Company NameCrossco (1374) Limited
Company StatusDissolved
Company Number09111026
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameJames Henry Pass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 19 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
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
Appointed01 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

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

Shareholders

1 at £1James Henry Pass
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (4 pages)
25 April 2016Application to strike the company off the register (4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
24 October 2014Termination of appointment of Sean Torquil Nicolson as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Sean Torquil Nicolson as a director on 23 October 2014 (1 page)
24 October 2014Appointment of James Henry Pass as a director on 23 October 2014 (2 pages)
24 October 2014Appointment of James Henry Pass as a director on 23 October 2014 (2 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)