18 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Secretary Name | Michael John Pattison |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | IT Consultant |
Correspondence Address | Flat 1 Harrison Lodge 18 Akenside Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Philip Antony Lawson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Harrison Lodge 18 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Brenda Lawson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2002) |
Role | Managing Director |
Correspondence Address | Harrison Lodge 18 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Secretary Name | Philip Antony Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Harrison Lodge 18 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Ursula Swan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2003) |
Role | Consultant |
Correspondence Address | Flat 3 Harrison Lodge 18 Akenside Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Christopher Lewis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2004) |
Role | Consultant |
Correspondence Address | Flat 5 Harrison Lodge 18 Akenside Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Secretary Name | Elaine Louise Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | Flat 6 Harrison Lodge 18 Akenside Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Emma Wilson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 2004) |
Role | Nurse |
Correspondence Address | Flat 2 Harrison Lodge 18 Akenside Terrace Newcastle Upon Tyne Tyne And Wear NE2 1TN |
Director Name | Marc Keith McDermott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 April 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 18 Akenside Terrace Newcastle Tyne & Wear NE2 1TN |
Secretary Name | Marc Keith McDermott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 17 June 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 18 Akenside Terrace Newcastle Tyne & Wear NE2 1TN |
Director Name | Stephen Milburn |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 2005) |
Role | Letting Agent |
Correspondence Address | 3a Sandringham Road South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1QB |
Secretary Name | Stephen Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 2005) |
Role | Letting Agent |
Correspondence Address | 3a Sandringham Road South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1QB |
Director Name | Paul Howard Burton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2007) |
Role | Conservation Worker |
Correspondence Address | Flat 3 Harrison Lodge 18 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Secretary Name | Marc Keith McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 April 2006) |
Role | Banker |
Correspondence Address | Flat 1 18 Akenside Terrace Newcastle Tyne & Wear NE2 1TN |
Secretary Name | Paul Howard Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 2007) |
Role | Conservation |
Correspondence Address | Flat 3 18 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Harrison Lodge 18 Akenside Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Melissa Hartley 16.67% Ordinary |
---|---|
1 at £1 | Michael Pattison 16.67% Ordinary |
1 at £1 | Mr Marek Adam Norvid 16.67% Ordinary |
1 at £1 | Sajidha Mahmood 16.67% Ordinary |
1 at £1 | Sarah Emma Louise Wilson 16.67% Ordinary |
1 at £1 | Thomas Meers 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,080 |
Cash | £5,143 |
Current Liabilities | £571 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
25 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
12 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Mr Marek Adam Norvid on 31 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Mr Marek Adam Norvid on 31 January 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Return made up to 05/02/09; full list of members (10 pages) |
24 June 2009 | Return made up to 05/02/09; full list of members (10 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | Return made up to 05/02/08; no change of members (6 pages) |
20 January 2009 | Return made up to 05/02/08; no change of members (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Return made up to 05/02/07; full list of members (7 pages) |
24 May 2007 | Return made up to 05/02/07; full list of members (7 pages) |
23 February 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | Secretary resigned;director resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
3 April 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
9 March 2006 | Return made up to 05/02/06; full list of members (4 pages) |
9 March 2006 | Return made up to 05/02/06; full list of members (4 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
7 March 2005 | Return made up to 05/02/05; full list of members (9 pages) |
7 March 2005 | Return made up to 05/02/05; full list of members (9 pages) |
14 December 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
14 December 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
25 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 November 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
12 March 2004 | Return made up to 05/02/04; full list of members (9 pages) |
12 March 2004 | Return made up to 05/02/04; full list of members (9 pages) |
29 July 2003 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
29 July 2003 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
27 February 2003 | Return made up to 05/02/03; full list of members
|
27 February 2003 | Return made up to 05/02/03; full list of members
|
16 November 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
16 November 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Return made up to 05/02/02; full list of members (7 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2002 | Return made up to 05/02/02; full list of members (7 pages) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2002 | Director resigned (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2002 | Ad 02/11/01--------- £ si 5@1=5 £ ic 1/6 (4 pages) |
18 February 2002 | Ad 02/11/01--------- £ si 5@1=5 £ ic 1/6 (4 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | £ nc 100/6 15/02/01 (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Resolutions
|
4 April 2001 | Resolutions
|
4 April 2001 | £ nc 100/6 15/02/01 (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
9 February 2001 | Company name changed crossco (534) LIMITED\certificate issued on 09/02/01 (2 pages) |
9 February 2001 | Company name changed crossco (534) LIMITED\certificate issued on 09/02/01 (2 pages) |
5 February 2001 | Incorporation (19 pages) |
5 February 2001 | Incorporation (19 pages) |