CROSSCO (1128) LIMITED
Overview
Company Name | CROSSCO (1128) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04243402 |
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 CROSSCO (1128) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CROSSCO (1128) LIMITED located?
Registered Office Address | Genesis 3, York Science Park Innovation Way Heslington YO10 5DQ York |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CROSSCO (1128) LIMITED?
Company Name | From | Until |
---|---|---|
YORKTEST GROUP LIMITED | Aug 08, 2002 | Aug 08, 2002 |
YORKTEST LIMITED | Jul 05, 2001 | Jul 05, 2001 |
YORK NUTRITIONAL LABORATORIES GROUP LIMITED | Jun 29, 2001 | Jun 29, 2001 |
What are the latest accounts for CROSSCO (1128) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CROSSCO (1128) LIMITED?
Annual Return |
|
---|
What are the latest filings for CROSSCO (1128) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||||||
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 | ||||||||||||||
Appointment of Ms Rachel Fiona Jansen as a director on Feb 04, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Julia Lindsey Gronnow as a director on Feb 04, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 04, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew Green as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location Two Snow Hill Birmingham B4 6WR | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Two Snow Hill Birmingham B4 6WR | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||||||
Registered office address changed from * 55 Colmore Row Birmingham B3 2AS* on Jul 11, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Fiona Begley as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Fiona Begley as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Andrew Green as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Julia Lindsey Gronnow as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Termination of appointment of Stephen Bailey as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of CROSSCO (1128) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JANSEN, Rachel Fiona | Director | Innovation Way Heslington YO10 5DQ York Genesis 3, York Science Park | England | British | Director | 188104220001 | ||||
ASHWORTH, Philip | Secretary | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear Tyne & Wear | British | Solicitor | 43748550008 | |||||
BEGLEY, Fiona | Secretary | Colmore Row B3 2AS Birmingham 55 United Kingdom | 163411480001 | |||||||
GRAHAM, John | Secretary | 14 Aldersyde Dringhouses YO24 1QP York North Yorks | British | 18099440002 | ||||||
HARRISON, Beverley Clare | Secretary | 8 Moorland Close LS17 6JR Leeds West Yorkshire | British | Financial Director | 99380790001 | |||||
MCGLEN, Julia Lindsey | Secretary | York Science Park York YO10 5DQ North Yorkshire | 151557050001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BAILEY, Stephen Graham | Director | Colmore Row B3 2AS Birmingham 55 United Kingdom | England | British | Finance Director | 171622580001 | ||||
BEGLEY, Fiona Ann | Director | Colmore Row B3 2AS Birmingham 55 United Kingdom | United Kingdom | Irish | Company Director | 151819760001 | ||||
DICKSON, David James | Director | Meadow House Moor Lane Bishopthorpe YO23 2UF York North Yorkshire | United Kingdom | British | Chartered Accountant | 5907730002 | ||||
GRAHAM, John | Director | 14 Aldersyde Dringhouses YO24 1QP York North Yorks | United Kingdom | British | Director | 18099440002 | ||||
GRAHAM, John | Director | 14 Aldersyde Dringhouses YO24 1QP York North Yorks | United Kingdom | British | Managing Director | 18099440002 | ||||
GREEN, Andrew David | Director | Innovation Way Heslington YO10 5DQ York Genesis 3, York Science Park England | United Kingdom | British | Director | 187276730001 | ||||
GRONNOW, Julia Lindsey | Director | Innovation Way Heslington YO10 5DQ York Genesis 3, York Science Park England | England | British | Director | 187276620001 | ||||
HARDMAN, Thomas George | Director | 10 Front Street Lockington YO25 9SH Driffield East Yorkshire | England | British | Director | 36539230002 | ||||
HARDMAN, Thomas George | Director | 10 Front Street Lockington YO25 9SH Driffield East Yorkshire | England | British | Director | 36539230002 | ||||
HEMMING, Penelope Julia | Director | 2 Aldersyde YO24 1QP York | British | Director | 41968690002 | |||||
HOGG, Janice Elaine | Director | Bantam Cottage The Fold Hessay YO26 8LF York | England | British | Director | 79273230003 | ||||
ROBARDS, Anthony William, Professor | Director | Shrubbery Cottage Nun Monkton YO26 8EW York North Yorkshire | England | English | University Professor | 15502020001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does CROSSCO (1128) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 03, 2003 Delivered On Feb 05, 2003 | Satisfied | 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. | ||||
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