Company NameSunshine Realisations Limited
Company StatusActive
Company Number03367115
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Previous NamesCrossco (263) Limited and Amdega Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Paul Cruddace
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(11 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr David Alan Moore
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(13 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Michael Derek Willink
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(13 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameMrs Michelle Woodward
StatusCurrent
Appointed06 January 2011(13 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NamePeter Joseph Moran
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address1 Wilton Close
Darlington
County Durham
DL3 9RE
Director NameChristopher John Redfern
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 06 August 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAmdega Ltd Faverdale Industrial Estate
Darlington
County Durham
DL3 0PW
Director NameDr Anthony Edward James Reynolds
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 February 1998)
RoleManaging Director
Correspondence AddressKeats House Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Director NameColin Michael Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 10 July 2008)
RoleManaging Director
Correspondence Address4 Serpentine Road
Hartlepool
TS26 0LZ
Director NameAndrew John Mee
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 June 1999)
RoleFinance Director
Correspondence Address10 St Aidans Park
Fourstones
Hexham
Northumberland
NE47 5EB
Director NameMr Robert Graham Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(1 year, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaklands Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PH
Director NameMr Gary Nigel Howse
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmdega Ltd Faverdale Industrial Estate
Darlington
County Durham
DL3 0PW
Director NameKarl David Wharton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAmdega Ltd Faverdale Industrial Estate
Darlington
County Durham
DL3 0PW
Secretary NameMrs Louise Annette Robson
NationalityBritish
StatusResigned
Appointed25 April 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2010)
RoleAccountant
Correspondence Address1 Fewston Close
Hartlepool
Teeside
TS26 0QN
Director NameMr Philip Dennison Barker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmdega Ltd Faverdale Industrial Estate
Darlington
County Durham
DL3 0PW
Secretary NameMr Philip Dennison Barker
StatusResigned
Appointed30 June 2010(13 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 2011)
RoleCompany Director
Correspondence AddressAmdega Ltd Faverdale Industrial Estate
Darlington
County Durham
DL3 0PW
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed09 November 2004(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 2008)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressQuayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

33k at 0.2Crossco (519) Limited
41.17%
Ordinary
446.2k at 0.013i Group PLC
22.27%
Preference
47.1k at 0.013i Group PLC
2.35%
Ordinary
15k at 0.2Christopher John Redfern
18.71%
Ordinary
12k at 0.2Crossco (310) Limited
14.97%
Ordinary
10.5k at 0.013i Group PLC
0.52%
Ordinary

Financials

Year2014
Turnover£16,327,000
Gross Profit£5,998,000
Net Worth£553,000
Cash£661,000
Current Liabilities£10,219,000

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Next Return Due22 May 2017 (overdue)

Charges

18 August 2010Delivered on: 21 August 2010
Persons entitled: Endless LLP (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 June 2006Delivered on: 7 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H faverdale industrial estate darlington county durham t/n DU161351. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 February 2003Delivered on: 11 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 February 2003Delivered on: 4 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land and buildings at faverdale industrial estate darlington county durham t/n's DU144683, DU181179, DU181252 and DU210805. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 October 2000Delivered on: 31 October 2000
Satisfied on: 28 March 2003
Persons entitled: Barclays Bank PLC

Classification: Mortgage of trade marks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the united kingdom trade marks listed in the schedule hereto. See the mortgage charge document for full details.
Fully Satisfied
31 July 1998Delivered on: 17 August 1998
Satisfied on: 28 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises to the east of faverdale and to the north east of west auckland rd,faverdale industrial estate,darlington,durham; t/nos DU144683,DU181179,DU181252 and DU210805.
Fully Satisfied
31 July 1998Delivered on: 15 August 1998
Satisfied on: 9 October 2003
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises situated to the east of faverdale and land to the north-east of west auckland road faverdale industrial estate darlington co durham t/nos: DU144683 DU181179 DU181252 and DU210805 by way of assignment the goodwill of the business and the benefit of all licences.
Fully Satisfied
15 August 1997Delivered on: 29 August 1997
Satisfied on: 28 March 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 August 1997Delivered on: 28 August 1997
Satisfied on: 9 October 2003
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the udertaking of the company and all its property and assets please refer to form 395 for details. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 January 2013Final Gazette dissolved following liquidation (1 page)
29 January 2013Final Gazette dissolved following liquidation (1 page)
29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Administrator's progress report to 19 October 2012 (28 pages)
6 November 2012Administrator's progress report to 19 October 2012 (28 pages)
29 October 2012Notice of move from Administration to Dissolution on 19 October 2012 (28 pages)
29 October 2012Notice of move from Administration to Dissolution (28 pages)
11 June 2012Notice of appointment of receiver or manager (2 pages)
11 June 2012Notice of appointment of receiver or manager (2 pages)
11 June 2012Notice of appointment of receiver or manager (2 pages)
11 June 2012Notice of appointment of receiver or manager (2 pages)
25 May 2012Notice of extension of period of Administration (1 page)
25 May 2012Notice of extension of period of Administration (1 page)
26 April 2012Notice of extension of period of Administration (1 page)
26 April 2012Notice of extension of period of Administration (1 page)
26 April 2012Administrator's progress report to 12 March 2012 (21 pages)
26 April 2012Administrator's progress report to 12 March 2012 (21 pages)
30 November 2011Administrator's progress report to 26 October 2011 (26 pages)
30 November 2011Administrator's progress report to 26 October 2011 (26 pages)
13 September 2011Notice of deemed approval of proposals (3 pages)
13 September 2011Notice of deemed approval of proposals (3 pages)
29 June 2011Statement of affairs with form 2.14B (11 pages)
29 June 2011Statement of affairs with form 2.14B (11 pages)
27 June 2011Statement of administrator's proposal (33 pages)
27 June 2011Statement of administrator's proposal (33 pages)
3 June 2011Company name changed amdega LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-17
(3 pages)
3 June 2011Change of name notice (2 pages)
3 June 2011Change of name notice (2 pages)
3 June 2011Company name changed amdega LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-17
(3 pages)
9 May 2011Appointment of an administrator (1 page)
9 May 2011Appointment of an administrator (1 page)
5 May 2011Registered office address changed from Amdega Ltd Faverdale Industrial Estate Darlington County Durham DL3 0PW United Kingdom on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Amdega Ltd Faverdale Industrial Estate Darlington County Durham DL3 0PW United Kingdom on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Amdega Ltd Faverdale Industrial Estate Darlington County Durham DL3 0PW United Kingdom on 5 May 2011 (2 pages)
27 April 2011Director's details changed for Mr Michael Derek Willink on 26 April 2011 (2 pages)
27 April 2011Director's details changed for Mr David Alan Moore on 26 April 2011 (2 pages)
27 April 2011Director's details changed for Mr David Alan Moore on 26 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Michael Derek Willink on 26 April 2011 (2 pages)
7 January 2011Appointment of Mrs Michelle Woodward as a secretary (1 page)
7 January 2011Appointment of Mrs Michelle Woodward as a secretary (1 page)
7 January 2011Appointment of Mr Michael Derek Willink as a director (2 pages)
7 January 2011Appointment of Mr Michael Derek Willink as a director (2 pages)
6 January 2011Appointment of Mr David Alan Moore as a director (2 pages)
6 January 2011Termination of appointment of Philip Barker as a secretary (1 page)
6 January 2011Termination of appointment of Philip Barker as a director (1 page)
6 January 2011Termination of appointment of Philip Barker as a director (1 page)
6 January 2011Termination of appointment of Philip Barker as a secretary (1 page)
6 January 2011Appointment of Mr David Alan Moore as a director (2 pages)
6 October 2010Termination of appointment of Karl Wharton as a director (1 page)
6 October 2010Termination of appointment of Karl Wharton as a director (1 page)
1 September 2010Resolutions
  • RES13 ‐ Provision of working capital 16/08/2010
(3 pages)
1 September 2010Resolutions
  • RES13 ‐ Provison of working capital 16/08/2010
(3 pages)
1 September 2010Resolutions
  • RES13 ‐ Provision of working capital 16/08/2010
(3 pages)
1 September 2010Resolutions
  • RES13 ‐ Provision of working capital 16/08/2010
(3 pages)
1 September 2010Resolutions
  • RES13 ‐ Provison of working capital 16/08/2010
(3 pages)
1 September 2010Resolutions
  • RES13 ‐ Provision of working capital 16/08/2010
(3 pages)
31 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 20,043.22
(8 pages)
31 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
31 August 2010Termination of appointment of Gary Howse as a director (2 pages)
31 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 20,043.22
(8 pages)
31 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
31 August 2010Termination of appointment of Gary Howse as a director (2 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 9 (14 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 9 (14 pages)
11 August 2010Termination of appointment of Christopher Redfern as a director (1 page)
11 August 2010Director's details changed for Karl David Wharton on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Philip Dennison Barker on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Paul Cruddace on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Christopher John Redfern on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Gary Nigel Howse on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Philip Dennison Barker on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Christopher John Redfern on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Paul Cruddace on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Gary Nigel Howse on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Karl David Wharton on 11 August 2010 (2 pages)
11 August 2010Termination of appointment of Christopher Redfern as a director (1 page)
5 August 2010Appointment of Mr Philip Dennison Barker as a secretary (1 page)
5 August 2010Termination of appointment of Louise Robson as a secretary (1 page)
5 August 2010Termination of appointment of Louise Robson as a secretary (1 page)
5 August 2010Appointment of Mr Philip Dennison Barker as a secretary (1 page)
3 June 2010Director's details changed for Paul Cruddace on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Christopher John Redfern on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Karl David Wharton on 1 November 2009 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
3 June 2010Director's details changed for Karl David Wharton on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Philip Dennison Barker on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Christopher John Redfern on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Paul Cruddace on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Paul Cruddace on 1 November 2009 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
3 June 2010Director's details changed for Philip Dennison Barker on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Christopher John Redfern on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Philip Dennison Barker on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Karl David Wharton on 1 November 2009 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
8 December 2009Group of companies' accounts made up to 30 September 2009 (31 pages)
8 December 2009Group of companies' accounts made up to 30 September 2009 (31 pages)
1 December 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
1 December 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
4 November 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
8 June 2009Return made up to 08/05/09; full list of members (6 pages)
8 June 2009Return made up to 08/05/09; full list of members (6 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 September 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
10 September 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
2 September 2008Director appointed paul cruddace (2 pages)
2 September 2008Director appointed phillip dennison barker (2 pages)
2 September 2008Director appointed paul cruddace (2 pages)
2 September 2008Director appointed phillip dennison barker (2 pages)
10 July 2008Appointment terminated director colin taylor (1 page)
10 July 2008Appointment Terminated Director colin taylor (1 page)
6 June 2008Return made up to 08/05/08; full list of members (6 pages)
6 June 2008Return made up to 08/05/08; full list of members (6 pages)
30 April 2008Director appointed karl david wharton (2 pages)
30 April 2008Director appointed karl david wharton (2 pages)
25 April 2008Secretary appointed mrs louise robson (1 page)
25 April 2008Appointment Terminated Secretary prima secretary LIMITED (1 page)
25 April 2008Secretary appointed mrs louise robson (1 page)
25 April 2008Appointment terminated secretary prima secretary LIMITED (1 page)
21 March 2008Registered office changed on 21/03/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
21 March 2008Registered office changed on 21/03/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
21 March 2008Registered office changed on 21/03/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
21 March 2008Registered office changed on 21/03/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008New director appointed (3 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
22 May 2007Return made up to 08/05/07; full list of members (3 pages)
22 May 2007Return made up to 08/05/07; full list of members (3 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
6 January 2007Group of companies' accounts made up to 31 December 2005 (27 pages)
6 January 2007Group of companies' accounts made up to 31 December 2005 (27 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
8 May 2006Return made up to 08/05/06; full list of members (4 pages)
8 May 2006Return made up to 08/05/06; full list of members (4 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
10 May 2005Return made up to 08/05/05; full list of members (4 pages)
10 May 2005Return made up to 08/05/05; full list of members (4 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
20 May 2004Return made up to 08/05/04; full list of members (8 pages)
20 May 2004Return made up to 08/05/04; full list of members (8 pages)
6 November 2003Return made up to 08/05/03; full list of members; amend (7 pages)
6 November 2003Return made up to 08/05/03; full list of members; amend (7 pages)
5 November 2003Return made up to 08/05/03; full list of members; amend (7 pages)
5 November 2003Return made up to 08/05/03; full list of members; amend (7 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
1 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
14 May 2003Return made up to 08/05/03; full list of members (8 pages)
14 May 2003Return made up to 08/05/03; full list of members (8 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
13 November 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
13 November 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
15 August 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
15 August 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
24 June 2002Return made up to 08/05/02; full list of members (8 pages)
24 June 2002Return made up to 08/05/02; full list of members (8 pages)
10 January 2002Group of companies' accounts made up to 28 July 2001 (23 pages)
10 January 2002Group of companies' accounts made up to 28 July 2001 (23 pages)
6 July 2001Group of companies' accounts made up to 31 July 2000 (23 pages)
6 July 2001Group of companies' accounts made up to 31 July 2000 (23 pages)
5 June 2001Return made up to 08/05/01; full list of members (9 pages)
5 June 2001Return made up to 08/05/01; full list of members (9 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
31 October 2000Particulars of mortgage/charge (6 pages)
31 October 2000Particulars of mortgage/charge (6 pages)
27 June 2000Return made up to 08/05/00; full list of members (9 pages)
27 June 2000Return made up to 08/05/00; full list of members (9 pages)
10 January 2000Full group accounts made up to 31 July 1999 (24 pages)
10 January 2000Full group accounts made up to 31 July 1999 (24 pages)
5 October 1999Return made up to 08/05/99; full list of members; amend (8 pages)
5 October 1999Return made up to 08/05/99; full list of members; amend (8 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
8 June 1999Return made up to 08/05/99; no change of members (6 pages)
8 June 1999Return made up to 08/05/99; no change of members (6 pages)
4 February 1999Full group accounts made up to 2 August 1998 (24 pages)
4 February 1999Full group accounts made up to 2 August 1998 (24 pages)
4 February 1999Full group accounts made up to 2 August 1998 (24 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
15 September 1998Company name changed crossco (263) LIMITED\certificate issued on 16/09/98 (4 pages)
15 September 1998Company name changed crossco (263) LIMITED\certificate issued on 16/09/98 (4 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
6 July 1998Memorandum and Articles of Association (25 pages)
6 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 July 1998Memorandum and Articles of Association (25 pages)
6 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
28 May 1998Director's particulars changed (1 page)
28 May 1998Director's particulars changed (1 page)
17 April 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
17 April 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
1 September 1997Nc inc already adjusted 15/08/97 (1 page)
1 September 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 September 1997Resolutions
  • WRES13 ‐ Written resolution
(27 pages)
1 September 1997New director appointed (2 pages)
1 September 1997S-div 15/08/97 (1 page)
1 September 1997Ad 15/08/97--------- £ si [email protected]=14999 £ ic 9501/24500 (2 pages)
1 September 1997Resolutions
  • WRES13 ‐ Written resolution
(27 pages)
1 September 1997Ad 15/08/97--------- £ si [email protected]=9500 £ ic 1/9501 (2 pages)
1 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 September 1997Ad 15/08/97--------- £ si [email protected]=14999 £ ic 9501/24500 (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997S-div 15/08/97 (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
1 September 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Nc inc already adjusted 15/08/97 (1 page)
1 September 1997Ad 15/08/97--------- £ si [email protected]=9500 £ ic 1/9501 (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
8 May 1997Incorporation (18 pages)