Company NameCrossco (1294) Limited
Company StatusDissolved
Company Number08213367
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 8 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 28 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 28 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
Secretary NameHelen Louise Austin
StatusClosed
Appointed24 March 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 28 August 2018)
RoleCompany Director
Correspondence AddressFirst Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
Director NameMr Spencer Trerise Glanville
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Christopher John Dalzell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Thomas Michael Scott Wooldridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Richard Mark Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Secretary NameThomas Michael Scott Wooldridge
NationalityBritish
StatusResigned
Appointed08 November 2012(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF

Location

Registered AddressFirst Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Api LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 September 2017Director's details changed for Mr Spencer Trerise Glanville on 31 May 2017 (2 pages)
19 September 2017Change of details for Mr Robert Jefferson as a person with significant control on 31 May 2017 (2 pages)
19 September 2017Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017 (2 pages)
19 September 2017Director's details changed for Mr Robert William Jefferson on 31 May 2017 (2 pages)
19 September 2017Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW England to First Floor Finchale House Belmont Business Park Durham Durham DH1 1TW on 19 September 2017 (1 page)
19 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
19 September 2017Change of details for Mr Robert Jefferson as a person with significant control on 14 December 2016 (2 pages)
19 September 2017Director's details changed for Mr John Corbitt Barnsley on 31 May 2017 (2 pages)
19 September 2017Secretary's details changed for Helen Louise Austin on 31 May 2017 (1 page)
31 May 2017Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW on 31 May 2017 (1 page)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
6 September 2016Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page)
28 July 2016Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page)
28 July 2016Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages)
1 April 2016Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 24 March 2016 (1 page)
1 April 2016Appointment of Mr John Corbitt Barnsley as a director on 24 March 2016 (2 pages)
1 April 2016Appointment of Helen Louise Austin as a secretary on 24 March 2016 (2 pages)
1 April 2016Appointment of Mr Robert William Jefferson as a director on 24 March 2016 (2 pages)
18 December 2015Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page)
13 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(6 pages)
3 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(6 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
1 November 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
1 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(6 pages)
22 November 2012Appointment of Thomas Michael Scott Wooldridge as a director (3 pages)
22 November 2012Appointment of Thomas Michael Scott Wooldridge as a secretary (3 pages)
14 November 2012Appointment of Mr Christopher John Dalzell as a director (3 pages)
14 November 2012Appointment of Richard Mark Wright as a director (3 pages)
8 November 2012Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 8 November 2012 (1 page)
8 November 2012Termination of appointment of Sean Nicolson as a director (1 page)
8 November 2012Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 8 November 2012 (1 page)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(7 pages)