Company NameCrossco Gn Limited
Company StatusDissolved
Company Number06808420
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date24 September 2010 (13 years, 7 months ago)
Previous NameCrossco (1148) Limited

Directors

Director NameJohn Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 24 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
Sandford Saint Martin
Chipping Norton
Oxfordshire
OX7 7AG
Director NameGillian Noble
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Elgy Road
Gosforth
Newcastle Upon Tyne
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed03 March 2009(4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 24 September 2010)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2010Final Gazette dissolved following liquidation (1 page)
24 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
15 June 2010Liquidators statement of receipts and payments to 19 May 2010 (5 pages)
29 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 May 2009Appointment of a voluntary liquidator (1 page)
29 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-20
(2 pages)
29 May 2009Declaration of solvency (3 pages)
29 May 2009Appointment of a voluntary liquidator (1 page)
29 May 2009Declaration of solvency (3 pages)
3 April 2009Director appointed john corbitt barnsley (3 pages)
3 April 2009Secretary appointed prima secretary LTD (1 page)
3 April 2009Director appointed gillian elizabeth noble (2 pages)
3 April 2009Appointment Terminated Director sean nicolson (1 page)
3 April 2009Secretary appointed prima secretary LTD (1 page)
3 April 2009Director appointed john corbitt barnsley (3 pages)
3 April 2009Appointment terminated director sean nicolson (1 page)
3 April 2009Director appointed gillian elizabeth noble (2 pages)
12 March 2009Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page)
12 March 2009Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page)
3 March 2009Company name changed crossco (1148) LIMITED\certificate issued on 03/03/09 (2 pages)
3 March 2009Company name changed crossco (1148) LIMITED\certificate issued on 03/03/09 (2 pages)
3 February 2009Incorporation (18 pages)
3 February 2009Incorporation (18 pages)