Company NameCrossco (422) Limited
Company StatusDissolved
Company Number03810076
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony David Renton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameThomas Wilkinson
NationalityBritish
StatusClosed
Appointed28 June 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Evenwood Gardens
Gateshead
Tyne & Wear
NE9 5RT
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameCheryl Anne Renton
NationalityBritish
StatusResigned
Appointed06 September 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2004)
RoleCompany Director
Correspondence AddressWest Acre
Ogle
Newcastle Upon Tyne
NE20 0AU
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address29-30 Harvey Close
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
27 October 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2004Return made up to 20/07/03; full list of members (6 pages)
16 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: superior house sunrise enterprise park, ferryboat lane sunderland tyne & wear SR5 3RX (1 page)
20 July 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 June 2003Return made up to 20/07/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 May 2001Registered office changed on 14/05/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
14 May 2001Return made up to 20/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
17 September 1999Director resigned (1 page)
20 July 1999Incorporation (18 pages)