Company NameCrossco (964) Limited
Company StatusDissolved
Company Number04463630
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NamesSandco 757 Limited and Business Link North East Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(4 years, 9 months after company formation)
Appointment Duration5 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albert Street
Western Hill
Durham City
DH1 4RJ
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2007(4 years, 9 months after company formation)
Appointment Duration5 months (closed 21 August 2007)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameDaniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Secretary NameMr George David Fionda
NationalityBritish
StatusResigned
Appointed15 August 2002(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hundale
Hutton Rudby
Yarm
North Yorkshire
TS15 0DR
Secretary NameDaniel Martin Brophy
NationalityBritish
StatusResigned
Appointed20 July 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albert Street
Western Hill
Durham City
DH1 4RJ
Secretary NameLindsay Jane Taylor
NationalityBritish
StatusResigned
Appointed21 March 2006(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 26 June 2006)
RoleCompany Director
Correspondence Address15 Farriers Close
Pity Me
Durham
County Durham
DH1 5XY
Secretary NameMrs Alison Wendy Powell
NationalityBritish
StatusResigned
Appointed01 July 2006(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasshouse, The Walled Garden
Hartford Hall Estate
Bedlington
Northumberland
NE22 6AG
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007New director appointed (4 pages)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
1 April 2007Secretary resigned (1 page)
1 April 2007Registered office changed on 01/04/07 from: sunderland enterprise park east wearfield sunderland SR5 2TA (1 page)
1 April 2007New secretary appointed (2 pages)
28 March 2007Director resigned (1 page)
22 March 2007Application for striking-off (1 page)
28 November 2006Memorandum and Articles of Association (4 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 September 2006Director resigned (1 page)
27 September 2006Company name changed business link north east LIMITED\certificate issued on 27/09/06 (2 pages)
1 August 2006New secretary appointed (2 pages)
18 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 August 2005New director appointed (2 pages)
25 June 2005Return made up to 18/06/05; full list of members (7 pages)
26 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
15 July 2004Return made up to 18/06/04; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New secretary appointed (1 page)
22 August 2002Registered office changed on 22/08/02 from: sunderland enterprise park east wearfield sunderland SR5 2TA (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New secretary appointed (2 pages)
18 June 2002Incorporation (19 pages)