Company NameCrossco (719) Limited
Company StatusDissolved
Company Number02464532
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 3 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesFindmove Limited and H.J. Banks (Landfill) Limited

Business Activity

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

Directors

Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(1 year, 8 months after company formation)
Appointment Duration20 years, 10 months (closed 07 August 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Secretary NameMr David Joseph Martin
NationalityBritish
StatusClosed
Appointed30 September 1991(1 year, 8 months after company formation)
Appointment Duration20 years, 10 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(18 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 07 August 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameGraham Banks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(4 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressThe Granary
Beckside, High Grange
Crook
County Durham
DL15 8AY
Director NameJohn Alwyn Dickenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(4 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 21 April 2009)
RoleDevelopment Director
Correspondence Address1 Fieldhouse Terrace
Durham City
County Durham
DH1 4NA
Director NameWilliam Reed Graham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(4 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 21 November 2002)
RoleAssistant Managing Director
Correspondence Address6 Garbutt Lane
Swainby
Northallerton
North Yorkshire
DL6 3EN
Director NameMelvyn William Benoit Hunt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(4 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 04 June 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
1 Grange Court High Grange
Crook
County Durham
DL15 8AZ
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE

Location

Registered AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 193,494
(3 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 193,494
(3 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
1 November 2010Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 1 November 2010 (1 page)
1 November 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
1 November 2010Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
1 November 2010Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
1 November 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 September 2010Registered office address changed from West Cornforth Ferryhill Co Durham DL17 9EU on 29 September 2010 (1 page)
29 September 2010Registered office address changed from West Cornforth Ferryhill Co Durham DL17 9EU on 29 September 2010 (1 page)
26 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
30 April 2009Appointment Terminated Director john dickenson (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
7 January 2009Resolutions
  • RES13 ‐ Conflicts & interest of comp banking arrangements 22/12/2008
(2 pages)
7 January 2009Resolutions
  • RES13 ‐ Conflicts & interest of comp banking arrangements 22/12/2008
(2 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Faciilities agreement 22/12/2008
(3 pages)
7 January 2009Resolutions
  • RES13 ‐ Faciilities agreement 22/12/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 December 2008Director appointed ian michael morl (2 pages)
28 December 2008Director appointed ian michael morl (2 pages)
28 December 2008Director appointed neil andrew brown (2 pages)
28 December 2008Director appointed neil andrew brown (2 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 June 2008Accounts made up to 31 March 2008 (5 pages)
8 November 2007Accounts made up to 31 March 2007 (5 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
31 October 2006Accounts made up to 31 March 2006 (4 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
27 October 2005Accounts made up to 31 March 2005 (4 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 October 2005Return made up to 30/09/05; full list of members (3 pages)
20 December 2004Accounts made up to 31 March 2004 (4 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
23 December 2003Accounts made up to 31 March 2003 (4 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
15 March 2003Company name changed H.J. banks (landfill) LIMITED\certificate issued on 14/03/03 (2 pages)
15 March 2003Company name changed H.J. banks (landfill) LIMITED\certificate issued on 14/03/03 (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 October 2002Return made up to 30/09/02; full list of members (8 pages)
6 October 2002Return made up to 30/09/02; full list of members (8 pages)
6 October 2002Accounts made up to 31 March 2002 (4 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Return made up to 30/09/01; full list of members (7 pages)
11 October 2001Accounts made up to 31 March 2001 (4 pages)
11 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 October 2000Accounts for a dormant company made up to 26 March 2000 (4 pages)
24 October 2000Accounts made up to 26 March 2000 (4 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Accounts for a dormant company made up to 28 March 1999 (4 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Accounts made up to 28 March 1999 (4 pages)
15 October 1998Accounts for a dormant company made up to 29 March 1998 (4 pages)
15 October 1998Accounts made up to 29 March 1998 (4 pages)
7 October 1998Return made up to 30/09/98; no change of members (11 pages)
7 October 1998Return made up to 30/09/98; no change of members (11 pages)
19 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1997Full accounts made up to 30 March 1997 (8 pages)
27 November 1997Full accounts made up to 30 March 1997 (8 pages)
7 October 1997Return made up to 30/09/97; full list of members (12 pages)
7 October 1997Return made up to 30/09/97; full list of members (12 pages)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
4 October 1996Return made up to 30/09/96; no change of members (9 pages)
4 October 1996Return made up to 30/09/96; no change of members (9 pages)
28 December 1995Full accounts made up to 26 March 1995 (10 pages)
28 December 1995Full accounts made up to 26 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
20 March 1994Memorandum and Articles of Association (21 pages)
20 March 1994Memorandum and Articles of Association (21 pages)