CROSS TECHNOLOGIES LIMITED
Overview
Company Name | CROSS TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03910212 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROSS TECHNOLOGIES LIMITED?
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CROSS TECHNOLOGIES LIMITED located?
Registered Office Address | C/O Elektron Technology Plc Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CROSS TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
HARTEST INVESTMENTS PLC | Apr 04, 2003 | Apr 04, 2003 |
LAB FURNISHINGS PLC | May 21, 2002 | May 21, 2002 |
WWW.LIVING-HERITAGE.CO.UK LIMITED | Jan 20, 2000 | Jan 20, 2000 |
What are the latest accounts for CROSS TECHNOLOGIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2013 |
What is the status of the latest annual return for CROSS TECHNOLOGIES LIMITED?
Annual Return |
|
---|
What are the latest filings for CROSS TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Mar 12, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Noah Franklin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Anthony Daley as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 19 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Full accounts made up to Jan 31, 2012 | 18 pages | AA | ||||||||||
Appointment of Mr John Frederick Wilson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dawn Broadhead as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 5 Lakeside Business Park Swan Lane, Sandhurst Berkshire GU47 9DN* on Nov 02, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Noah Felix Kalman Franklin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Spink as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2011 | 18 pages | AA | ||||||||||
Who are the officers of CROSS TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REEVES, Martin Leslie | Secretary | Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge C/O Elektron Technology Plc United Kingdom | 155047030001 | |||||||
DALEY, Keith Anthony | Director | Stapleton Hall Road N4 4QA London 76 United Kingdom | England | British | Director | 1693740001 | ||||
WILSON, John Frederick | Director | Hawthorn Avenue Hauxton Cambridge 2 Cambridgeshire England | England | British | Director | 154089030001 | ||||
DYER BARTLETT, Dudley Richard Max | Secretary | Ketton House Rectory Road CB9 7QL Kedington Suffolk | British | Accountant | 71979860001 | |||||
PENDER, Seamus Anthony | Secretary | 5 Lakeside Business Park Swan Lane, Sandhurst GU47 9DN Berkshire | British | Accountant | 52966530002 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
ANDERSEN, Brian Anthony | Director | South Barn Church Farm Chartway Street ME17 3JB East Sutton Kent | British | Accountant | 90165930001 | |||||
BROADHEAD, Dawn | Director | Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge C/O Elektron Technology Plc United Kingdom | United Kingdom | British | National Sales Manager | 111855830001 | ||||
COMBEMALE, Christopher Porte | Director | Flat B 101 Gloucester Terrace W2 3HB London | French Usa | E-Commerce | 61031590001 | |||||
CULSHAW, Alasdair Douglas | Director | 20 Old Malt Way Horsell GU21 4QD Woking Surrey | British | Accountant | 5333430001 | |||||
DYER BARTLETT, Dudley Richard Max | Director | Ketton House Rectory Road CB9 7QL Kedington Suffolk | England | British | Accountant | 71979860001 | ||||
DYER BARTLETT, Dudley Richard Max | Director | Ketton House Rectory Road CB9 7QL Kedington Suffolk | England | British | Accountant | 71979860001 | ||||
FRANKLIN, Noah Felix Kalman | Director | Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge C/O Elektron Technology Plc United Kingdom | England | British | Chief Financial Officer | 53608960001 | ||||
HUNTER, Allan Thomas | Director | Groves Way Chesham HP5 2WL Chesham 23 Bucks | United Kingdom | British | Managing Director | 129077910001 | ||||
LEEMING, David Roger | Director | 113 Calabria Road N5 1HS London | England | British | Director | 412880001 | ||||
MACFARLANE, Ian Geoffrey | Director | 5 Birdsall Close HU16 5LD Cottingham North Humberside | British | Company Director | 68446200003 | |||||
PENDER, Seamus Anthony | Director | 5 Lakeside Business Park Swan Lane, Sandhurst GU47 9DN Berkshire | United Kingdom | British | Accountant | 52966530002 | ||||
PORTER, Robert Charles | Director | 29 Bracken Gardens Barnes SW13 9HW London | England | British | Finance Director | 111738830001 | ||||
ROWAN, Nick | Director | 14 Lenton Close Brampton PE28 4TR Huntingdon Cambridgeshire | British | Commercial Manager | 111855780001 | |||||
SPINK, Geoffrey | Director | 5 Lakeside Business Park Swan Lane, Sandhurst GU47 9DN Berkshire | United Kingdom | British | Manager | 84940730001 | ||||
SWEENEY, Michael Andrew | Director | 38 Western Avenue BH13 7AN Poole Dorset | United Kingdom | British | Sales Director | 99746730001 | ||||
WALKER, Andrew Lockhart | Director | 59a Main Street Hotham YO43 4UB York | British | Director | 87925220004 | |||||
WHELAN, Derek Charles | Director | Willow House The Grove SN16 9SS Chelworth Wiltshire | British | Company Director | 25002830002 | |||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does CROSS TECHNOLOGIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed charge on purchased debts which fail to vest | Created On May 18, 2004 Delivered On May 19, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 20, 2004 Delivered On Apr 30, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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