michael macintosh
dot icon15/01/2009
Director appointed william james buchan
dot icon11/12/2008
Return made up to 04/12/08; full list of members
dot icon11/12/2008
Appointment Terminated Director ann heaps
dot icon12/11/2008
Resolutions
dot icon30/10/2008
Director appointed mary preston
dot icon09/10/2008
Appointment Terminated Director william colvin
dot icon02/10/2008
Director appointed pam finnis
dot icon01/10/2008
Appointment Terminated Director john murphy
dot icon31/08/2008
Director's Change of Particulars / ellen haines / 01/09/2008 / Surname was: haines, now: poynton
dot icon20/08/2008
Director appointed richard neil midmer
dot icon29/06/2008
Appointment Terminated Director jason lock
dot icon03/03/2008
Appointment Terminated Director graham sizer
dot icon03/03/2008
Director appointed mr jason lock
dot icon22/01/2008
Full accounts made up to 2007-09-30
dot icon06/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon17/12/2007
Return made up to 04/12/07; full list of members
dot icon03/12/2007
Director's particulars changed
dot icon29/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon28/01/2007
Full accounts made up to 2006-10-01
dot icon17/12/2006
Return made up to 04/12/06; full list of members
dot icon28/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon11/06/2006
Director resigned
dot icon11/06/2006
Director resigned
dot icon11/06/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon04/06/2006
Director resigned
dot icon03/04/2006
Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking GU21 5BH
dot icon28/03/2006
Full accounts made up to 2005-10-02
dot icon02/03/2006
New director appointed
dot icon20/02/2006
New secretary appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon08/02/2006
Secretary resigned
dot icon12/12/2005
Return made up to 04/12/05; full list of members
dot icon10/08/2005
Resolutions
dot icon14/06/2005
New director appointed
dot icon09/06/2005
Certificate of change of name
dot icon16/05/2005
Director resigned
dot icon05/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Declaration of assistance for shares acquisition
dot icon06/03/2005
New director appointed
dot icon06/03/2005
New director appointed
dot icon06/03/2005
New director appointed
dot icon09/01/2005
Full accounts made up to 2004-09-30
dot icon05/01/2005
Return made up to 04/12/04; full list of members
dot icon22/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon14/05/2004
Director's particulars changed
dot icon14/05/2004
Director's particulars changed
dot icon26/04/2004
Return made up to 04/12/03; full list of members
dot icon06/01/2004
Full accounts made up to 2003-09-30
dot icon11/08/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon12/07/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
Director resigned
dot icon13/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon21/05/2003
Secretary resigned
dot icon19/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon07/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon27/02/2003
Particulars of mortgage/charge
dot icon25/02/2003
Particulars of mortgage/charge
dot icon07/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon24/01/2003
Return made up to 04/12/02; full list of members
dot icon23/01/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon17/01/2003
Particulars of mortgage/charge
dot icon17/01/2003
Particulars of mortgage/charge
dot icon13/01/2003
Director resigned
dot icon26/12/2002
Particulars of mortgage/charge
dot icon26/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
Full accounts made up to 2002-09-30
dot icon10/12/2002
Director's particulars changed
dot icon07/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
Particulars of mortgage/charge
dot icon25/06/2002
Registered office changed on 26/06/02 from: 4 quay walls berwick upon tweed northumberland TD15 1HD
dot icon25/06/2002
New secretary appointed
dot icon19/02/2002
Full accounts made up to 2001-09-30
dot icon17/01/2002
New director appointed
dot icon18/12/2001
Return made up to 04/12/01; full list of members
dot icon26/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon04/06/2001
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon04/06/2001
Full accounts made up to 1999-07-31
dot icon09/05/2001
Director's particulars changed
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon17/12/2000
Return made up to 04/12/00; full list of members
dot icon12/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Particulars of mortgage/charge
dot icon14/04/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon29/12/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon28/12/1999
Return made up to 04/12/99; full list of members
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon31/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon23/08/1999
Declaration of satisfaction of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon06/04/1999
Registered office changed on 07/04/99 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
dot icon06/04/1999
Secretary resigned
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
Director resigned
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon05/04/1999
Particulars of mortgage/charge
dot icon01/04/1999
Particulars of mortgage/charge
dot icon03/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

42
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
11/02/2005 - 07/06/2006
108
Lock, Jason David
Director
01/03/2008 - 29/06/2008
397
Murphy, John
Director
30/01/2003 - 30/09/2008
263
Murphy, John
Director
30/01/2003 - 12/06/2006
263

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 HOME PROPERTIES LIMITED

SOUTHERN CROSS HOME PROPERTIES LIMITED is an(a) Dissolved company incorporated on 03/12/1998 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. There are currently 2 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 SOUTHERN CROSS HOME PROPERTIES LIMITED?

toggle

SOUTHERN CROSS HOME PROPERTIES LIMITED is currently Dissolved. It was registered on 03/12/1998 and dissolved on 04/03/2013.

Where is SOUTHERN CROSS HOME PROPERTIES LIMITED located?

toggle

SOUTHERN CROSS HOME PROPERTIES LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does SOUTHERN CROSS HOME PROPERTIES LIMITED do?

toggle

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

What is the latest filing for SOUTHERN CROSS HOME PROPERTIES LIMITED?

toggle

The latest filing was on 04/03/2013: Final Gazette dissolved via voluntary strike-off.