Company NameCross Scaffolding Limited
DirectorsRobert Ian Jordan and Billy Joseph Findley
Company StatusActive
Company Number06317827
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Previous NameStirchley Bells Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Ian Jordan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleEstimator
Country of ResidenceEngalnd
Correspondence Address25 Wyncote Court
Jesmond Park East
Newcastle Upon Tyne
Tyne And Wear
NE7 7BG
Secretary NameOxana Jordan
NationalityBritish
StatusCurrent
Appointed09 March 2009(1 year, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address25 Wyncote Court
Newcastle Upon Tyne
Tyne And Wear
NE7 7BG
Director NameMr Billy Joseph Findley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(1 year, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleEstimator
Country of ResidenceEngland
Correspondence Address13 Ferndale Avenue
Wallsend
Tyne And Wear
NE28 7NA
Director NameMr Billy Joseph Findley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(5 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ferndale Avenue
Wallsend
Tyne And Wear
Ne28
Director NameMr Robert Ian Jordan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceEngalnd
Correspondence Address25 Wyncote Court
Jesmond Park East
Newcastle Upon Tyne
Tyne & Wear
NE7 7BG
Secretary NameMr Robert James Thoburn
NationalityBritish
StatusResigned
Appointed04 January 2008(5 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 10 January 2008)
RoleCompany Director
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Director NameJames Jordan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2009)
RoleCompany Director
Correspondence Address17 Axwell Park Road
Blaydon On Tyne
Tyne & Wear
NE21 5PB
Secretary NameJames Jordan
NationalityBritish
StatusResigned
Appointed10 January 2008(5 months, 3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 04 February 2008)
RoleCompany Director
Correspondence Address17 Axwell Park Road
Blaydon On Tyne
Tyne & Wear
NE21 5PB
Secretary NameSandra Jordan
NationalityBritish
StatusResigned
Appointed04 February 2008(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2009)
RoleCompany Director
Correspondence Address17 Axwell Park Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5PB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due2 August 2016 (overdue)

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Director's details changed for Robert Ian Jordan on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2
(5 pages)
20 July 2010Director's details changed for Mr Billy Joseph Findley on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Billy Joseph Findley on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2
(5 pages)
20 July 2010Director's details changed for Robert Ian Jordan on 19 July 2010 (2 pages)
2 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (4 pages)
27 October 2009Appointment of Mr Billy Joseph Findley as a director (1 page)
27 October 2009Appointment of Mr Billy Joseph Findley as a director (1 page)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 March 2009Secretary appointed oxana jordan (1 page)
18 March 2009Secretary appointed oxana jordan (1 page)
9 March 2009Appointment terminated director james jordan (1 page)
9 March 2009Appointment Terminated Director james jordan (1 page)
9 March 2009Appointment Terminated Secretary sandra jordan (1 page)
9 March 2009Appointment terminated secretary sandra jordan (1 page)
17 December 2008Director appointed robert ian jordan (1 page)
17 December 2008Director appointed robert ian jordan (1 page)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
4 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
4 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: 25 wyncote court jesmond park east newcastle upon tyne NE7 7BG (1 page)
7 February 2008Registered office changed on 07/02/08 from: 25 wyncote court jesmond park east newcastle upon tyne NE7 7BG (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
9 January 2008Memorandum and Articles of Association (11 pages)
9 January 2008Memorandum and Articles of Association (11 pages)
7 January 2008New director appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Registered office changed on 07/01/08 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Registered office changed on 07/01/08 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
7 January 2008Director resigned (1 page)
3 December 2007Company name changed stirchley bells LIMITED\certificate issued on 03/12/07 (3 pages)
3 December 2007Company name changed stirchley bells LIMITED\certificate issued on 03/12/07 (3 pages)
19 July 2007Incorporation (12 pages)
19 July 2007Incorporation (12 pages)