Company NameClark Scott-Harden Employee Trustee Limited
Company StatusDissolved
Company Number03195849
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)
Previous NameCrossco (204) Limited

Business Activity

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

Directors

Director NameMr Thomas St Andrew Warde-Aldam
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(5 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 29 November 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hemmels
Riding Mill
Northumberland
NE44 6AH
Director NameMr Neil Scott Foster
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2001(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield
Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Peter Ernest Roylance Vaux
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrettanby Manor
Barton
Richmond
North Yorkshire
DL10 6HD
Director NameRaymond Alexander Black
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 20 January 2005)
RoleSecretary
Correspondence Address2 Chare Head Farm
Main St Acomb
Hexham
Northumberland
NE46 4PL
Director NameJames William Graham Cameron
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 18 January 2001)
RoleChartered Surveyor
Correspondence AddressForcett Barns
Forcett
Richmond
North Yorkshire
DL11 7SF
Director NameMr John Malcolm Clark
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFeatherstone Castle
Haltwhistle
Northumberland
NE49 0JG
Director NameRichard Denis De Vitre Gaisford
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 18 January 2001)
RoleChartered Surveyor
Correspondence AddressWoodhall
Barrasford
Northumberland
NE48 4DB
Director NameRobert William Heath Hutchinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2000)
RoleChartered Surveyor
Correspondence AddressOrchard House
Fourstones
Hexham
Northumberland
NE47 5DX
Director NameMiles Macinnes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 18 January 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeulah
Pooley Bridge
Penrith
Cumbria
CA10 2NG
Director NameMr Brian Wood Massey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDene House
Juniper
Hexham
Northumberland
NE46 1SJ
Director NameMr John Donald Hayton Robson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 October 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPine Lodge
Cliburn
Penrith
Cumbria
CA10 3AR
Director NameAnthony Walter Scott-Harden
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2001)
RoleChartered Surveyor
Correspondence AddressNewbiggin House
Blanchland
Consett
County Durham
DH8 9UD
Director NameMichael David Stanton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 18 January 2001)
RoleChartered Surveyor
Correspondence AddressHillside Little Studley Road
Ripon
North Yorkshire
HG4 1HD
Secretary NameRaymond Alexander Black
NationalityBritish
StatusResigned
Appointed31 October 1996(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 20 January 2005)
RoleSecretary
Correspondence Address2 Chare Head Farm
Main St Acomb
Hexham
Northumberland
NE46 4PL
Director NameMr Llewellyn Milton Aviss
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2004)
RoleDirector Non Executive
Correspondence Address18 Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameFrancis Templer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2001)
RoleEstate-Agent Surveyor
Correspondence AddressChesterwood Court
Haydon Bridge
Northumberland
NE47 6HL
Director NameMr Frank Nicholson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCocken House
Chester Le Street
County Durham
DH3 4EN
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address1a Meal Market
Hexham
Northumberland
NE46 1NF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
1 July 2005Application for striking-off (1 page)
30 June 2005Return made up to 08/05/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 February 2005Secretary resigned;director resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: stocksfield hall stocksfield northumberland NE43 7TN (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Return made up to 08/05/04; full list of members (9 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
19 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
10 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2002Full accounts made up to 30 April 2002 (12 pages)
11 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2001Full accounts made up to 30 April 2001 (11 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Return made up to 08/05/01; full list of members (8 pages)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: stocksfield hall stocksfield northumberland NE43 7TN (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 11 osborne terrace jesmond newcastle upon tyne NE2 ine (1 page)
12 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 February 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
12 May 1999Return made up to 08/05/99; no change of members
  • 363(287) ‐ Registered office changed on 12/05/99
(6 pages)
27 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
6 May 1998Director resigned (1 page)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
23 October 1997Director resigned (1 page)
19 August 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Registered office changed on 14/01/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
1 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 October 1996Company name changed crossco (204) LIMITED\certificate issued on 01/11/96 (2 pages)
8 May 1996Incorporation (17 pages)