Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 February 2012) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2010(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winter House Slayley Hexham Northumberland NE47 0AA |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2003) |
Role | Secretary |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | James Fielder |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Road London SW8 7AB |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Mr Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB |
Director Name | Richard John Exley |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2007) |
Role | Director Of Development |
Correspondence Address | Bramall Faircrouch Lane Wadhurst East Sussex TN5 6PT |
Director Name | Andrew Michael Pratt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadybrook, Beeches Drive Farnham Common Slough Berkshire SL2 3JT |
Director Name | Mr Andrew John Scrivener |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverview Ferry Road Southstoke Oxfordshire RG8 0JP |
Director Name | Mr Andrew John Scrivener |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverview Ferry Road Southstoke Oxfordshire RG8 0JP |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 31 The Links Whitley Bay Tyne And Wear NE26 1RS |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chipstead Street London SW6 3SS |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 2011) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (12 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2011 | Application to strike the company off the register (3 pages) |
13 October 2011 | Application to strike the company off the register (3 pages) |
28 September 2011 | Termination of appointment of Peter Quentin Patrick Couch as a director on 28 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Peter Couch as a director (1 page) |
28 September 2011 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 28 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Nicholas Peter On as a director on 28 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Nicholas Jopling as a director (1 page) |
28 September 2011 | Termination of appointment of Nicholas On as a director (1 page) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
29 December 2010 | Full accounts made up to 30 September 2010 (12 pages) |
29 December 2010 | Full accounts made up to 30 September 2010 (12 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
16 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
25 September 2010 | Termination of appointment of Andrew Pratt as a director (2 pages) |
25 September 2010 | Termination of appointment of Andrew Pratt as a director (2 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
10 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
10 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
26 January 2009 | Director appointed nick on (2 pages) |
26 January 2009 | Director appointed nick on (2 pages) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
22 January 2009 | Appointment Terminated Director michael windle (1 page) |
23 December 2008 | Appointment Terminated Director andrew scrivener (1 page) |
23 December 2008 | Appointment terminated director andrew scrivener (1 page) |
22 December 2008 | Appointment Terminated Secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
3 November 2008 | Director's Change of Particulars / andrew cunningham / 03/10/2008 / HouseName/Number was: 4, now: 35; Street was: thorp avenue, now: montagu avenue; Area was: , now: gosforth; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: ; Post Code was: NE61 1JT, now: NE3 4JH (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
5 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
5 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
23 April 2008 | Director's Change of Particulars / andrew cunningham / 22/04/2008 / Occupation was: chartered surveyor, now: chartered accountant (1 page) |
23 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 February 2005 | New director appointed (4 pages) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (4 pages) |
9 February 2005 | New director appointed (3 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
21 July 2004 | Nc inc already adjusted 30/06/04 (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Nc inc already adjusted 30/06/04 (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Ad 30/06/04--------- £ si 450000@1=450000 £ ic 1/450001 (2 pages) |
21 July 2004 | Ad 30/06/04--------- £ si 450000@1=450000 £ ic 1/450001 (2 pages) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
18 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
18 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
17 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
26 July 2001 | Return made up to 10/07/01; full list of members
|
26 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
12 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
18 May 2001 | Accounting reference date shortened from 30/09/01 to 30/09/00 (1 page) |
18 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
18 May 2001 | Accounting reference date shortened from 30/09/01 to 30/09/00 (1 page) |
18 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer bldgs 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer bldgs 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page) |
2 October 2000 | Company name changed crossco (495) LIMITED\certificate issued on 03/10/00 (2 pages) |
2 October 2000 | Company name changed crossco (495) LIMITED\certificate issued on 03/10/00 (2 pages) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | New director appointed (3 pages) |
16 August 2000 | New secretary appointed;new director appointed (3 pages) |
16 August 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
16 August 2000 | New secretary appointed;new director appointed (3 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
20 July 2000 | Incorporation (17 pages) |