Doncaster
DN4 5PL
Director Name | Andrew Francis Campbell Baxendine |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2013(3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 June 2015) |
Role | Operations Manager Edf Energy |
Country of Residence | United Kingdom |
Correspondence Address | Edf Energy 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Robin Lee Melvin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2013(3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 June 2015) |
Role | Head Of Low Carbon Design Edf Energy |
Country of Residence | United Kingdom |
Correspondence Address | Edf Energy 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Simon Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2013(3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Emperor House 2 Emperor Way Sunderland SR3 3XR |
Director Name | Mr David Ward |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2013(3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepmoat Lakeside Boulevard Doncaster DN4 5PL |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Mark Timothy Davis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Emperor House 2 Emperor Way Sunderland SR3 3XR |
Registered Address | Gentoo Group Emperor House, 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
37 at £1 | Gentoo Group LTD 37.00% Ordinary B |
---|---|
37 at £1 | Keepmoat Regeneration LTD 37.00% Ordinary A |
26 at £1 | Edf Energy Customers PLC 26.00% Ordinary C |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
13 October 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
13 October 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
4 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 January 2014 | Termination of appointment of Mark Davis as a director (1 page) |
28 January 2014 | Termination of appointment of Mark Davis as a director (1 page) |
3 June 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
3 June 2013 | Appointment of Nigel James Banks as a director (3 pages) |
3 June 2013 | Appointment of Mr David Ward as a director (3 pages) |
3 June 2013 | Appointment of Mr Mark Timothy Davis as a director (3 pages) |
3 June 2013 | Appointment of Andrew Francis Campbell Baxendine as a director (3 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
3 June 2013 | Appointment of Mr David Ward as a director (3 pages) |
3 June 2013 | Appointment of Robin Lee Melvin as a director (3 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Appointment of Mr Mark Timothy Davis as a director (3 pages) |
3 June 2013 | Appointment of Andrew Francis Campbell Baxendine as a director (3 pages) |
3 June 2013 | Appointment of Mr Simon Walker as a director (3 pages) |
3 June 2013 | Change of share class name or designation (2 pages) |
3 June 2013 | Change of share class name or designation (2 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Appointment of Mr Simon Walker as a director (3 pages) |
3 June 2013 | Appointment of Nigel James Banks as a director (3 pages) |
3 June 2013 | Appointment of Robin Lee Melvin as a director (3 pages) |
23 May 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
23 May 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
23 May 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 23 May 2013 (1 page) |
7 May 2013 | Company name changed crossco (1306) LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed crossco (1306) LIMITED\certificate issued on 07/05/13
|
8 January 2013 | Incorporation
|
8 January 2013 | Incorporation
|