Company NameCross Products Limited
Company StatusDissolved
Company Number02921482
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NamesJoindegree Limited and SEGA Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 15 August 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameAndrew Heath
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameMr Guy Millward
StatusClosed
Appointed23 June 2016(22 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 15 August 2017)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameDavid Barron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 July 1994)
RoleFinance Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary NameDavid Barron
NationalityBritish
StatusResigned
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 July 1994)
RoleFinance Director
Correspondence AddressHornbeams
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Director NameMamoru Shigeta
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 1995)
RoleDir Research & Development Seg
Correspondence Address2-12 Haneda 1-Chome
Ohta-Ku Tokyo 144
Japan
Foreign
Director NameMr Ian Oliver
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 27 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Foxhill Crescent
Weetwood
Leeds
LS16 5PD
Director NameJoseph B Miller
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 1996)
RoleSenior Vice President Sega Of
Correspondence Address4360 Peregrine Way
Fremont California 94555
Usa
Foreign
Director NameShinobu Toyoda
Date of BirthApril 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 1996)
RoleExecutive Vice President Sega
Correspondence Address5112 Oak Tree Circle
Dalas Texas 75287
America
Director NameTakaharu Utsunomiya
Date of BirthDecember 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1996)
RoleGroup Vice President Sega Of A
Correspondence Address1114 Decatur Street
Foster City California 94404
America
Secretary NameTakaharu Utsunomiya
NationalityJapanese
StatusResigned
Appointed01 July 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1996)
RoleGroup Vice President Sega Of A
Correspondence Address1114 Decatur Street
Foster City California 94404
America
Director NameShoichiro Irimajiri
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 2001)
RoleSenior Executive
Correspondence Address5-18-22 Higashi Cho
Kagangi City
Tokyo 184
Foreign
Director NameTakehiko Kobayashi
Date of BirthJuly 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 1995(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 1995)
RoleSenior Manager
Correspondence Address2-3-143 Mutsukawa
Minami-Ku Yokohama 232
Japan
Foreign
Director NameTomio Takami
Date of BirthJune 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed22 November 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1996)
RoleGeneral Manager
Correspondence Address26-2 Nukuikitamachi 3-Chome
Koganei-Shi Tokyo 184
Japan
Foreign
Director NameHideki Sato
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed22 November 1995(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address10-3 Kugahara 6-Chome
Ota-Ku Tokyo 146
Japan
Foreign
Director NameTsuneo Naito
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1996(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address3-49-11 Akebono-Cho
Tachikawa City
Tokyo 190
Foreign
Secretary NameTsuneo Naito
NationalityJapanese
StatusResigned
Appointed01 June 1996(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address3-49-11 Akebono-Cho
Tachikawa City
Tokyo 190
Foreign
Director NameTatsuo Yamamoto
Date of BirthAugust 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1996(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 1997)
RoleVp Sega Of America
Correspondence Address728 Murphy Dr Sanmateo
94402 California
Usa
Foreign
Director NameShiro Hagiwara
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed19 November 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2001)
RoleGeneral Manager
Correspondence Address4-2-21 Mukoukhara
Higashiyamato -Shi Tokyo 207
Japan
Secretary NameTadashi Uchimura
NationalityJapanese
StatusResigned
Appointed10 September 1999(5 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 January 2000)
RoleCompany Director
Correspondence Address4-7-57 Hamatake
Chigaska;-Shi
Kanagawa
Japan
Secretary NameShoichi Yamazaki
NationalityJapanese
StatusResigned
Appointed20 January 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2001)
RoleCompany Director
Correspondence AddressFuda 5-33-1-202
Chofu-Shi
Tokyo-To
Japan
Director NameTrevor Selby
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(7 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1TS
Director NameSir Hossein Yassaie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(7 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImagination House Home Park Industrial Estate
Kings Langley
Hertfordshire
WD4 8LZ
Secretary NameTrevor Selby
NationalityBritish
StatusResigned
Appointed27 September 2001(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1TS
Secretary NameAnthony Llewellyn
NationalityBritish
StatusResigned
Appointed08 April 2002(7 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address60 Darlands Drive
Barnet
Hertfordshire
EN5 2DF
Director NameMr Richard Alexander Buchan Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImagination House Home Park Industrial Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrossproducts.plus.com
Telephone01923 260511
Telephone regionWatford

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2.2m at £1Imagination Technologies Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 August 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
13 February 2017Registered office address changed from Imagination House Home Park Industrial Estate Kings Langley Hertfordshire WD4 8LZ to 30 Finsbury Square London EC2P 2YU on 13 February 2017 (2 pages)
9 February 2017Declaration of solvency (3 pages)
9 February 2017Appointment of a voluntary liquidator (2 pages)
9 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-30
(1 page)
18 January 2017Statement of capital on 18 January 2017
  • GBP 1
(5 pages)
18 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2017Solvency Statement dated 17/01/17 (1 page)
18 January 2017Statement by Directors (1 page)
1 July 2016Appointment of Mr Guy Millward as a secretary on 23 June 2016 (2 pages)
1 July 2016Termination of appointment of Anthony Llewellyn as a secretary on 23 June 2016 (1 page)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,200,000
(4 pages)
13 April 2016Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page)
13 April 2016Appointment of Andrew Heath as a director on 8 February 2016 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
23 December 2015Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page)
23 December 2015Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,200,000
(4 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,200,000
(4 pages)
16 May 2014Registered office address changed from C/O Imagination Technologies Limited Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ on 16 May 2014 (1 page)
10 April 2014Director's details changed for Mr Richard Alexander Buchan Smith on 8 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Richard Alexander Buchan Smith on 8 April 2014 (2 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
13 May 2013Director's details changed for Sir Hossein Yassaie on 13 May 2013 (2 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
13 May 2013Appointment of Mr Richard Alexander Buchan Smith as a director (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
6 December 2011Director's details changed for Mohammad Hossein Yassaie on 6 November 2011 (2 pages)
6 December 2011Director's details changed for Mohammad Hossein Yassaie on 6 November 2011 (2 pages)
11 July 2011Termination of appointment of Trevor Selby as a director (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
5 May 2010Director's details changed for Trevor Selby on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Mohammad Hossein Yassaie on 18 April 2010 (2 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
28 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 18/04/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 January 2008Resolutions
  • RES13 ‐ Approve accts 31/03/07
(1 page)
6 December 2007Registered office changed on 06/12/07 from: c/o imagington technologies LTD home park estate lings langley hertfordshire WD4 8LZ (1 page)
22 November 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
21 May 2007Return made up to 18/04/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 April 2006Return made up to 18/04/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 18/04/05; full list of members (7 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 February 2004Full accounts made up to 31 March 2003 (6 pages)
23 May 2003Return made up to 31/03/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
11 April 2002Secretary resigned (1 page)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 October 2001Registered office changed on 30/10/01 from: 23 the calls leeds LS2 7EH (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (3 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (3 pages)
31 August 2001Memorandum and Articles of Association (18 pages)
30 August 2001Full accounts made up to 31 March 2001 (16 pages)
25 April 2001Director resigned (1 page)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 February 2001Director resigned (1 page)
19 May 2000Full accounts made up to 31 March 2000 (16 pages)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned;director resigned (1 page)
23 May 1999Full accounts made up to 31 March 1999 (18 pages)
8 April 1999Return made up to 31/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 1998Auditor's resignation (1 page)
4 June 1998Full accounts made up to 31 March 1998 (15 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
16 May 1997Full accounts made up to 31 March 1997 (14 pages)
6 April 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
27 June 1996Secretary resigned;director resigned (2 pages)
27 June 1996New secretary appointed;new director appointed (1 page)
4 June 1996Full accounts made up to 31 March 1996 (17 pages)
2 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (1 page)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
16 June 1995Full accounts made up to 31 March 1995 (17 pages)
1 May 1995Return made up to 22/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)