Company NameEDF Energy (Northern Offshore Wind) Limited
Company StatusDissolved
Company Number04140289
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NamesCrossco (529) Limited and Northern Offshore Wind Limited

Business Activity

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

Directors

Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed20 June 2018(17 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2018(17 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Secretary NameSusan Elizabeth Lind
StatusClosed
Appointed20 June 2018(17 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 23 April 2019)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameJames Duncan Stallmeyer
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2001(4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2002)
RoleGeneral Counsel
Correspondence Address14805 Erskine Street
Omaha
Nebraska 68116
United States
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Director NameDr Philip Stewart Lawless
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2002)
RoleGeneration Project Manager
Country of ResidenceEngland
Correspondence AddressOld Courthouse
Kirkwhelpington
Newcastle Upon Tyne
NE19 2RS
Secretary NameGail Vlaerie Giles
NationalityBritish
StatusResigned
Appointed09 February 2001(4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressSunday Sight North
Bellingham
Northumberland
NE48 2JE
Secretary NameJohn Elliott
NationalityBritish
StatusResigned
Appointed06 April 2001(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frosterley Drive
Great Lumley
County Durham
DH3 4SJ
Director NamePaul Andrew Cuttill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleGroup Corporate Services Direc
Correspondence Address25 Bushey Avenue
South Woodford
London
E18 2DT
Director NameAngus Tindale Norman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2005)
RoleChartered Engineer
Correspondence Address6 Blake Close
Walmer
Deal
Kent
CT14 7UB
Director NameGerald Langdon Wingrove
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year after company formation)
Appointment Duration8 months (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Albert Street
London
NW1 7NE
Director NameJoseph Verdi
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2002)
RoleGeneral Manager
Correspondence AddressFairlight Cottage
Off Holtye Road
East Grinstead
West Sussex
RH19 3QF
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameChristopher John Daniels
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2007)
RoleChief Operating Officer Ener
Correspondence AddressMistletoe Cottage
57 Wickham Hill
Hurstpierpoint
West Sussex
BN6 9NR
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 April 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Martin Charles Lawrence
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 21 August 2012)
RoleChief Operating Officer Energy
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Simone Rossi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2011(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameRonan Emmanuel Lory
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2012(11 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Joe Souto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2014)
RoleHead Of Governance & Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameDavid Tomblin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(11 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameLisa Deverick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 August 2014(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Edf Energy Energy Branch PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (1 page)
18 July 2018Appointment of Susan Elizabeth Lind as a secretary on 20 June 2018 (3 pages)
16 July 2018Appointment of Mr Matthieu Thomas Hue as a director on 20 June 2018 (2 pages)
13 July 2018Termination of appointment of Lisa Deverick as a director on 20 June 2018 (1 page)
13 July 2018Appointment of Mr Hassaan Majid as a director on 20 June 2018 (2 pages)
13 July 2018Termination of appointment of David Tomblin as a director on 20 June 2018 (1 page)
11 July 2018Notification of Teeside Windfarm Limited as a person with significant control on 20 June 2018 (4 pages)
11 July 2018Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 11 July 2018 (7 pages)
23 May 2018Restoration by order of the court (3 pages)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
23 August 2013Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
11 September 2012Appointment of David Tomblin as a director (2 pages)
11 September 2012Appointment of David Tomblin as a director (2 pages)
31 August 2012Termination of appointment of Martin Lawrence as a director (1 page)
31 August 2012Appointment of Mr Joe Souto as a director (2 pages)
31 August 2012Termination of appointment of Martin Lawrence as a director (1 page)
31 August 2012Appointment of Mr Joe Souto as a director (2 pages)
31 August 2012Termination of appointment of Ronan Lory as a director (1 page)
31 August 2012Termination of appointment of Ronan Lory as a director (1 page)
29 June 2012Full accounts made up to 31 December 2011 (13 pages)
29 June 2012Full accounts made up to 31 December 2011 (13 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
24 April 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
24 April 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
23 April 2012Termination of appointment of Simone Rossi as a director (1 page)
23 April 2012Termination of appointment of Simone Rossi as a director (1 page)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
16 August 2011Full accounts made up to 31 December 2010 (13 pages)
16 August 2011Full accounts made up to 31 December 2010 (13 pages)
19 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
14 April 2011Appointment of Simone Rossi as a director (2 pages)
14 April 2011Appointment of Simone Rossi as a director (2 pages)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 September 2010Full accounts made up to 31 December 2009 (12 pages)
27 September 2010Full accounts made up to 31 December 2009 (12 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
12 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
12 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
12 October 2009Appointment of Joe Souto as a secretary (1 page)
12 October 2009Appointment of Joe Souto as a secretary (1 page)
27 May 2009Return made up to 15/05/09; full list of members (3 pages)
27 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 April 2009Director appointed thomas andreas kusterer (1 page)
15 April 2009Director appointed thomas andreas kusterer (1 page)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
29 January 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
29 January 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
21 July 2008Return made up to 15/05/08; full list of members (3 pages)
21 July 2008Return made up to 15/05/08; full list of members (3 pages)
9 June 2008Full accounts made up to 31 December 2007 (12 pages)
9 June 2008Full accounts made up to 31 December 2007 (12 pages)
11 August 2007Return made up to 15/05/07; no change of members (8 pages)
11 August 2007Return made up to 15/05/07; no change of members (8 pages)
18 July 2007Accounts made up to 31 December 2006 (12 pages)
18 July 2007Accounts made up to 31 December 2006 (12 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
21 September 2006Accounts made up to 31 December 2005 (13 pages)
21 September 2006Accounts made up to 31 December 2005 (13 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
9 November 2005Accounts made up to 31 December 2004 (13 pages)
9 November 2005Accounts made up to 31 December 2004 (13 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
23 June 2004Accounts made up to 31 December 2003 (13 pages)
23 June 2004Accounts made up to 31 December 2003 (13 pages)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Accounts made up to 31 December 2002 (11 pages)
27 October 2003Accounts made up to 31 December 2002 (11 pages)
24 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
30 June 2003Company name changed northern offshore wind LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed northern offshore wind LIMITED\certificate issued on 30/06/03 (2 pages)
13 June 2003New director appointed (7 pages)
13 June 2003New director appointed (7 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
17 February 2003Return made up to 12/01/03; full list of members (7 pages)
17 February 2003Return made up to 12/01/03; full list of members (7 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
23 October 2002Accounts made up to 31 December 2001 (10 pages)
23 October 2002Accounts made up to 31 December 2001 (10 pages)
7 June 2002New secretary appointed (1 page)
7 June 2002New director appointed (4 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (4 pages)
7 June 2002New secretary appointed (1 page)
7 June 2002New director appointed (4 pages)
7 June 2002New director appointed (4 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page)
14 March 2002Registered office changed on 14/03/02 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
7 February 2002Return made up to 12/01/02; full list of members (7 pages)
7 February 2002Return made up to 12/01/02; full list of members (7 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
22 February 2001New director appointed (3 pages)
22 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (4 pages)
22 February 2001New director appointed (3 pages)
22 February 2001Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2001New director appointed (3 pages)
22 February 2001Registered office changed on 22/02/01 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
22 February 2001Registered office changed on 22/02/01 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (3 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
22 February 2001New director appointed (4 pages)
1 February 2001Company name changed crossco (529) LIMITED\certificate issued on 01/02/01 (2 pages)
1 February 2001Company name changed crossco (529) LIMITED\certificate issued on 01/02/01 (2 pages)
12 January 2001Incorporation (18 pages)
12 January 2001Incorporation (18 pages)