Company NameCross Country Courses Limited
Company StatusDissolved
Company Number02459843
CategoryPrivate Limited Company
Incorporation Date16 January 1990(34 years, 3 months ago)
Dissolution Date13 October 1998 (25 years, 6 months ago)
Previous NameUK Chasers Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameZena Lavinia Kelton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 13 October 1998)
RoleCompany Director
Correspondence AddressLongparish House
Longparish
Hampshire
SP11 6QE
Director NameRobin Charles Kelton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 13 October 1998)
RoleCompany Director
Correspondence AddressLongparish House
Longparish
Hampshire
SP11 6QE
Director NameHelen Jayne Collard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 13 October 1998)
RoleHousewife
Correspondence AddressLawsons Cottage
Hethe
Bicester
Oxfordshire
OX6 9HD
Secretary NameMarilyn Nash
NationalityBritish
StatusClosed
Appointed08 October 1996(6 years, 8 months after company formation)
Appointment Duration2 years (closed 13 October 1998)
RoleCompany Director
Correspondence AddressWell Yard Chapel Close
Litchborough
Northamptonshire
NN12 8JA
Director NameLance Robert Warrington
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressQuarry Hill Farm
Bibury
Cirencester
Gloucester
GL7 5LY
Wales
Director NameSandra Jacqueline Warrington
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressQuarry Hill Farm
Bibury
Cirencester
Gloucester
GL7 5LY
Wales
Secretary NameSandra Jacqueline Warrington
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 1993)
RoleCompany Director
Correspondence AddressQuarry Hill Farm
Bibury
Cirencester
Gloucester
GL7 5LY
Wales
Director NameMiss Ann Baldock
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 1995)
RoleCompany Director
Correspondence Address24 Buckingham Court
Kensington Park Road
London
W11 3BP
Director NameMr Robin Charles St Goar Kelton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 1994)
RoleCompany Director
Correspondence Address38 Finsbury Square
London
EC2A 1PX
Director NameMr David Farrow Talbot
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 11 March 1997)
RoleCompany Director
Correspondence AddressLower Farm
Beckley
Oxford
OX3 9TD
Secretary NameMr David Farrow Talbot
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 October 1996)
RoleCompany Director
Correspondence AddressLower Farm
Beckley
Oxford
OX3 9TD
Director NameMr Gerald William Bryan Cowan
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPages Farm
Mayfield
East Sussex
TN20 6ND

Location

Registered Address3rd Floor 35 Curzon Street
London
W1Y 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
17 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 February 1998Return made up to 16/01/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1997Registered office changed on 15/12/97 from: lower farm otmoor lane beckley oxford OX3 9TD (1 page)
20 March 1997Company name changed uk chasers LIMITED\certificate issued on 21/03/97 (2 pages)
19 March 1997Director resigned (1 page)
6 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
6 February 1997Return made up to 16/01/97; change of members (6 pages)
15 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
12 November 1996Ad 08/10/96--------- £ si 44290@1=44290 £ ic 215/44505 (2 pages)
10 November 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
23 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 June 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
14 February 1996Return made up to 16/01/96; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 October 1995Director resigned (2 pages)
18 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
28 March 1995Return made up to 16/01/95; full list of members (10 pages)