Company NameCrossco (709) Limited
Company StatusDissolved
Company Number04549656
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gordon John O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(2 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months (closed 16 May 2023)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence Address14 Underhill Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RS
Director NameMr Michael Obrien
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(2 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months (closed 16 May 2023)
RoleDemolition Controller
Country of ResidenceEngland
Correspondence AddressCleadon House
Front Street Cleadon
Sunderland
SR6 7PG
Director NameMr Gordon O'Brien
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(2 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sycamore Drive
Fulwell
Sunderland
Tyne & Wear
SR5 1PP
Secretary NamePatricia O'Brien
NationalityBritish
StatusResigned
Appointed16 December 2002(2 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 05 July 2017)
RoleCompany Director
Correspondence Address8 Sycamore Drive
Sunderland
Tyne & Wear
SR5 1PP
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressObrien Demolition Durham Road
Birtley
Chester Le Street
DH3 2TB
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Gordon O'brien
80.00%
Ordinary
20 at £1Michael O'brien
20.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

11 March 2021Termination of appointment of Gordon O'brien as a director on 2 March 2021 (1 page)
11 March 2021Cessation of Gordon O'brien as a person with significant control on 2 March 2021 (1 page)
11 March 2021Notification of Michael O'brien as a person with significant control on 2 March 2021 (2 pages)
11 March 2021Notification of Gordon John O'brien as a person with significant control on 2 March 2021 (2 pages)
23 January 2021Compulsory strike-off action has been discontinued (1 page)
22 January 2021Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 October 2019 (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
24 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 October 2018Registered office address changed from Cleadon House Cleadon Lane East Boldon Tyne & Wear NE36 0AJ to Obrien Demolition Durham Road Birtley Chester Le Street DH3 2TB on 25 October 2018 (1 page)
25 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Termination of appointment of Patricia O'brien as a secretary on 5 July 2017 (1 page)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Termination of appointment of Patricia O'brien as a secretary on 5 July 2017 (1 page)
8 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 November 2014Annual return made up to 1 October 2014
Statement of capital on 2014-11-06
  • GBP 100
(15 pages)
6 November 2014Annual return made up to 1 October 2014
Statement of capital on 2014-11-06
  • GBP 100
(15 pages)
6 November 2014Annual return made up to 1 October 2014
Statement of capital on 2014-11-06
  • GBP 100
(15 pages)
3 September 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
3 September 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(18 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(18 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(18 pages)
14 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
14 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (15 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (15 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (15 pages)
7 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
7 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
11 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (15 pages)
11 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (15 pages)
11 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (15 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
10 January 2011Annual return made up to 1 October 2010 (15 pages)
10 January 2011Annual return made up to 1 October 2010 (15 pages)
10 January 2011Annual return made up to 1 October 2010 (15 pages)
11 October 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 December 2009Annual return made up to 1 October 2009 (15 pages)
9 December 2009Annual return made up to 1 October 2009 (15 pages)
9 December 2009Annual return made up to 1 October 2009 (15 pages)
26 October 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
26 October 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 February 2009Return made up to 01/10/08; full list of members (6 pages)
12 February 2009Return made up to 01/10/08; full list of members (6 pages)
8 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
17 October 2007Return made up to 01/10/07; no change of members (7 pages)
17 October 2007Return made up to 01/10/07; no change of members (7 pages)
28 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 March 2007Return made up to 01/10/06; full list of members (7 pages)
28 March 2007Return made up to 01/10/06; full list of members (7 pages)
18 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 September 2005Return made up to 01/10/05; full list of members (7 pages)
27 September 2005Return made up to 01/10/05; full list of members (7 pages)
20 December 2004Return made up to 01/10/04; full list of members (7 pages)
20 December 2004Return made up to 01/10/04; full list of members (7 pages)
19 August 2004Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Ad 01/10/02-31/10/03 £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
11 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
11 February 2004Ad 01/10/02-31/10/03 £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Registered office changed on 22/12/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 December 2002Registered office changed on 22/12/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 December 2002Secretary resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002New secretary appointed (2 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002New director appointed (2 pages)
1 October 2002Incorporation (19 pages)
1 October 2002Incorporation (19 pages)