Company NameCrosshaven Group (UK) Limited
Company StatusDissolved
Company Number01738022
CategoryPrivate Limited Company
Incorporation Date8 July 1983(40 years, 10 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKodir Services Limited (Corporation)
Date of BirthDecember 1901 (Born 122 years ago)
StatusClosed
Appointed01 May 1998(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 01 July 2003)
Correspondence Address1 Albion Close
London
W2 2AT
Secretary NameKosec Services Limited (Corporation)
StatusClosed
Appointed01 May 1998(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 01 July 2003)
Correspondence AddressGordon Street Mews
27-29 Gordon Street
Belfast
BT1 2LG
Northern Ireland
Director NameWilliam Fitch
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 October 1992)
RoleCh
Correspondence AddressFoxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Director NameWilliam Graham McClinton
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 October 1993)
RoleAccountant
Correspondence Address137 Grand Parade
Belfast
County Antrim
BT5 5PB
Northern Ireland
Secretary NameWilliam Graham McClinton
NationalityBritish
StatusResigned
Appointed05 October 1991(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 October 1993)
RoleAccountant
Correspondence Address137 Grand Parade
Belfast
County Antrim
BT5 5PB
Northern Ireland
Director NameCiaran Hugh McCallan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed09 August 1993(10 years, 1 month after company formation)
Appointment Duration-2 years, 1 month (resigned 05 October 1991)
RoleAccountant
Correspondence AddressFlat 2 519 Antrim Road
Belfast
Antrim
BT15 3BS
Northern Ireland
Secretary NameCiaran Hugh McCallan
NationalityIrish
StatusResigned
Appointed09 August 1993(10 years, 1 month after company formation)
Appointment Duration-2 years, 1 month (resigned 05 October 1991)
RoleAccountant
Correspondence AddressFlat 2 519 Antrim Road
Belfast
Antrim
BT15 3BS
Northern Ireland
Director NameMr Christopher Kee
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 1998)
RoleAccountant
Correspondence Address7 The Green
Holywood
County Down
BT18 9PB
Northern Ireland
Director NameCiaran Hugh McCallan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed05 October 1993(10 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 September 1994)
RoleAccountant
Correspondence Address7 Hazeldene Park
Belfast Newtownabbey
County Antrim
BT36 7NY
Northern Ireland
Secretary NameCiaran Hugh McCallan
NationalityIrish
StatusResigned
Appointed05 October 1993(10 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 September 1994)
RoleAccountant
Correspondence Address7 Hazeldene Park
Belfast Newtownabbey
County Antrim
BT36 7NY
Northern Ireland
Director NameDavid George Preston
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 June 1995)
RoleAccountant
Correspondence Address22 Church Road
Kells
Ballymena
County Antrim
BT42 3JU
Northern Ireland
Secretary NameDavid George Preston
NationalityBritish
StatusResigned
Appointed01 September 1994(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 June 1995)
RoleAccountant
Correspondence Address22 Church Road
Kells
Ballymena
County Antrim
BT42 3JU
Northern Ireland
Secretary NameThomas McEvoy
NationalityBritish
StatusResigned
Appointed01 June 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 1996)
RoleSecretary
Correspondence Address37 St Albans Gardens
Stranmillis
Belfast
Antrim
BT9 5DR
Northern Ireland
Secretary NameCaroline McVeigh
NationalityBritish
StatusResigned
Appointed21 October 1996(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address27 Ballydugan Road
Downpatrick
County Down
BT30 6TE
Northern Ireland

Location

Registered Address222 Quadrangle Tower
Cambridge Square
London
W2 2PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£196,853
Current Liabilities£159,882

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
24 January 2003Application for striking-off (1 page)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2002Registered office changed on 17/10/02 from: 1 albion close london W2 2AT (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 February 2001Return made up to 05/10/00; full list of members (6 pages)
6 November 2000Registered office changed on 06/11/00 from: 15 albion street london W2 2AS (1 page)
3 May 2000Accounts for a small company made up to 31 December 1998 (5 pages)
8 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Return made up to 05/10/98; no change of members (5 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Director resigned (1 page)
6 January 1998Full accounts made up to 31 December 1996 (12 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997Return made up to 05/10/97; full list of members (6 pages)
20 December 1996Return made up to 05/10/96; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Return made up to 05/10/95; full list of members (6 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)