Company NameCrosswinds Limited
Company StatusDissolved
Company Number04418534
CategoryPrivate Limited Company
Incorporation Date17 April 2002(21 years, 11 months ago)
Dissolution Date15 August 2006 (17 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMarcus Edward Lamb
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(5 days after company formation)
Appointment Duration4 years, 3 months (closed 15 August 2006)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressThe Crown Cottage
Duck Street
Elton
Cambs
PE8 6RQ
Secretary NameStephen Baharie
NationalityBritish
StatusClosed
Appointed22 April 2002(5 days after company formation)
Appointment Duration4 years, 3 months (closed 15 August 2006)
RoleAccountant
Correspondence Address11 Winslow Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6HH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O British Engines Ltd
11 Glasshouse Street St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2014
Turnover£92,277
Gross Profit£63,275
Net Worth-£49,373
Current Liabilities£4,387

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2006Return made up to 22/03/06; full list of members (2 pages)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
18 January 2006Application for striking-off (1 page)
8 September 2005Full accounts made up to 30 April 2005 (15 pages)
10 May 2005Return made up to 17/04/05; full list of members (6 pages)
29 December 2004Full accounts made up to 30 April 2004 (17 pages)
19 May 2004Return made up to 17/04/04; full list of members (6 pages)
6 January 2004Full accounts made up to 30 April 2003 (16 pages)
9 June 2003Ad 30/04/03--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
19 May 2003Nc inc already adjusted 30/04/03 (1 page)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/03
(6 pages)
26 April 2003Amended accounts made up to 30 September 2002 (7 pages)
26 April 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
6 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 August 2002Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page)
22 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: c/o british engines LTD st peters newcastle upon tyme NE6 1BS (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Registered office changed on 29/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)