Company NameCrossco (927) Limited
Company StatusDissolved
Company Number02158942
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameDickinson Dees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Douglas Bellis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(16 years, 2 months after company formation)
Appointment Duration4 years (closed 27 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr Neil Elliott Braithwaite
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 27 November 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed05 May 2006(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 27 November 2007)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr William Flett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 November 2003)
RoleSolicitor
Correspondence AddressCross House
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameMr Geoffrey William Meikle
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 December 1997)
RoleSolicitor
Correspondence AddressCross House
Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB
Secretary NameMr William Flett
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 November 2003)
RoleCompany Director
Correspondence AddressCross House
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameArthur Graham Paterson Wright
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(10 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 February 2006)
RoleSolicitor
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameNigel Douglas Bellis
NationalityBritish
StatusResigned
Appointed10 November 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2006)
RoleSolicitor
Correspondence Address1 Osborne Villas
Newcastle Upon Tyne
Tyne And Wear
NE2 1JU

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
27 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
23 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
8 February 2006New director appointed (3 pages)
8 February 2006Director resigned (1 page)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
14 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003Secretary resigned;director resigned (1 page)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 August 1998Registered office changed on 13/08/98 from: cross house westgate rd newcastle upon tyne NE99 1SB (1 page)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)