Company NameCrossco (1080) Limited
Company StatusDissolved
Company Number06482997
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameStephen Samuel Boochever
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2008(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 19 January 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressForbes Tower Suite 11079
3600 Forbes Avenue At Meyran
Pittsburgh
Pa 15213
United States
Director NameCharles Edward Bogosta
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed17 August 2009(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3880 Kim Lane
Gibsonia
Pa
15044
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed24 January 2008(same day as company formation)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NamePhilip David Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2008(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2009)
RoleSenior Vice President
Correspondence Address1500 K Street, N. W.
Suite 1100
Washington
Dc20005
United States
Director NameRobert Brian Steven
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2009)
RoleProfessional Accountant
Correspondence Address19 Wharry Court
Manor Park Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7FT
Director NameDr Timothy John Walls
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2013)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFreeman Hospital Freeman Road
High Heaton
Newcastle Upon Tyne
NE7 7DN
Director NameDavid Allison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressFreeman Hospital Freeman Road
High Heaton
Newcastle Upon Tyne
NE7 7DN
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Newcastle Upon Tyne Hospitals Nhs Foundation Trust
50.00%
Ordinary A
50 at £1Upmc Uk LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 June 2013Termination of appointment of Timothy Walls as a director (2 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 December 2012Termination of appointment of David Allison as a director (1 page)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
29 January 2010Secretary's details changed for Prima Secretary Limited on 24 January 2010 (2 pages)
29 January 2010Director's details changed for Stephen Samuel Boochever on 24 January 2010 (2 pages)
29 January 2010Director's details changed for Dr. Timothy John Walls on 24 January 2010 (2 pages)
29 January 2010Director's details changed for David Allison on 24 January 2010 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
3 September 2009Director appointed david allison (2 pages)
1 September 2009Director appointed charles edward bogosta (1 page)
1 September 2009Appointment terminated director robert steven (1 page)
31 August 2009Appointment terminated director philip green (1 page)
26 January 2009Return made up to 24/01/09; full list of members (5 pages)
26 January 2009Director's change of particulars / phillip green / 15/02/2008 (1 page)
28 April 2008Director appointed dr. Timothy john walls (2 pages)
2 April 2008Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2008Appointment terminated director prima director LIMITED (1 page)
2 April 2008Director appointed robert brian steven (3 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
2 April 2008Director appointed phillip david green (2 pages)
2 April 2008Director appointed stephen samuel boochever (2 pages)
24 January 2008Incorporation (15 pages)