Company NameCrossco (1243) Limited
DirectorsWilliam Edward Philip Noble and James Peter Steiner
Company StatusLiquidation
Company Number07660730
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePhillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed21 July 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(10 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Falcombe Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 May 2022 (1 year, 10 months ago)
Next Return Due14 June 2023 (overdue)

Filing History

1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
5 August 2020Accounts for a dormant company made up to 31 October 2019 (9 pages)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
20 December 2019Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
7 August 2019Accounts for a dormant company made up to 31 October 2018 (9 pages)
19 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
2 August 2018Accounts for a dormant company made up to 31 October 2017 (9 pages)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (9 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (9 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
8 December 2015Accounts for a dormant company made up to 31 October 2014 (9 pages)
8 December 2015Accounts for a dormant company made up to 31 October 2014 (9 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
6 November 2014Full accounts made up to 31 October 2013 (11 pages)
6 November 2014Full accounts made up to 31 October 2013 (11 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
3 June 2014Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages)
3 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Ian Imrie on 28 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Ian Imrie on 28 May 2014 (2 pages)
3 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
3 June 2014Secretary's details changed for Phillip Nigel Blain on 28 May 2014 (1 page)
3 June 2014Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages)
3 June 2014Secretary's details changed for Phillip Nigel Blain on 28 May 2014 (1 page)
28 May 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 28 May 2014 (1 page)
28 May 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 28 May 2014 (1 page)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
18 April 2013Full accounts made up to 31 October 2012 (11 pages)
18 April 2013Full accounts made up to 31 October 2012 (11 pages)
5 February 2013Previous accounting period extended from 30 October 2012 to 31 October 2012 (1 page)
5 February 2013Previous accounting period extended from 30 October 2012 to 31 October 2012 (1 page)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Register inspection address has been changed (1 page)
13 June 2012Register inspection address has been changed (1 page)
5 October 2011Current accounting period extended from 30 June 2012 to 30 October 2012 (1 page)
5 October 2011Current accounting period extended from 30 June 2012 to 30 October 2012 (1 page)
16 August 2011Appointment of Ian Imrie as a director (3 pages)
16 August 2011Appointment of Phillip Nigel Blain as a secretary (3 pages)
16 August 2011Appointment of Mr David Harmon Biesterfield as a director (3 pages)
16 August 2011Appointment of Mr David Harmon Biesterfield as a director (3 pages)
16 August 2011Appointment of David James Horrocks as a director (3 pages)
16 August 2011Appointment of David James Horrocks as a director (3 pages)
16 August 2011Appointment of Ian Imrie as a director (3 pages)
16 August 2011Appointment of Phillip Nigel Blain as a secretary (3 pages)
11 August 2011Termination of appointment of Sean Nicolson as a director (1 page)
11 August 2011Termination of appointment of Sean Nicolson as a director (1 page)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)