CROSSCO (1128) LIMITED

CROSSCO (1128) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCROSSCO (1128) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04243402
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CROSSCO (1128) LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKTEST GROUP LIMITEDAug 08, 2002Aug 08, 2002
    YORKTEST LIMITEDJul 05, 2001Jul 05, 2001
    YORK NUTRITIONAL LABORATORIES GROUP LIMITEDJun 29, 2001Jun 29, 2001

    What are the latest accounts for CROSSCO (1128) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CROSSCO (1128) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CROSSCO (1128) LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Ms Rachel Fiona Jansen as a director on Feb 04, 2016

    2 pagesAP01

    Termination of appointment of Julia Lindsey Gronnow as a director on Feb 04, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jan 04, 2016

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce capital redemption a/c and share prem a/c to nil 23/12/2015
    RES13

    Termination of appointment of Andrew Green as a director on Sep 25, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Jun 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 61,405.2
    SH01

    Register(s) moved to registered inspection location Two Snow Hill Birmingham B4 6WR

    1 pagesAD03

    Register inspection address has been changed to Two Snow Hill Birmingham B4 6WR

    1 pagesAD02

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Registered office address changed from * 55 Colmore Row Birmingham B3 2AS* on Jul 11, 2014

    1 pagesAD01

    Annual return made up to Jun 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 61,405.2
    SH01

    Termination of appointment of Fiona Begley as a director

    1 pagesTM01

    Termination of appointment of Fiona Begley as a secretary

    1 pagesTM02

    Appointment of Mr Andrew Green as a director

    2 pagesAP01

    Appointment of Ms Julia Lindsey Gronnow as a director

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Stephen Bailey as a director

    1 pagesTM01

    Who are the officers of CROSSCO (1128) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANSEN, Rachel Fiona
    Innovation Way
    Heslington
    YO10 5DQ York
    Genesis 3, York Science Park
    Director
    Innovation Way
    Heslington
    YO10 5DQ York
    Genesis 3, York Science Park
    EnglandBritishDirector188104220001
    ASHWORTH, Philip
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Tyne & Wear
    Secretary
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Tyne & Wear
    BritishSolicitor43748550008
    BEGLEY, Fiona
    Colmore Row
    B3 2AS Birmingham
    55
    United Kingdom
    Secretary
    Colmore Row
    B3 2AS Birmingham
    55
    United Kingdom
    163411480001
    GRAHAM, John
    14 Aldersyde
    Dringhouses
    YO24 1QP York
    North Yorks
    Secretary
    14 Aldersyde
    Dringhouses
    YO24 1QP York
    North Yorks
    British18099440002
    HARRISON, Beverley Clare
    8 Moorland Close
    LS17 6JR Leeds
    West Yorkshire
    Secretary
    8 Moorland Close
    LS17 6JR Leeds
    West Yorkshire
    BritishFinancial Director99380790001
    MCGLEN, Julia Lindsey
    York Science Park
    York
    YO10 5DQ North Yorkshire
    Secretary
    York Science Park
    York
    YO10 5DQ North Yorkshire
    151557050001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAILEY, Stephen Graham
    Colmore Row
    B3 2AS Birmingham
    55
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    United Kingdom
    EnglandBritishFinance Director171622580001
    BEGLEY, Fiona Ann
    Colmore Row
    B3 2AS Birmingham
    55
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    United Kingdom
    United KingdomIrishCompany Director151819760001
    DICKSON, David James
    Meadow House
    Moor Lane Bishopthorpe
    YO23 2UF York
    North Yorkshire
    Director
    Meadow House
    Moor Lane Bishopthorpe
    YO23 2UF York
    North Yorkshire
    United KingdomBritishChartered Accountant5907730002
    GRAHAM, John
    14 Aldersyde
    Dringhouses
    YO24 1QP York
    North Yorks
    Director
    14 Aldersyde
    Dringhouses
    YO24 1QP York
    North Yorks
    United KingdomBritishDirector18099440002
    GRAHAM, John
    14 Aldersyde
    Dringhouses
    YO24 1QP York
    North Yorks
    Director
    14 Aldersyde
    Dringhouses
    YO24 1QP York
    North Yorks
    United KingdomBritishManaging Director18099440002
    GREEN, Andrew David
    Innovation Way
    Heslington
    YO10 5DQ York
    Genesis 3, York Science Park
    England
    Director
    Innovation Way
    Heslington
    YO10 5DQ York
    Genesis 3, York Science Park
    England
    United KingdomBritishDirector187276730001
    GRONNOW, Julia Lindsey
    Innovation Way
    Heslington
    YO10 5DQ York
    Genesis 3, York Science Park
    England
    Director
    Innovation Way
    Heslington
    YO10 5DQ York
    Genesis 3, York Science Park
    England
    EnglandBritishDirector187276620001
    HARDMAN, Thomas George
    10 Front Street
    Lockington
    YO25 9SH Driffield
    East Yorkshire
    Director
    10 Front Street
    Lockington
    YO25 9SH Driffield
    East Yorkshire
    EnglandBritishDirector36539230002
    HARDMAN, Thomas George
    10 Front Street
    Lockington
    YO25 9SH Driffield
    East Yorkshire
    Director
    10 Front Street
    Lockington
    YO25 9SH Driffield
    East Yorkshire
    EnglandBritishDirector36539230002
    HEMMING, Penelope Julia
    2 Aldersyde
    YO24 1QP York
    Director
    2 Aldersyde
    YO24 1QP York
    BritishDirector41968690002
    HOGG, Janice Elaine
    Bantam Cottage
    The Fold Hessay
    YO26 8LF York
    Director
    Bantam Cottage
    The Fold Hessay
    YO26 8LF York
    EnglandBritishDirector79273230003
    ROBARDS, Anthony William, Professor
    Shrubbery Cottage
    Nun Monkton
    YO26 8EW York
    North Yorkshire
    Director
    Shrubbery Cottage
    Nun Monkton
    YO26 8EW York
    North Yorkshire
    EnglandEnglishUniversity Professor15502020001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does CROSSCO (1128) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 2003Registration of a charge (395)
    • Feb 10, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 01, 2015Satisfaction of a charge (MR04)

    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