Company NameCrossling Bancroft Limited
Company StatusDissolved
Company Number04943858
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 5 months ago)
Dissolution Date5 April 2022 (1 year, 11 months ago)
Previous NamesMaymask (3) Limited and Bancroft Pipeline Limited

Business Activity

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

Directors

Director NameCharles Peter Hodnett Errington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(4 weeks, 1 day after company formation)
Appointment Duration18 years, 4 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5
Coast Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5TP
Director NameMr Richard Roger Errington
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(4 weeks, 1 day after company formation)
Appointment Duration18 years, 4 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Coast Road
Newcastle Upon Tyne
NE6 5TP
Director NameMr Kevin Cornelius Clifford
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(6 years after company formation)
Appointment Duration12 years, 5 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5
Coast Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5TP
Secretary NameMr Kevin Cornelius Clifford
StatusClosed
Appointed26 January 2010(6 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 05 April 2022)
RoleCompany Director
Correspondence AddressPO Box 5
Coast Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5TP
Director NameLewis Arthur Walton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(4 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Southfields
Dudley
Cramlington
Northumberland
NE23 7HU
Secretary NameLewis Arthur Walton
NationalityBritish
StatusResigned
Appointed25 November 2003(4 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Southfields
Dudley
Cramlington
Northumberland
NE23 7HU
Director NameSusan Lynn Greatorex
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2005)
RoleManaging Director
Correspondence AddressThe Grange Mansfield Road
Clowne
Chesterfield
Derbyshire
S43 4DQ
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Contact

Websitecrossling.co.uk
Telephone0191 2654166
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPO Box 5
Coast Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5TP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

1 at £1Crossling LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
3 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(5 pages)
20 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 November 2010Director's details changed for Mr Richard Roger Errington on 27 October 2010 (2 pages)
26 November 2010Director's details changed for Mr Richard Roger Errington on 27 October 2010 (2 pages)
25 November 2010Director's details changed for Charles Peter Hodnett Errington on 27 October 2010 (2 pages)
25 November 2010Director's details changed for Kevin Cornelius Clifford on 27 October 2010 (2 pages)
25 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Kevin Cornelius Clifford on 27 October 2010 (2 pages)
25 November 2010Director's details changed for Charles Peter Hodnett Errington on 27 October 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 July 2010Termination of appointment of Lewis Walton as a director (1 page)
23 July 2010Termination of appointment of Lewis Walton as a director (1 page)
26 January 2010Appointment of Mr Kevin Cornelius Clifford as a secretary (1 page)
26 January 2010Appointment of Mr Kevin Cornelius Clifford as a secretary (1 page)
26 January 2010Termination of appointment of Lewis Walton as a secretary (1 page)
26 January 2010Termination of appointment of Lewis Walton as a secretary (1 page)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
11 November 2009Appointment of Kevin Cornelius Clifford as a director (3 pages)
11 November 2009Appointment of Kevin Cornelius Clifford as a director (3 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
18 September 2008Full accounts made up to 31 December 2007 (11 pages)
18 September 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2007Return made up to 27/10/07; full list of members (3 pages)
2 November 2007Return made up to 27/10/07; full list of members (3 pages)
21 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 October 2007Full accounts made up to 31 December 2006 (12 pages)
16 November 2006Return made up to 27/10/06; full list of members (2 pages)
16 November 2006Return made up to 27/10/06; full list of members (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (14 pages)
4 October 2006Full accounts made up to 31 December 2005 (14 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
30 August 2005Full accounts made up to 31 December 2004 (14 pages)
30 August 2005Full accounts made up to 31 December 2004 (14 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
22 November 2004Return made up to 27/10/04; full list of members (8 pages)
22 November 2004Return made up to 27/10/04; full list of members (8 pages)
3 March 2004Company name changed bancroft pipeline LIMITED\certificate issued on 03/03/04 (2 pages)
3 March 2004Company name changed bancroft pipeline LIMITED\certificate issued on 03/03/04 (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
4 December 2003Company name changed maymask (3) LIMITED\certificate issued on 04/12/03 (2 pages)
4 December 2003Company name changed maymask (3) LIMITED\certificate issued on 04/12/03 (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003New secretary appointed;new director appointed (2 pages)
3 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003Registered office changed on 03/12/03 from: sinton & co 5 osborne terrace jesmond, newcastle upon tyne tyne & wear NE2 1SQ (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New secretary appointed;new director appointed (2 pages)
3 December 2003Registered office changed on 03/12/03 from: sinton & co 5 osborne terrace jesmond, newcastle upon tyne tyne & wear NE2 1SQ (1 page)
27 October 2003Incorporation (24 pages)
27 October 2003Incorporation (24 pages)