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 | 188104220001 | |||||
| ASHWORTH, Philip | Secretary | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear Tyne & Wear | British | 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 | 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 | 171622580001 | |||||
| BEGLEY, Fiona Ann | Director | Colmore Row B3 2AS Birmingham 55 United Kingdom | United Kingdom | Irish | 151819760001 | |||||
| DICKSON, David James | Director | Meadow House Moor Lane Bishopthorpe YO23 2UF York North Yorkshire | United Kingdom | British | 5907730002 | |||||
| GRAHAM, John | Director | 14 Aldersyde Dringhouses YO24 1QP York North Yorks | United Kingdom | British | 18099440002 | |||||
| GRAHAM, John | Director | 14 Aldersyde Dringhouses YO24 1QP York North Yorks | United Kingdom | British | 18099440002 | |||||
| GREEN, Andrew David | Director | Innovation Way Heslington YO10 5DQ York Genesis 3, York Science Park England | United Kingdom | British | 187276730001 | |||||
| GRONNOW, Julia Lindsey | Director | Innovation Way Heslington YO10 5DQ York Genesis 3, York Science Park England | England | British | 187276620001 | |||||
| HARDMAN, Thomas George | Director | 10 Front Street Lockington YO25 9SH Driffield East Yorkshire | England | British | 36539230002 | |||||
| HARDMAN, Thomas George | Director | 10 Front Street Lockington YO25 9SH Driffield East Yorkshire | England | British | 36539230002 | |||||
| HEMMING, Penelope Julia | Director | 2 Aldersyde YO24 1QP York | British | 41968690002 | ||||||
| HOGG, Janice Elaine | Director | Bantam Cottage The Fold Hessay YO26 8LF York | England | British | 79273230003 | |||||
| ROBARDS, Anthony William, Professor | Director | Shrubbery Cottage Nun Monkton YO26 8EW York North Yorkshire | England | English | 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