Company NameCrossco (1396) Limited
Company StatusDissolved
Company Number05688652
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 2 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameBernicia Homes Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robert Edward Place
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMrs Norma Potts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2017(11 years, 4 months after company formation)
Appointment Duration2 years (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr John Robert Mark Ritchie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Secretary NameMr John Robert Mark Ritchie
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Robert Mark Ritchie
50.00%
Ordinary
1 at £1Robert Edward Place
50.00%
Ordinary

Financials

Year2014
Net Worth£27,693
Cash£1,396
Current Liabilities£304,603

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
25 March 2019Application to strike the company off the register (4 pages)
11 June 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
18 July 2017Termination of appointment of John Robert Mark Ritchie as a secretary on 29 May 2017 (1 page)
18 July 2017Termination of appointment of John Robert Mark Ritchie as a secretary on 29 May 2017 (1 page)
17 July 2017Appointment of Mrs Norma Potts as a director on 29 May 2017 (2 pages)
17 July 2017Termination of appointment of John Robert Mark Ritchie as a director on 29 May 2017 (1 page)
17 July 2017Termination of appointment of John Robert Mark Ritchie as a director on 29 May 2017 (1 page)
17 July 2017Appointment of Mrs Norma Potts as a director on 29 May 2017 (2 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
1 February 2017Registered office address changed from Westwaters, Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Westwaters, Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to Oakmere Belmont Business Park Durham DH1 1TW on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to Oakmere Belmont Business Park Durham DH1 1TW on 1 February 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
28 October 2015Change of name notice (2 pages)
28 October 2015Change of name notice (2 pages)
28 October 2015Company name changed bernicia homes LTD\certificate issued on 28/10/15
  • RES15 ‐ Change company name resolution on 2015-10-19
(2 pages)
28 October 2015Company name changed bernicia homes LTD\certificate issued on 28/10/15
  • RES15 ‐ Change company name resolution on 2015-10-19
(2 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 September 2015Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
16 September 2015Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Secretary's details changed for John Robert Mark Ritchie on 20 January 2010 (1 page)
1 February 2010Director's details changed for Mr John Robert Mark Ritchie on 26 January 2010 (2 pages)
1 February 2010Director's details changed for Robert Edward Place on 26 January 2010 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for John Robert Mark Ritchie on 20 January 2010 (1 page)
1 February 2010Director's details changed for Robert Edward Place on 26 January 2010 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr John Robert Mark Ritchie on 26 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 January 2009Return made up to 28/01/09; full list of members (4 pages)
30 January 2009Return made up to 28/01/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
31 January 2007Return made up to 26/01/07; full list of members (3 pages)
31 January 2007Return made up to 26/01/07; full list of members (3 pages)
26 January 2006Incorporation (17 pages)
26 January 2006Incorporation (17 pages)