CROSSCO (173)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCROSSCO (173)
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate unlimited company
    Company Number 03140359
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROSSCO (173)?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CROSSCO (173) located?

    Registered Office Address
    Suite A, 1st Floor, Block B 5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROSSCO (173)?

    Last Accounts
    Last Accounts Made Up ToApr 27, 2025

    What is the status of the latest confirmation statement for CROSSCO (173)?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for CROSSCO (173)?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 27, 2025

    7 pagesAA

    Appointment of Mr Archie Christopher Julian Seymour as a secretary on Nov 30, 2025

    2 pagesAP03

    Termination of appointment of Phillip Nigel Blain as a secretary on Nov 30, 2025

    1 pagesTM02

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2024

    7 pagesAA

    Register inspection address has been changed from 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PJ to Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL

    1 pagesAD02

    Register(s) moved to registered office address Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL

    1 pagesAD04

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Peter Steiner as a director on Jun 14, 2024

    1 pagesTM01

    Appointment of Mr Archie Christopher Julian Seymour as a director on Jan 09, 2024

    2 pagesAP01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2023 to Apr 30, 2024

    1 pagesAA01

    Accounts for a dormant company made up to Oct 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    7 pagesAA

    Change of details for Golfswing as a person with significant control on Sep 17, 2021

    2 pagesPSC05

    Director's details changed for Mr William Edward Philip Noble on Jun 23, 2021

    2 pagesCH01

    Appointment of Mr James Peter Steiner as a director on Jun 23, 2021

    2 pagesAP01

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David James Horrocks as a director on Sep 30, 2020

    1 pagesTM01

    Who are the officers of CROSSCO (173)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Archie Christopher Julian
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    Secretary
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    343075080001
    NOBLE, William Edward Philip
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    Director
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    United KingdomBritish254387960003
    SEYMOUR, Archie Christopher Julian
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    Director
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    EnglandBritish317302940001
    BLAIN, Phillip Nigel
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    Secretary
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    British118140140001
    MCLACHLAN, Elsie
    Burn Brae
    Gilsland
    CA8 7BE Brampton
    Cumbria
    Secretary
    Burn Brae
    Gilsland
    CA8 7BE Brampton
    Cumbria
    British33660580003
    WHITELAW, Robert James
    Rowantree House 12 West Meadows Road
    Cleadon
    SR6 7TX Sunderland
    Tyne & Wear
    Secretary
    Rowantree House 12 West Meadows Road
    Cleadon
    SR6 7TX Sunderland
    Tyne & Wear
    British458900001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    GILL, Christopher John
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    Director
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish17623480004
    HENDERSON, Anne Patricia
    Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    1a
    Tyne And Wear
    United Kingdom
    Director
    Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    1a
    Tyne And Wear
    United Kingdom
    United KingdomBritish45099880001
    HORROCKS, David James
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    Director
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    United KingdomBritish280500660001
    IMRIE, Ian
    Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    1a
    Tyne And Wear
    Director
    Dukesway Court
    Team Valley
    NE11 0PJ Gateshead
    1a
    Tyne And Wear
    EnglandBritish17395030001
    MCLACHLAN, Elsie
    Burn Brae
    Gilsland
    CA8 7BE Brampton
    Cumbria
    Director
    Burn Brae
    Gilsland
    CA8 7BE Brampton
    Cumbria
    British33660580003
    STEINER, James Peter
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    Director
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    United KingdomBritish191930100001
    WHITELAW, Robert James
    Rowantree House 12 West Meadows Road
    Cleadon
    SR6 7TX Sunderland
    Tyne & Wear
    Director
    Rowantree House 12 West Meadows Road
    Cleadon
    SR6 7TX Sunderland
    Tyne & Wear
    United KingdomBritish458900001

    Who are the persons with significant control of CROSSCO (173)?

    Persons with significant controls
    NameNotified OnAddressCeased
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    Apr 06, 2016
    5th Avenue Plaza
    Team Valley
    NE11 0BL Gateshead
    Suite A, 1st Floor, Block B
    England
    No
    Legal FormUnlimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2690694
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0