Company NamePICO (UK) Limited
Company StatusDissolved
Company Number03057594
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)
Previous NameCrossco (149) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAkihisa Oshima
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed30 May 1995(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address2-23-6 Imaizumi
Kamakura-City
Kanagawa-Pref
247-0052 Japan
Foreign
Director NameKoichi Oshima
Date of BirthDecember 1956 (Born 67 years ago)
NationalityJapanese
StatusClosed
Appointed30 May 1995(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address9-1 Takano
Kamakura Shi
Kanagawa 247-0054
Foreign
Japan
Director NameTeruyoshi Oshima
Date of BirthOctober 1927 (Born 96 years ago)
NationalityJapanese
StatusClosed
Appointed30 May 1995(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 01 March 2005)
RolePresident
Correspondence Address9-1 Takano
Kamakura City Kanagawa Pref
247-0054 Japan
Foreign
Secretary NameKoichi Oshima
NationalityJapanese
StatusClosed
Appointed27 August 1997(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address9-1 Takano
Kamakura Shi
Kanagawa 247-0054
Foreign
Japan
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameHiroyuki Isobe
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address803-19 Fujigane
Turugashima Shi
Saitama 350-02
Japan
Director NameTakeshi Yoshikawa
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 1997)
RoleAdministation Manager
Correspondence Address1-1025-28
Ogawa-Cho Kodaira-Shi Tokyo 187
Japan
Secretary NameTakeshi Yoshikawa
NationalityJapanese
StatusResigned
Appointed30 May 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 1997)
RoleAdministation Manager
Correspondence Address1-1025-28
Ogawa-Cho Kodaira-Shi Tokyo 187
Japan
Director NameSteven David Heads
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address12 Ryder Court
Woodham
Newton Aycliffe
County Durham
DL5 4PB
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address2 Fern Court
Bracken Hill Business Park
Peterlee
County Durham
SR8 2RR
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
23 February 2004Director resigned (1 page)
27 January 2003Accounts for a small company made up to 31 August 2002 (10 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
19 June 2002Return made up to 17/05/02; full list of members (8 pages)
19 June 2002Registered office changed on 19/06/02 from: unit 4 hutton close south church enterprise park bishop auckland county durham DL14 6XG (1 page)
4 March 2002Full accounts made up to 31 August 2001 (17 pages)
2 July 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
29 May 2001Registered office changed on 29/05/01 from: 4 hutton close south church enterprise park bishops auckland county durham DL14 6XG (1 page)
29 May 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(7 pages)
14 July 2000Return made up to 17/05/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 August 1999 (17 pages)
19 October 1998Full accounts made up to 31 August 1998 (18 pages)
2 June 1998Director's particulars changed (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Full accounts made up to 31 August 1997 (18 pages)
2 September 1997Director resigned (1 page)
2 September 1997New secretary appointed (2 pages)
10 June 1997Return made up to 17/05/97; full list of members
  • 363(287) ‐ Registered office changed on 10/06/97
(8 pages)
24 December 1996Full accounts made up to 31 August 1996 (13 pages)
28 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 November 1996£ nc 600000/1200000 20/11/96 (1 page)
28 November 1996Ad 25/11/96--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages)
7 October 1996Director resigned (1 page)
1 July 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 1995Registered office changed on 25/10/95 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
25 October 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 October 1995£ nc 100/600000 23/10/95 (1 page)
25 October 1995Ad 23/10/95--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages)
25 October 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
28 June 1995Secretary resigned (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
6 June 1995Accounting reference date notified as 31/08 (1 page)
6 June 1995Company name changed crossco (149) LIMITED\certificate issued on 07/06/95 (4 pages)
6 June 1995New secretary appointed;new director appointed (2 pages)
17 May 1995Incorporation (16 pages)