Company NameThe Next Level Systems Limited
DirectorsAnthony Simon Dalton and Robert Anthony Dalton
Company StatusLiquidation
Company Number05042056
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Previous NameCrossco (771) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Simon Dalton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Langholm Road
East Boldon
South Tyneside
NE36 0ED
Director NameMr Robert Anthony Dalton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(1 year, 2 months after company formation)
Appointment Duration19 years
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Gloucester Crescent
London
NW1 7DS
Secretary NameMr Robert Anthony Dalton
NationalityBritish
StatusCurrent
Appointed29 April 2005(1 year, 2 months after company formation)
Appointment Duration19 years
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Gloucester Crescent
London
NW1 7DS
Director NameKevin Peter Curran
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(2 months after company formation)
Appointment Duration1 year (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressWest Intake Barn
Intake Way
Hexham
NE46 1RU
Secretary NameKevin Peter Curran
NationalityBritish
StatusResigned
Appointed15 April 2004(2 months after company formation)
Appointment Duration1 year (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressWest Intake Barn
Intake Way
Hexham
NE46 1RU
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address20 Langholm Road
East Boldon
South Tyneside
NE36 0ED
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Financials

Year2010
Net Worth-£383,788
Cash£278
Current Liabilities£282,514

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due26 February 2017 (overdue)

Filing History

15 December 2011Order of court to wind up (2 pages)
15 December 2011Order of court to wind up (2 pages)
25 March 2011Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 25 March 2011 (1 page)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 198.16
(6 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 198.16
(6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Anthony Simon Dalton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Robert Anthony Dalton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Robert Anthony Dalton on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Anthony Simon Dalton on 18 February 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 February 2009Return made up to 12/02/09; full list of members (4 pages)
26 February 2009Return made up to 12/02/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 February 2008Return made up to 12/02/08; full list of members (4 pages)
29 February 2008Return made up to 12/02/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 March 2007Registered office changed on 01/03/07 from: I6, charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
1 March 2007Return made up to 12/02/07; full list of members (2 pages)
1 March 2007Location of debenture register (1 page)
1 March 2007Registered office changed on 01/03/07 from: I6, charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
1 March 2007Return made up to 12/02/07; full list of members (2 pages)
1 March 2007Location of debenture register (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007Location of register of members (1 page)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 12/02/06; full list of members (3 pages)
9 March 2006Registered office changed on 09/03/06 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
9 March 2006Registered office changed on 09/03/06 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
9 March 2006Return made up to 12/02/06; full list of members (3 pages)
7 March 2006Location of debenture register (1 page)
7 March 2006Location of debenture register (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Location of register of members (1 page)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Registered office changed on 30/06/05 from: mallan house bridge end hexham northumberland NE46 4DQ (1 page)
30 June 2005Registered office changed on 30/06/05 from: mallan house bridge end hexham northumberland NE46 4DQ (1 page)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005Secretary resigned;director resigned (1 page)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Return made up to 12/02/05; full list of members (8 pages)
16 February 2005Return made up to 12/02/05; full list of members (8 pages)
27 January 2005Secretary resigned;director resigned (1 page)
27 January 2005Secretary resigned;director resigned (1 page)
29 June 2004Particulars of mortgage/charge (7 pages)
29 June 2004Particulars of mortgage/charge (7 pages)
13 May 2004Ad 15/04/04--------- £ si [email protected]=197 £ ic 1/198 (4 pages)
13 May 2004Ad 15/04/04--------- £ si [email protected]=197 £ ic 1/198 (4 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New secretary appointed;new director appointed (2 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
30 April 2004New secretary appointed;new director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 April 2004Nc inc already adjusted 15/04/04 (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 April 2004Director resigned (1 page)
30 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
30 April 2004Nc inc already adjusted 15/04/04 (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Registered office changed on 30/04/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
30 April 2004Registered office changed on 30/04/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 April 2004Company name changed crossco (771) LIMITED\certificate issued on 22/04/04 (3 pages)
22 April 2004Company name changed crossco (771) LIMITED\certificate issued on 22/04/04 (3 pages)
12 February 2004Incorporation (18 pages)
12 February 2004Incorporation (18 pages)