Company NameCrossco (888) Limited
Company StatusActive
Company Number05537948
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed20 May 2009(3 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(18 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameMr Thomas Michael Scott Wooldridge
NationalityBritish
StatusResigned
Appointed09 September 2005(3 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ivy Road
Gosforth
Newcastle
NE3 1DB
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr Christopher John Dalzell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Moor Top Farm
Moor Top Lane Flockton Moor
Wakefield
WF4 4BU
Director NameMr Richard Mark Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Lodge Close
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
Tyne & Wear
NE39 1HB
Director NameMr Thomas Michael Scott Wooldridge
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Ivy Road
Gosforth
Newcastle
NE3 1DB
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Falcombe Dormants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
24 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
5 August 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
20 December 2019Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
8 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
3 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
3 June 2014Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Ian Imrie on 28 May 2014 (2 pages)
3 June 2014Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Ian Imrie on 28 May 2014 (2 pages)
3 June 2014Secretary's details changed for Mr Phillip Nigel Blain on 28 May 2014 (1 page)
3 June 2014Secretary's details changed for Mr Phillip Nigel Blain on 28 May 2014 (1 page)
3 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 28 May 2014 (1 page)
28 May 2014Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 28 May 2014 (1 page)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(7 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(7 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
3 July 2012Appointment of Mr David James Horrocks as a director (2 pages)
3 July 2012Appointment of Mr David James Horrocks as a director (2 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
1 September 2010Secretary's details changed for Phillip Nigel Blain on 14 December 2009 (2 pages)
1 September 2010Secretary's details changed for Phillip Nigel Blain on 14 December 2009 (2 pages)
1 September 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
1 September 2010Director's details changed for Ian Imrie on 14 December 2009 (2 pages)
1 September 2010Director's details changed for Ian Imrie on 14 December 2009 (2 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
1 September 2010Register inspection address has been changed (1 page)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
10 September 2009Return made up to 16/08/09; no change of members (5 pages)
10 September 2009Return made up to 16/08/09; no change of members (5 pages)
4 June 2009Director appointed david harmon biesterfield (4 pages)
4 June 2009Appointment terminated director richard wright (1 page)
4 June 2009Secretary appointed philip nigel blain (2 pages)
4 June 2009Appointment terminated director and secretary thomas wooldridge (1 page)
4 June 2009Director appointed ian imrie (4 pages)
4 June 2009Director appointed ian imrie (4 pages)
4 June 2009Secretary appointed philip nigel blain (2 pages)
4 June 2009Director appointed david harmon biesterfield (4 pages)
4 June 2009Appointment terminated director richard wright (1 page)
4 June 2009Appointment terminated director and secretary thomas wooldridge (1 page)
4 June 2009Appointment terminated director christopher dalzell (1 page)
4 June 2009Appointment terminated director christopher dalzell (1 page)
13 March 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
13 March 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
19 August 2008Return made up to 16/08/08; full list of members (4 pages)
19 August 2008Return made up to 16/08/08; full list of members (4 pages)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
30 August 2007Return made up to 16/08/07; full list of members (2 pages)
30 August 2007Return made up to 16/08/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
20 February 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
6 February 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
6 February 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (3 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Return made up to 16/08/06; full list of members (2 pages)
29 August 2006Return made up to 16/08/06; full list of members (2 pages)
29 August 2006Secretary's particulars changed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (3 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005New director appointed (3 pages)
16 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2005Incorporation (15 pages)
16 August 2005Incorporation (15 pages)