Company NameVolkermatrix Limited
Company StatusActive
Company Number03298375
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)
Previous NamesCrossco (241) Limited and Matrix Power Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Howard Nolan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(12 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Stephen Jeffrey Cocliff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(12 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Andrew Michael Wilkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(13 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameVolkerwessels UK Limited (Corporation)
StatusCurrent
Appointed09 June 2009(12 years, 5 months after company formation)
Appointment Duration14 years, 10 months
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Russell Anthony Sullivan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hawkridge Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QS
Director NameMr James Gareth Orpen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurworth Cottage 7 Croft Road
Darlington
County Durham
DL2 2HD
Director NameMr Neil Stuart Guest
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Fearnhead
Marton
Middleborough
TS8 9XN
Director NameDavid Flannigan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address22 Hammond Close
Marton
Cleveland
TS7 8HL
Secretary NameMr Russell Anthony Sullivan
NationalityBritish
StatusResigned
Appointed10 February 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hawkridge Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QS
Director NameMr Keith Andrew Eaton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address32 Burghley Road
Lincoln
Lincolnshire
LN6 7YE
Director NameMr Andrew Derek Mackenzie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(9 years, 8 months after company formation)
Appointment Duration2 months (resigned 23 November 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Farm
Laytham
York
North Yorkshire
YO42 4PP
Secretary NameMr Keith Andrew Eaton
NationalityBritish
StatusResigned
Appointed22 September 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address32 Burghley Road
Lincoln
Lincolnshire
LN6 7YE
Director NameGrenville John Edwards
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 2010)
RoleCompany Director
Correspondence AddressTrent House
Meynell Street, Wildsworth
Gainsborough
Lincolnshire
DN21 3DX
Director NameMr Stephen Alexander Mitchell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westgate
Holywell Green
Halifax
West Yorkshire
HX4 9HN
Director NameMr Richard John Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address149 Bilborough Road
Nottingham
Nottinghamshire
NG8 4DS
Secretary NameMr Richard John Taylor
NationalityBritish
StatusResigned
Appointed20 March 2008(11 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address149 Bilborough Road
Nottingham
Nottinghamshire
NG8 4DS
Secretary NameAlison Taylor West
NationalityBritish
StatusResigned
Appointed10 February 2009(12 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitevolkermatrix.co.uk
Telephone01302 791100
Telephone regionDoncaster

Location

Registered AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Volkerrail Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

26 October 1999Delivered on: 10 November 1999
Satisfied on: 23 September 2006
Persons entitled: James Gareth Orpen

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
2 June 1997Delivered on: 6 June 1997
Satisfied on: 4 December 1999
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 2 may 1997 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring,invoice discounting,or sales ledger financing,agreement dated 25 april 1997 between barclays commercial services limited and the company and any deed amending or replacing the same and all book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
2 May 1997Delivered on: 14 May 1997
Satisfied on: 4 December 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
14 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
16 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
18 April 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(4 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(4 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(4 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(4 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(4 pages)
18 August 2014Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(5 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(5 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(5 pages)
30 September 2013Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages)
30 September 2013Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
31 May 2012Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages)
31 May 2012Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
30 December 2011Director's details changed for Mr Stephen Jeffrey Cocliff on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Mr Stephen Jeffrey Cocliff on 19 December 2011 (3 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages)
19 December 2011Director's details changed for Mr Andrew Michael Wilkins on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Paul Howard Nolan on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Paul Howard Nolan on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Andrew Michael Wilkins on 19 December 2011 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (18 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (18 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (30 pages)
5 October 2010Full accounts made up to 31 December 2009 (30 pages)
8 July 2010Appointment of Andrew Michael Wilkins as a director (3 pages)
8 July 2010Appointment of Andrew Michael Wilkins as a director (3 pages)
8 July 2010Termination of appointment of Richard Taylor as a director (2 pages)
8 July 2010Termination of appointment of Richard Taylor as a director (2 pages)
17 February 2010Termination of appointment of Grenville Edwards as a director (2 pages)
17 February 2010Termination of appointment of Grenville Edwards as a director (2 pages)
15 January 2010Termination of appointment of Stephen Mitchell as a director (2 pages)
15 January 2010Termination of appointment of Stephen Mitchell as a director (2 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
14 December 2009Appointment of Paul Howard Nolan as a director (3 pages)
14 December 2009Appointment of Stephen Jeffrey Cocliff as a director (3 pages)
14 December 2009Appointment of Stephen Jeffrey Cocliff as a director (3 pages)
14 December 2009Appointment of Paul Howard Nolan as a director (3 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 June 2009Full accounts made up to 31 December 2008 (16 pages)
22 June 2009Full accounts made up to 31 December 2008 (16 pages)
15 June 2009Director appointed volker wessels uk LIMITED (3 pages)
15 June 2009Director appointed volker wessels uk LIMITED (3 pages)
4 March 2009Memorandum and Articles of Association (13 pages)
4 March 2009Memorandum and Articles of Association (13 pages)
27 February 2009Company name changed matrix power LIMITED\certificate issued on 27/02/09 (3 pages)
27 February 2009Company name changed matrix power LIMITED\certificate issued on 27/02/09 (3 pages)
17 February 2009Secretary appointed alison taylor foster (2 pages)
17 February 2009Appointment terminated secretary richard taylor (1 page)
17 February 2009Appointment terminated secretary richard taylor (1 page)
17 February 2009Secretary appointed alison taylor foster (2 pages)
6 February 2009Registered office changed on 06/02/2009 from 1 carolina court lakeside doncaster south yorkshire DN4 5RA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 1 carolina court lakeside doncaster south yorkshire DN4 5RA (1 page)
5 January 2009Return made up to 02/01/09; full list of members (4 pages)
5 January 2009Return made up to 02/01/09; full list of members (4 pages)
5 September 2008Full accounts made up to 31 December 2007 (16 pages)
5 September 2008Full accounts made up to 31 December 2007 (16 pages)
7 April 2008Director and secretary appointed richard john taylor (2 pages)
7 April 2008Director appointed stephen alexander mitchell (2 pages)
7 April 2008Director appointed stephen alexander mitchell (2 pages)
7 April 2008Director and secretary appointed richard john taylor (2 pages)
7 April 2008Appointment terminated director and secretary keith eaton (1 page)
7 April 2008Appointment terminated director and secretary keith eaton (1 page)
16 January 2008Return made up to 02/01/08; full list of members (2 pages)
16 January 2008Return made up to 02/01/08; full list of members (2 pages)
13 September 2007Full accounts made up to 31 December 2006 (17 pages)
13 September 2007Full accounts made up to 31 December 2006 (17 pages)
19 January 2007Return made up to 02/01/07; full list of members (3 pages)
19 January 2007Return made up to 02/01/07; full list of members (3 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 September 2006New secretary appointed;new director appointed (2 pages)
29 September 2006Registered office changed on 29/09/06 from: thornton house brighouse business village riverside park middlesbrough TS2 1RT (1 page)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 September 2006Registered office changed on 29/09/06 from: thornton house brighouse business village riverside park middlesbrough TS2 1RT (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006New secretary appointed;new director appointed (2 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned;director resigned (1 page)
23 September 2006Declaration of satisfaction of mortgage/charge (1 page)
23 September 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 January 2006Return made up to 02/01/06; full list of members (3 pages)
17 January 2006Return made up to 02/01/06; full list of members (3 pages)
2 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
2 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
25 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
15 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
12 January 2004Return made up to 02/01/04; full list of members (7 pages)
12 January 2004Return made up to 02/01/04; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
30 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 January 2003Director resigned (1 page)
30 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 January 2003Director resigned (1 page)
9 January 2002Return made up to 02/01/02; full list of members (8 pages)
9 January 2002Return made up to 02/01/02; full list of members (8 pages)
8 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
8 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
12 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2001Return made up to 02/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2001Return made up to 02/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 January 2001Memorandum and Articles of Association (8 pages)
9 January 2001Memorandum and Articles of Association (8 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (8 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (8 pages)
20 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
10 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 02/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1999Return made up to 02/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
2 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
23 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/98
(6 pages)
23 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/98
(6 pages)
1 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(17 pages)
1 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(17 pages)
1 August 1997Ad 03/04/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
1 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
1 August 1997Nc inc already adjusted 03/04/97 (1 page)
1 August 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(17 pages)
1 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
1 August 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(17 pages)
1 August 1997Ad 03/04/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
1 August 1997Nc inc already adjusted 03/04/97 (1 page)
7 July 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
7 July 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: cross house westgate road newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: cross house westgate road newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
2 April 1997Company name changed crossco (241) LIMITED\certificate issued on 03/04/97 (2 pages)
2 April 1997Company name changed crossco (241) LIMITED\certificate issued on 03/04/97 (2 pages)
2 January 1997Incorporation (18 pages)
2 January 1997Incorporation (18 pages)