Company NameCrossco 895 Limited
Company StatusDissolved
Company Number02614041
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)
Previous NameScott Beaven Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Walter Scott Beaven
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address5b Elmfield Park
Gosforth
Newcastle Upon Tyne
NE3 4UX
Secretary NameMrs Barbara Beaven
NationalityBritish
StatusClosed
Appointed23 May 1991(same day as company formation)
RoleSecretary
Correspondence Address5b Elmfield Park
Gosforth
Newcastle Upon Tyne
NE3 4UX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDunia Kerridge
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2001)
RoleSales Directors
Correspondence Address40 Shaws Park
Hexham
Northumberland
NE46 3BJ

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£161,360
Cash£353
Current Liabilities£546,401

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 October 2012Final Gazette dissolved following liquidation (1 page)
2 October 2012Final Gazette dissolved following liquidation (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2012Liquidators' statement of receipts and payments to 21 June 2012 (5 pages)
2 July 2012Liquidators statement of receipts and payments to 21 June 2012 (5 pages)
2 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2012Liquidators' statement of receipts and payments to 21 June 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 21 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 21 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 21 March 2011 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
28 September 2010Liquidators statement of receipts and payments to 21 September 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 21 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 21 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 21 March 2010 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 21 September 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
30 March 2009Liquidators statement of receipts and payments to 21 March 2009 (7 pages)
30 March 2009Liquidators' statement of receipts and payments to 21 March 2009 (7 pages)
30 March 2009Liquidators' statement of receipts and payments to 21 March 2009 (7 pages)
30 September 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
7 April 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
7 April 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
7 April 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
22 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
22 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
20 September 2006Notice of extension of period of Administration (1 page)
20 September 2006Notice of extension of period of Administration (1 page)
20 September 2006Administrator's progress report (14 pages)
20 September 2006Administrator's progress report (14 pages)
10 May 2006Company name changed scott beaven LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed scott beaven LIMITED\certificate issued on 10/05/06 (2 pages)
18 April 2006Administrator's progress report (24 pages)
18 April 2006Administrator's progress report (24 pages)
16 December 2005Result of meeting of creditors (9 pages)
16 December 2005Result of meeting of creditors (9 pages)
5 December 2005Statement of administrator's proposal (31 pages)
5 December 2005Statement of administrator's proposal (31 pages)
9 November 2005Statement of affairs (13 pages)
9 November 2005Statement of affairs (13 pages)
18 October 2005Registered office changed on 18/10/05 from: 5B elmfield park gosforth newcastle-upon-tyne NE5 4UX (1 page)
18 October 2005Registered office changed on 18/10/05 from: 5B elmfield park gosforth newcastle-upon-tyne NE5 4UX (1 page)
14 October 2005Appointment of an administrator (1 page)
14 October 2005Appointment of an administrator (1 page)
3 August 2005Location of register of members (1 page)
3 August 2005Registered office changed on 03/08/05 from: 5B elmfield park gosforth newcastle-upon-tyne NE5 4UX (1 page)
3 August 2005Return made up to 23/05/05; full list of members (3 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Return made up to 23/05/05; full list of members (3 pages)
3 August 2005Registered office changed on 03/08/05 from: 5B elmfield park gosforth newcastle-upon-tyne NE5 4UX (1 page)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
17 June 2004Return made up to 23/05/04; full list of members (6 pages)
17 June 2004Return made up to 23/05/04; full list of members (6 pages)
13 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
13 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
5 December 2003Accounts for a small company made up to 31 July 2002 (8 pages)
5 December 2003Accounts for a small company made up to 31 July 2002 (8 pages)
30 May 2003Return made up to 23/05/03; full list of members (6 pages)
30 May 2003Return made up to 23/05/03; full list of members (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
21 May 2002Return made up to 23/05/02; full list of members (6 pages)
21 May 2002Return made up to 23/05/02; full list of members (6 pages)
28 June 2001Return made up to 23/05/01; full list of members (6 pages)
28 June 2001Return made up to 23/05/01; full list of members (6 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
19 January 2001Return made up to 23/05/00; full list of members; amend (6 pages)
19 January 2001Return made up to 23/05/00; full list of members; amend (6 pages)
19 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
19 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
30 May 2000Return made up to 23/05/00; full list of members (6 pages)
30 May 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
24 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
5 July 1999Return made up to 23/05/99; full list of members (6 pages)
5 July 1999Return made up to 23/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 June 1998Return made up to 23/05/98; no change of members (4 pages)
23 June 1998Return made up to 23/05/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
14 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
23 October 1997Ad 31/07/97--------- £ si 30000@1=30000 £ ic 30205/60205 (2 pages)
23 October 1997Ad 31/07/97--------- £ si 30000@1=30000 £ ic 30205/60205 (2 pages)
26 August 1997Return made up to 23/05/97; no change of members (4 pages)
26 August 1997Return made up to 23/05/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 July 1996Return made up to 23/05/96; full list of members (6 pages)
4 July 1996Return made up to 23/05/96; full list of members (6 pages)
2 January 1996Ad 27/11/95--------- £ si 205@1=205 £ ic 30000/30205 (2 pages)
2 January 1996Ad 27/11/95--------- £ si 205@1=205 £ ic 30000/30205 (2 pages)
20 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
20 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
14 June 1995Return made up to 23/05/95; full list of members (6 pages)
14 June 1995Return made up to 23/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 January 1992Ad 09/01/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 January 1992Ad 09/01/92--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
24 January 1992Ad 09/01/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 January 1992Ad 09/01/92--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
29 August 1991Ad 30/07/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 1991Ad 30/07/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1991Incorporation (15 pages)
23 May 1991Incorporation (15 pages)