Company NameKrossgates Construction Limited
DirectorEwald Peter Mallog
Company StatusDissolved
Company Number02569193
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameEwald Peter Mallog
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusCurrent
Appointed12 June 2003(12 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Correspondence AddressTiergarten Strasse 29b
Boblingen D-71032
Germany
Secretary NameMartina Kirchhof-Harloff
NationalityGerman
StatusCurrent
Appointed12 June 2003(12 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressSchlesierstrasse 38
Wurzburg
D-97078
Germany
Director NameMr Clive Dennis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beech Langton
Near Gainford
Darlington
County Durham
DL2 3HB
Director NameMr John Robin Mellanby
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 1995)
RoleCompany Director
Correspondence Address21 Crossgate
Durham
Co Durham
DH1 4PS
Secretary NameMr Kenneth John Mullen
NationalityScottish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameJames Christopher Kennedy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 12 May 1994)
RoleCompany Director
Correspondence Address34 Axwell Park Road
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5PB
Director NameMr Martin James Tyler
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 June 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address70 Archery Rise
Durham
DH1 4LA
Director NameJames Christopher Kennedy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address34 Axwell Park Road
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5PB
Secretary NameMr Keith Watson
NationalityBritish
StatusResigned
Appointed12 May 1994(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grosvenor Road
Stockton On Tees
Cleveland
TS19 7AF
Director NameMaurice Young
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address21 Rivergarth
Darlington
County Durham
DL1 3SJ
Director NameJohn Tate
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1999)
RoleManaging Director
Correspondence Address92 Hummersknott Avenue
Darlington
County Durham
DL3 8RS
Director NameDavid Lane
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address93 Grinstead Lane
Lancing
West Sussex
BN15 9DT
Secretary NameRobert John Davis
NationalityBritish
StatusResigned
Appointed06 October 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address7 Cricketers Close
Ackworth
West Yorkshire
WF7 7PW
Secretary NameGordon Alexander
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 2003)
RoleEngineer
Correspondence AddressMillview 64 Richmond Road
Skeeby
Richmond
North Yorkshire
DL10 5EA
Director NameHorst Korner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed04 March 1999(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 March 2001)
RoleManaging Director
Correspondence Address7 Marlborough Drive
Darlington
County Durham
DL1 5YA
Director NameRichard Allan Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2003)
RoleChief Executive Officer
Correspondence AddressTotease House
Station Road, Buxted
Uckfield
East Sussex
TN22 4DP

Location

Registered AddressPlumtree Court
London
EC4A 4HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£631,000

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 December 2007Dissolved (1 page)
18 September 2007Completion of winding up (1 page)
1 September 2005Order of court to wind up (1 page)
6 May 2005Return made up to 05/12/04; full list of members (6 pages)
11 February 2004Return made up to 05/12/03; full list of members (6 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
2 May 2003Full accounts made up to 30 September 2002 (13 pages)
5 March 2003Auditor's resignation (1 page)
20 December 2002Return made up to 05/12/02; full list of members (6 pages)
18 March 2002Full accounts made up to 30 September 2001 (12 pages)
7 December 2001Return made up to 05/12/01; full list of members (6 pages)
4 June 2001Full accounts made up to 30 September 2000 (13 pages)
20 March 2001Director resigned (1 page)
19 December 2000Return made up to 12/12/00; full list of members (6 pages)
23 June 2000Full accounts made up to 30 September 1999 (13 pages)
13 June 2000Director resigned (1 page)
16 March 2000Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
17 March 1999Full accounts made up to 30 September 1998 (14 pages)
15 March 1999New director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Director resigned (1 page)
5 February 1999Return made up to 17/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Full accounts made up to 30 September 1997 (12 pages)
4 August 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
4 August 1998Auditor's resignation (1 page)
27 October 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
7 May 1997Full accounts made up to 30 September 1996 (11 pages)
24 April 1997New director appointed (2 pages)
20 March 1997Return made up to 17/12/96; full list of members (6 pages)
20 November 1996Registered office changed on 20/11/96 from: brinkburn road darlington co durham DL3 6DS (1 page)
19 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 30 September 1995 (11 pages)
17 January 1996Return made up to 17/12/95; full list of members (6 pages)
13 March 1995Director resigned (2 pages)
13 March 1995New director appointed (2 pages)
17 December 1990Incorporation (14 pages)