Jesmond
Newcastle Upon Tyne
NE2 3EA
Secretary Name | Mr Stephen Edward Joseph Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookwood 5 Moor Lane Whitburn Sunderland Tyne & Wear SR6 7JT |
Director Name | Mr William Rankin |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 19 April 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | West Farm Matfen Newcastle Upon Tyne Tyne & Wear NE20 0RP |
Director Name | Mr Stephen Edward Joseph Baxter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(2 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookwood 5 Moor Lane Whitburn Sunderland Tyne & Wear SR6 7JT |
Director Name | Mr Robert Nicholson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Woodside Saltwell Park Road Gateshead Tyne And Wear NE9 6DT |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cousins Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,185,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
3 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
29 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 July 2011 | Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages) |
20 July 2011 | Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 June 2008 | Director's change of particulars / adam serfontein / 09/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / adam serfontein / 09/06/2008 (1 page) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
22 June 2006 | Return made up to 07/06/06; full list of members
|
22 June 2006 | Return made up to 07/06/06; full list of members
|
12 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
25 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
29 June 2005 | Company name changed crossco (876) LIMITED\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Company name changed crossco (876) LIMITED\certificate issued on 29/06/05 (2 pages) |
7 June 2005 | Incorporation (15 pages) |
7 June 2005 | Incorporation (15 pages) |