Company NameTEES Valley Biofuels Limited
Company StatusDissolved
Company Number05153484
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameCrossco (801) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Michael Frederick Home
NationalityBritish
StatusClosed
Appointed17 November 2008(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 07 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Oakmere Avenue
Potters Bar
Hertfordshire
EN6 5ED
Director NameMr John Kenneth Reynolds
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(1 week, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 2008)
RoleBusiness And Management Consul
Country of ResidenceUnited Kingdom
Correspondence AddressGrittar
55 Main Street, Caldecott
Market Harborough
LE16 8RS
Secretary NameMr James Seymour Emerson
NationalityBritish
StatusResigned
Appointed25 June 2004(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2007)
RoleCompany Director
Correspondence AddressWest Layton Manor
West Layton
Richmond
North Yorkshire
DL11 7PT
Director NameMr James Seymour Emerson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2007)
RoleInvestment Consultant
Correspondence AddressWest Layton Manor
West Layton
Richmond
North Yorkshire
DL11 7PT
Director NameMr John Hart Simpson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2007)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Cricklewood Drive
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7EA
Director NameDr Colin Richard Merritt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2007)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Keepers Close
Crayke
Easingwold
North Yorkshire
YO61 4TY
Director NameMr John Peter Hull
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2007)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressRivendell
Birby Lane East Cowton
Northallerton
North Yorkshire
DL7 0DX
Director NameMr Jan Eskildsen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed13 September 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHollybush Place
Lanchester
County Durham
DH7 0SS
Director NameAlex David Worrall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Walworth Hall
Walworth
Darlington
County Durham
DL2 2NA
Director NameIan Richard Pearey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2007)
RoleEngineer
Country of ResidenceDubai
Correspondence Address8 Anlaby Close
Billing
Stockton On Tees
Cleveland
TS23 3RA
Director NameMr Peter Alan Jackson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2007)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEdge House
Belsay
Newcastle Upon Tyne
Northumberland
NE20 0HH
Director NameMr David Scott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2007)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Ingleby Hill Farm
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0HU
Director NameMr Richard Keith Gudgeon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 06 July 2006)
RoleActing Finance Director
Country of ResidenceEngland
Correspondence Address26 Bernica Grove
Ingleby Barwick
Cleveland
TS17 0FR
Director NameMr Ian Maddison Waller
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 2006(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 April 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Holnicote Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NJ
Director NameDaniel Davidson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 11 May 2007)
RoleBusiness Commercial
Correspondence Address4 Villa Lane
Stanwick
Northamptonshire
NN9 6QQ
Director NameMr Adrian Stuart Thorogood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(2 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Guisborough Road
Great Ayton
Middlesbrough
North Yorkshire
TS9 6QJ
Director NameDavid Cowton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 24 April 2007)
RoleFarmer
Correspondence AddressCarrs Farm Cottage
South Hetton
Co Durham
DH6 2RY
Director NameMr Nicholas Martin Brooks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fernlea
Great Bookham
Surrey
KT23 3NN
Director NameMr David Martin Geary
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2008)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address48 St Assams Avenue
Raheny
Dublin 5
Irish
Secretary NameMr Ian Maddison Waller
NationalityEnglish
StatusResigned
Appointed24 April 2007(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 March 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Holnicote Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NJ
Director NameSimon Day
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2008(3 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2008)
RoleBusiness Development Manager
Correspondence Address74 Churchfields
Milltown
Dublin
Ireland
Secretary NameMr Robert Dryden Morton
NationalityBritish
StatusResigned
Appointed04 March 2008(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameMr John Peter Hull
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 2012)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
Birby Lane East Cowton
Northallerton
North Yorkshire
DL7 0DX
Director NameMr Ian Maddison Waller
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Holnicote Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NJ
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed15 June 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
Appointed15 June 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressIngram House Allensway
Thornaby
Stockton On Tees
TS17 9HA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Shareholders

50k at 1Grainco Limited
8.20%
Ordinary
426.5k at 1Bioverda Limited
69.92%
Ordinary
39.8k at 1Farmway Limited
6.52%
Ordinary
36.6k at 1K Home International Limited
6.00%
Ordinary
20k at 1East Durham Biofuels (2005) Limited
3.28%
Ordinary
6.3k at 1Peter Jackson
1.03%
Ordinary
4.9k at 1James Emerson
0.80%
Ordinary
4.9k at 1John Reynolds
0.80%
Ordinary
3.4k at 1Adrian Stuart Thorogood
0.55%
Ordinary
3.4k at 1Fivebargate Consultants Limited
0.55%
Ordinary
3.4k at 1Johnathon Anthony Rowley
0.55%
Ordinary
2.8k at 1Maurice Dawson
0.45%
Ordinary
2.5k at 1John Peter Hull
0.41%
Ordinary
1.5k at 1Alex Worrall
0.25%
Ordinary
1.5k at 1David Cowton
0.25%
Ordinary
1.5k at 1John Simpson
0.25%
Ordinary
1.3k at 1Colin Merritt
0.20%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2012Termination of appointment of Ian Waller as a director (2 pages)
13 August 2012Termination of appointment of Ian Waller as a director (2 pages)
17 January 2012Termination of appointment of John Hull as a director (2 pages)
17 January 2012Termination of appointment of John Hull as a director (2 pages)
20 January 2011Termination of appointment of Robert Morton as a director (2 pages)
20 January 2011Termination of appointment of Robert Morton as a director (2 pages)
2 November 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2010Annual return made up to 15 June 2009 with a full list of shareholders (9 pages)
26 May 2010Annual return made up to 15 June 2009 with a full list of shareholders (9 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
1 February 2010Full accounts made up to 31 December 2008 (16 pages)
1 February 2010Full accounts made up to 31 December 2008 (16 pages)
18 November 2009Compulsory strike-off action has been suspended (1 page)
18 November 2009Compulsory strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
24 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
27 January 2009Return made up to 15/06/08; full list of members (9 pages)
27 January 2009Return made up to 15/06/08; full list of members (9 pages)
9 December 2008Registered office changed on 09/12/2008 from dickinson dees camden house princes wharf stockton on tees TS17 6QY (1 page)
9 December 2008Director appointed robert dryden morton (1 page)
9 December 2008Secretary appointed michael frederick home (1 page)
9 December 2008Appointment terminated director simon day (1 page)
9 December 2008Appointment terminated secretary robert morton (1 page)
9 December 2008Director appointed robert dryden morton (1 page)
9 December 2008Director appointed ian waller (1 page)
9 December 2008Director appointed john peter hull (1 page)
9 December 2008Secretary appointed michael frederick home (1 page)
9 December 2008Appointment terminated director john reynolds (1 page)
9 December 2008Registered office changed on 09/12/2008 from dickinson dees camden house princes wharf stockton on tees TS17 6QY (1 page)
9 December 2008Appointment terminated director simon day (1 page)
9 December 2008Appointment terminated director david geary (1 page)
9 December 2008Appointment terminated secretary robert morton (1 page)
9 December 2008Appointment terminated director david geary (1 page)
9 December 2008Director appointed ian waller (1 page)
9 December 2008Appointment terminated director john reynolds (1 page)
9 December 2008Director appointed john peter hull (1 page)
16 October 2008Gbp ic 610000/300000\30/09/08\gbp sr 310000@1=310000\ (1 page)
16 October 2008Gbp ic 610000/300000\30/09/08\gbp sr 310000@1=310000\ (1 page)
9 October 2008Full accounts made up to 30 June 2007 (16 pages)
9 October 2008Full accounts made up to 30 June 2007 (16 pages)
25 June 2008Director appointed simon day (2 pages)
25 June 2008Director appointed simon day (2 pages)
25 June 2008Appointment terminated director nicholas brooks (1 page)
25 June 2008Appointment terminated director nicholas brooks (1 page)
17 June 2008Appointment terminated secretary ian waller (1 page)
17 June 2008Secretary appointed robert morton (1 page)
17 June 2008Secretary appointed robert morton (1 page)
17 June 2008Appointment terminated secretary ian waller (1 page)
4 July 2007Return made up to 15/06/07; change of members (16 pages)
4 July 2007Return made up to 15/06/07; change of members (16 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007£ nc 400000/100000000 24/04/07 (2 pages)
14 June 2007Ad 24/04/07--------- £ si 210000@1=210000 £ ic 265000/475000 (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Ad 24/04/07--------- £ si 210000@1=210000 £ ic 265000/475000 (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007£ nc 400000/100000000 24/04/07 (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
14 June 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
17 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
17 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
6 January 2007Ad 15/12/06--------- £ si 15000@1=15000 £ ic 250000/265000 (4 pages)
6 January 2007Nc inc already adjusted 29/11/06 (2 pages)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2007Memorandum and Articles of Association (9 pages)
6 January 2007Memorandum and Articles of Association (9 pages)
6 January 2007Nc inc already adjusted 29/11/06 (2 pages)
6 January 2007Ad 15/12/06--------- £ si 15000@1=15000 £ ic 250000/265000 (4 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
22 November 2006Ad 06/07/06--------- £ si 47915@1=47915 £ ic 202085/250000 (2 pages)
22 November 2006Ad 06/07/06--------- £ si 47915@1=47915 £ ic 202085/250000 (2 pages)
18 October 2006Registered office changed on 18/10/06 from: camden house princes wharf teesdale stockton on tees cleveland TS17 6QY (1 page)
18 October 2006Registered office changed on 18/10/06 from: camden house princes wharf teesdale stockton on tees cleveland TS17 6QY (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
22 August 2006Ad 06/07/06--------- £ si 16308@1=16308 £ ic 185777/202085 (2 pages)
22 August 2006Ad 06/07/06--------- £ si 16308@1=16308 £ ic 185777/202085 (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
18 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 July 2006Ad 28/11/05-01/06/06 £ si 185776@1 (4 pages)
18 July 2006Ad 28/11/05-01/06/06 £ si 185776@1 (4 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
18 August 2005Nc inc already adjusted 01/08/05 (1 page)
18 August 2005Nc inc already adjusted 01/08/05 (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 August 2005Registered office changed on 12/08/05 from: camden house princes wharf teesdale stockton on tees cleveland TS17 6QY (1 page)
12 August 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2005Registered office changed on 12/08/05 from: camden house princes wharf teesdale stockton on tees cleveland TS17 6QY (1 page)
12 August 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2005Registered office changed on 26/05/05 from: aurora court riverside park road middlesbrough tees valley TS2 1RY (1 page)
26 May 2005Registered office changed on 26/05/05 from: aurora court riverside park road middlesbrough tees valley TS2 1RY (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 July 2004New director appointed (2 pages)
30 June 2004Company name changed crossco (801) LIMITED\certificate issued on 30/06/04 (2 pages)
30 June 2004Company name changed crossco (801) LIMITED\certificate issued on 30/06/04 (2 pages)
15 June 2004Incorporation (15 pages)
15 June 2004Incorporation (15 pages)