Company NameCrossco (236) Limited
Company StatusDissolved
Company Number03291740
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Hedley Howarth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(11 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 07 March 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Secretary NameMr Richard Hedley Howarth
StatusClosed
Appointed09 April 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 07 March 2017)
RoleCompany Director
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMs Anne Dorothy Reece
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(6 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2004)
RoleFinance Director
Correspondence Address40 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameSimon Richard Reece
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(6 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressIngleside Linden Avenue
Newcastle
NE3 4HD
Secretary NameMs Anne Dorothy Reece
NationalityBritish
StatusResigned
Appointed19 December 1996(6 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2004)
RoleFinance Director
Correspondence Address40 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameDr Alan Richard Reece
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside The Crescent
Wylam
Northumberland
NE41 8HU
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Secretary NameMr John Peter Reece
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitesmd.co.uk
Email address[email protected]
TelephoneIP
Telephone regionUnknown

Location

Registered AddressTurbinia Works
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bywell Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
9 December 2016Application to strike the company off the register (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 May 2015Appointment of Mr Richard Hedley Howarth as a secretary on 9 April 2015 (2 pages)
7 May 2015Termination of appointment of John Peter Reece as a secretary on 9 April 2015 (1 page)
7 May 2015Termination of appointment of John Peter Reece as a secretary on 9 April 2015 (1 page)
7 May 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
7 May 2015Appointment of Mr Richard Hedley Howarth as a secretary on 9 April 2015 (2 pages)
7 May 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
22 February 2015Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Mr John Peter Reece on 1 October 2010 (2 pages)
2 February 2011Director's details changed for Mr John Peter Reece on 1 October 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 January 2010Secretary's details changed for Mr John Peter Reece on 1 October 2009 (1 page)
22 January 2010Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Mr John Peter Reece on 1 October 2009 (1 page)
22 January 2010Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 October 2009Director's details changed for Mr Richard Hedley Howarth on 18 February 2009 (2 pages)
23 January 2009Return made up to 25/11/08; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 September 2008Return made up to 25/11/07; no change of members (7 pages)
12 August 2008Registered office changed on 12/08/2008 from wincomblee road walker newcastle upon tyne NE6 3QS (1 page)
17 April 2008Director appointed richard hedley howarth (3 pages)
17 April 2008Appointment terminated director alan reece (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 January 2007Return made up to 25/11/06; full list of members (7 pages)
5 February 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 December 2005Return made up to 25/11/05; full list of members (7 pages)
6 December 2004Return made up to 25/11/04; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
10 January 2004Return made up to 13/12/03; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
19 May 2003Auditor's resignation (1 page)
23 December 2002Return made up to 13/12/02; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 13/12/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
9 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 January 2000Return made up to 13/12/99; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (6 pages)
22 December 1998Return made up to 13/12/98; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (6 pages)
10 August 1998Auditor's resignation (1 page)
13 January 1998Return made up to 13/12/97; full list of members (6 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
31 December 1996Registered office changed on 31/12/96 from: cross house westgate road, newcastle upon tyne, tyne & wear NE99 1SB (1 page)
24 December 1996Memorandum and Articles of Association (6 pages)
24 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 December 1996Incorporation (18 pages)