Kamakura-City
Kanagawa-Pref
247-0052 Japan
Foreign
Director Name | Koichi Oshima |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 30 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 9-1 Takano Kamakura Shi Kanagawa 247-0054 Foreign Japan |
Director Name | Teruyoshi Oshima |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 30 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 01 March 2005) |
Role | President |
Correspondence Address | 9-1 Takano Kamakura City Kanagawa Pref 247-0054 Japan Foreign |
Secretary Name | Koichi Oshima |
---|---|
Nationality | Japanese |
Status | Closed |
Appointed | 27 August 1997(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 9-1 Takano Kamakura Shi Kanagawa 247-0054 Foreign Japan |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Hiroyuki Isobe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 803-19 Fujigane Turugashima Shi Saitama 350-02 Japan |
Director Name | Takeshi Yoshikawa |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 1997) |
Role | Administation Manager |
Correspondence Address | 1-1025-28 Ogawa-Cho Kodaira-Shi Tokyo 187 Japan |
Secretary Name | Takeshi Yoshikawa |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 1997) |
Role | Administation Manager |
Correspondence Address | 1-1025-28 Ogawa-Cho Kodaira-Shi Tokyo 187 Japan |
Director Name | Steven David Heads |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 12 Ryder Court Woodham Newton Aycliffe County Durham DL5 4PB |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 2 Fern Court Bracken Hill Business Park Peterlee County Durham SR8 2RR |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2004 | Director resigned (1 page) |
27 January 2003 | Accounts for a small company made up to 31 August 2002 (10 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
19 June 2002 | Registered 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 2002 | Full accounts made up to 31 August 2001 (17 pages) |
2 July 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 4 hutton close south church enterprise park bishops auckland county durham DL14 6XG (1 page) |
29 May 2001 | Return made up to 17/05/01; full list of members
|
14 July 2000 | Return made up to 17/05/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 August 1999 (17 pages) |
19 October 1998 | Full accounts made up to 31 August 1998 (18 pages) |
2 June 1998 | Director's particulars changed (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Full accounts made up to 31 August 1997 (18 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
10 June 1997 | Return made up to 17/05/97; full list of members
|
24 December 1996 | Full accounts made up to 31 August 1996 (13 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | £ nc 600000/1200000 20/11/96 (1 page) |
28 November 1996 | Ad 25/11/96--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages) |
7 October 1996 | Director resigned (1 page) |
1 July 1996 | Return made up to 17/05/96; full list of members
|
25 October 1995 | Registered office changed on 25/10/95 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
25 October 1995 | Resolutions
|
25 October 1995 | £ nc 100/600000 23/10/95 (1 page) |
25 October 1995 | Ad 23/10/95--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages) |
25 October 1995 | Resolutions
|
28 June 1995 | Secretary resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
6 June 1995 | Accounting reference date notified as 31/08 (1 page) |
6 June 1995 | Company name changed crossco (149) LIMITED\certificate issued on 07/06/95 (4 pages) |
6 June 1995 | New secretary appointed;new director appointed (2 pages) |
17 May 1995 | Incorporation (16 pages) |