Barns Park
Cramlington
Northumberland
NE23 7XA
Director Name | Pauline Scott |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2009(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 4 Ripley Drive Barns Park Cramlington Northumberland NE23 7XA |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Neil Coltherd |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 8 Warkworth Crescent Regent Farm Estate Newcastle Upon Tyne NE3 3JA |
Director Name | Kenneth Scott |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 October 2011) |
Role | Company Director |
Correspondence Address | 4 Ripley Drive Barnes Park Cramlington Northumberland NE23 7XA |
Director Name | Mr Kenneth Webster |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 October 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30 Elm Grove Forest Hall Newcastle Upon Tyne NE12 7AN |
Director Name | Stephen Askew |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Express Works Brunswick Park Newcastle Upon Tyne Tyne & Wear |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 118 Pilgrim Street Newcastle NE1 6SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | £278,446 |
Cash | £2 |
Current Liabilities | £817,572 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 May 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
14 September 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
14 September 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
4 August 2016 | Liquidators' statement of receipts and payments to 28 October 2015 (7 pages) |
4 August 2016 | Liquidators' statement of receipts and payments to 28 October 2015 (7 pages) |
31 December 2014 | Administrator's progress report to 29 October 2014 (6 pages) |
31 December 2014 | Administrator's progress report to 29 October 2014 (6 pages) |
31 December 2014 | Administrator's progress report to 20 October 2014 (6 pages) |
31 December 2014 | Administrator's progress report to 20 October 2014 (6 pages) |
23 December 2014 | Administrator's progress report to 20 April 2014 (8 pages) |
23 December 2014 | Administrator's progress report to 20 April 2014 (8 pages) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
29 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 July 2014 | Termination of appointment of Kenneth Webster as a director (2 pages) |
11 July 2014 | Termination of appointment of Kenneth Webster as a director (2 pages) |
23 April 2014 | Registered office address changed from C/O Northpoint Cbx Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from C/O Northpoint Cbx Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages) |
9 January 2014 | Result of meeting of creditors (2 pages) |
9 January 2014 | Result of meeting of creditors (2 pages) |
23 December 2013 | Statement of administrator's proposal (14 pages) |
23 December 2013 | Statement of affairs with form 2.14B (5 pages) |
23 December 2013 | Statement of affairs with form 2.14B (5 pages) |
23 December 2013 | Statement of administrator's proposal (14 pages) |
28 October 2013 | Registered office address changed from Unit 3 Express Works Brunswick Park Newcastle upon Tyne Tyne & Wear on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from Unit 3 Express Works Brunswick Park Newcastle upon Tyne Tyne & Wear on 28 October 2013 (2 pages) |
24 October 2013 | Appointment of an administrator (1 page) |
24 October 2013 | Appointment of an administrator (1 page) |
30 August 2013 | Termination of appointment of Stephen Askew as a director (1 page) |
30 August 2013 | Termination of appointment of Stephen Askew as a director (1 page) |
18 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
17 May 2012 | Appointment of Stephen Askew as a director (2 pages) |
17 May 2012 | Appointment of Stephen Askew as a director (2 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Sub-division of shares on 13 October 2011 (5 pages) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Sub-division of shares on 13 October 2011 (5 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Resolutions
|
19 October 2011 | Termination of appointment of Kenneth Scott as a director (1 page) |
19 October 2011 | Termination of appointment of Kenneth Scott as a director (1 page) |
13 October 2011 | Director's details changed for Kenneth Webster on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Kenneth Webster on 13 October 2011 (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
1 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
1 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 May 2009 | Director appointed pauline scott (1 page) |
27 May 2009 | Director appointed pauline scott (1 page) |
7 November 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
1 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
5 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 8 back west avenue gosforth newcastle upon tyne NE3 4ES (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 8 back west avenue gosforth newcastle upon tyne NE3 4ES (1 page) |
27 October 2004 | Particulars of mortgage/charge (5 pages) |
27 October 2004 | Particulars of mortgage/charge (5 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
1 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
1 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
23 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
15 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
15 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
30 October 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
30 October 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
28 October 2002 | Return made up to 24/10/02; full list of members (5 pages) |
28 October 2002 | Return made up to 24/10/02; full list of members (5 pages) |
24 October 2002 | Accounting reference date shortened from 31/10/02 to 30/11/01 (1 page) |
24 October 2002 | Accounting reference date shortened from 31/10/02 to 30/11/01 (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Return made up to 24/10/01; full list of members (6 pages) |
3 April 2002 | Return made up to 24/10/01; full list of members (6 pages) |
4 January 2002 | Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2002 | Statement of affairs (10 pages) |
4 January 2002 | Statement of affairs (10 pages) |
4 January 2002 | Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
31 May 2001 | Particulars of mortgage/charge (7 pages) |
31 May 2001 | Particulars of mortgage/charge (7 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
13 November 2000 | Company name changed crossco (518) LIMITED\certificate issued on 14/11/00 (2 pages) |
13 November 2000 | Company name changed crossco (518) LIMITED\certificate issued on 14/11/00 (2 pages) |
25 October 2000 | Incorporation (17 pages) |
25 October 2000 | Incorporation (17 pages) |