Darlington Road
Durham
DH1 3SS
Director Name | Barry Farrar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(4 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 27 December 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Gardens Benton Newcastle Upon Tyne Tyne & Wear NE12 9PL |
Director Name | Andrew Mark Clark |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bath Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1UJ |
Secretary Name | Andrew Mark Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 10 May 2007) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bath Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1UJ |
Secretary Name | Karen Saddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2009) |
Role | Accountant |
Correspondence Address | 18 Falcon Terrace Wylam Northumberland NE4 1EE |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(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 | 26 July 2006(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | www.redboxdesign.com |
---|
Registered Address | Northern Design Centre Baltic Business Quarter Gateshead Tyne And Wear NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Application to strike the company off the register (3 pages) |
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
20 May 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
20 May 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
4 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
4 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
12 May 2014 | Registered office address changed from St Nicholas Chare Newcastle upon Tyne Tyne and Wear NE1 1RJ on 12 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from St Nicholas Chare Newcastle upon Tyne Tyne and Wear NE1 1RJ on 12 May 2014 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
6 September 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
22 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
20 September 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
23 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Termination of appointment of Andrew Clark as a director (1 page) |
1 August 2012 | Termination of appointment of Andrew Clark as a director (1 page) |
4 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
4 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
4 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
15 September 2009 | Appointment terminated secretary karen saddington (1 page) |
15 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
15 September 2009 | Appointment terminated secretary karen saddington (1 page) |
15 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
20 August 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
8 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
13 May 2008 | Accounting reference date extended from 31/07/2007 to 30/11/2007 (1 page) |
13 May 2008 | Accounting reference date extended from 31/07/2007 to 30/11/2007 (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: st nicholas chare, rngland newcastle upon tyne tyne and wear NE1 1RJ (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: st nicholas chare, rngland newcastle upon tyne tyne and wear NE1 1RJ (1 page) |
8 August 2007 | New secretary appointed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
11 December 2006 | New director appointed (3 pages) |
11 December 2006 | New director appointed (3 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | New director appointed (3 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | New secretary appointed;new director appointed (3 pages) |
11 November 2006 | New secretary appointed;new director appointed (3 pages) |
11 November 2006 | New director appointed (3 pages) |
25 October 2006 | Memorandum and Articles of Association (6 pages) |
25 October 2006 | Memorandum and Articles of Association (6 pages) |
18 October 2006 | Company name changed crossco (975) LIMITED\certificate issued on 18/10/06 (2 pages) |
18 October 2006 | Company name changed crossco (975) LIMITED\certificate issued on 18/10/06 (2 pages) |
26 July 2006 | Incorporation (15 pages) |
26 July 2006 | Incorporation (15 pages) |