Company NameBurnbank House Limited
Company StatusDissolved
Company Number03987061
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameCrossco (478) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Sarah Elizabeth Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2018(18 years after company formation)
Appointment Duration3 years, 2 months (closed 27 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Heals Business Suites A & B 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Director NameMrs Jane Rachel Ashcroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2018(18 years after company formation)
Appointment Duration3 years, 2 months (closed 27 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Heals Business Suites A & B 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Director NameMs Kathryn Anne Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 27 July 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Heals Business Suites A & B 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Secretary NameMiss Michelle Louise Holt
StatusClosed
Appointed01 May 2020(19 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 27 July 2021)
RoleCompany Director
Correspondence AddressThe Heals Business Suites A & B 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Andrew Dale Mullins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCourtways
Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Director NameMr David Stuart Hurcomb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandlands
Roman Road
Dorking
Surrey
RH4 3EU
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed09 August 2000(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Director NameMichael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bathgate Road
Wimbledon
London
SW19 5PJ
Director NameBarry Peter Perrin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameJulia Gay Faulkner
NationalityBritish
StatusResigned
Appointed31 December 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2006)
RoleCompany Director
Correspondence Address4 New Road
Hellingly
Hailsham
East Sussex
BN27 4EW
Director NameStephen John Waite
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(5 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameBarry Peter Perrin
NationalityBritish
StatusResigned
Appointed28 March 2006(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameDaniel James Greenspan
NationalityBritish
StatusResigned
Appointed04 October 2010(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Andreas Joachim Fegbeutel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr William Owen Aitchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Robert Vincent Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameGregory William Mutch
NationalityBritish
StatusResigned
Appointed12 October 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr David John Donaldson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House
Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Michael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(13 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House
Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(14 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameEmma Campbell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(15 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2016)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(16 years after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Heals Business Suites A & B 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Vishal Jadavji Harji
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(17 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 May 2018)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Business Suites A & B 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Christopher David Munday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2021)
RoleManaging Director Housing Operations
Country of ResidenceEngland
Correspondence AddressThe Heals Business Suites A & B 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Director NameMs Rona Nicholson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleDirector Of Governance And Compliance
Country of ResidenceEngland
Correspondence AddressThe Heals Business Suites A & B 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Simon Ross Cameron Glucina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Business Suites A & B 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed01 October 2015(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2018)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered AddressThe Heals Business Suites A & B 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

3 at £1Mansell Construction Services LTD
75.00%
Ordinary A
1 at £1Trustees Of Anchor Trust
25.00%
Ordinary B

Financials

Year2014
Turnover£112,514
Net Worth£4
Cash£2,906
Current Liabilities£2,906

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

9 August 2000Delivered on: 25 August 2000
Persons entitled: Anchor Trust

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.
Outstanding

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2021Voluntary strike-off action has been suspended (1 page)
27 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
7 May 2021Termination of appointment of Christopher David Munday as a director on 30 April 2021 (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
21 April 2021Application to strike the company off the register (2 pages)
8 April 2021Termination of appointment of Simon Ross Cameron Glucina as a director on 8 April 2021 (1 page)
8 April 2021Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages)
10 September 2020Full accounts made up to 31 March 2020 (18 pages)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
23 April 2020Satisfaction of charge 1 in full (1 page)
19 February 2020Full accounts made up to 31 March 2019 (20 pages)
13 January 2020Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page)
13 November 2019Second filing of Confirmation Statement dated 21/05/2019 (5 pages)
29 July 2019Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages)
3 June 2019Confirmation statement made on 21 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 13/11/2019.
(5 pages)
27 March 2019Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page)
27 March 2019Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages)
27 March 2019Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages)
11 December 2018Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages)
11 December 2018Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages)
20 November 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages)
4 June 2018Full accounts made up to 31 December 2017 (17 pages)
31 May 2018Change of details for Balfour Beatty Group Limited as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Termination of appointment of Vishal Jadavji Harji as a director on 29 May 2018 (1 page)
29 May 2018Termination of appointment of David Andrew Bruce as a director on 29 May 2018 (1 page)
29 May 2018Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to The Heals Business Suites a & B 3rd Floor 22-24 Torrington Place London WC1E 7HJ on 29 May 2018 (1 page)
29 May 2018Appointment of Sarah Jones as a director on 29 May 2018 (2 pages)
29 May 2018Termination of appointment of Bnoms Limited as a secretary on 29 May 2018 (1 page)
29 May 2018Appointment of Jane Ashcroft as a director on 29 May 2018 (2 pages)
21 May 201821/05/18 Statement of Capital gbp 4 (4 pages)
2 August 2017Full accounts made up to 31 December 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material at the back of the annual accounts were administratively removed on 11/12/17.
(18 pages)
2 August 2017Full accounts made up to 31 December 2016 (19 pages)
26 July 2017Termination of appointment of Paul David England as a director on 25 July 2017 (1 page)
26 July 2017Termination of appointment of Paul David England as a director on 25 July 2017 (1 page)
26 July 2017Appointment of Mr Vishal Jadavji Harji as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Vishal Jadavji Harji as a director on 25 July 2017 (2 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 May 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
8 May 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
19 August 2016Full accounts made up to 31 December 2015 (16 pages)
19 August 2016Full accounts made up to 31 December 2015 (16 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(5 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(5 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
8 February 2016Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages)
8 February 2016Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page)
8 February 2016Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages)
8 February 2016Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page)
8 February 2016Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages)
11 January 2016Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages)
11 January 2016Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
2 September 2015Full accounts made up to 31 December 2014 (12 pages)
2 September 2015Full accounts made up to 31 December 2014 (12 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(5 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
25 November 2014Registered office address changed from Roman House Grant Road Croydon Surrey CR9 6BU to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Roman House Grant Road Croydon Surrey CR9 6BU to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page)
25 November 2014Appointment of Emma Campbell as a director on 11 November 2014 (2 pages)
25 November 2014Appointment of Emma Campbell as a director on 11 November 2014 (2 pages)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
2 June 2014Termination of appointment of William Aitchison as a director (1 page)
2 June 2014Termination of appointment of William Aitchison as a director (1 page)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(5 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(5 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(5 pages)
3 January 2014Termination of appointment of Michael Peasland as a director (1 page)
3 January 2014Termination of appointment of Michael Peasland as a director (1 page)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
14 November 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
14 November 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (11 pages)
4 July 2013Full accounts made up to 31 December 2012 (11 pages)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
22 May 2013Appointment of David John Donaldson as a director (2 pages)
22 May 2013Appointment of David John Donaldson as a director (2 pages)
22 May 2013Appointment of Michael John Peasland as a director (2 pages)
22 May 2013Appointment of Michael John Peasland as a director (2 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
29 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
29 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
29 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
29 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
29 October 2012Appointment of William Owen Aitchison as a director (3 pages)
29 October 2012Appointment of Robert Vincent Walker as a director (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
29 October 2012Appointment of Robert Vincent Walker as a director (3 pages)
29 October 2012Appointment of William Owen Aitchison as a director (3 pages)
22 June 2012Full accounts made up to 31 December 2011 (11 pages)
22 June 2012Full accounts made up to 31 December 2011 (11 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (15 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (15 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (15 pages)
8 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
8 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
25 November 2010Appointment of Daniel James Greenspan as a secretary (3 pages)
25 November 2010Termination of appointment of Barry Perrin as a director (2 pages)
25 November 2010Termination of appointment of Barry Perrin as a secretary (2 pages)
25 November 2010Termination of appointment of Barry Perrin as a secretary (2 pages)
25 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
25 November 2010Appointment of Daniel James Greenspan as a secretary (3 pages)
25 November 2010Termination of appointment of Barry Perrin as a director (2 pages)
25 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (15 pages)
8 April 2010Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
8 April 2010Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
8 April 2010Director's details changed for Stephen John Waite on 29 March 2010 (3 pages)
8 April 2010Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
8 April 2010Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
8 April 2010Director's details changed for Stephen John Waite on 29 March 2010 (3 pages)
6 June 2009Return made up to 08/05/09; full list of members (5 pages)
6 June 2009Return made up to 08/05/09; full list of members (5 pages)
5 June 2009Full accounts made up to 31 December 2008 (12 pages)
5 June 2009Full accounts made up to 31 December 2008 (12 pages)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
5 June 2008Return made up to 08/05/08; full list of members (5 pages)
5 June 2008Return made up to 08/05/08; full list of members (5 pages)
16 October 2007Full accounts made up to 31 December 2006 (9 pages)
16 October 2007Full accounts made up to 31 December 2006 (9 pages)
8 June 2007Return made up to 08/05/07; no change of members (4 pages)
8 June 2007Return made up to 08/05/07; no change of members (4 pages)
9 November 2006Full accounts made up to 31 December 2005 (9 pages)
9 November 2006Full accounts made up to 31 December 2005 (9 pages)
8 June 2006Return made up to 08/05/06; no change of members (5 pages)
8 June 2006Return made up to 08/05/06; no change of members (5 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (3 pages)
17 January 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
19 May 2005Return made up to 08/05/05; full list of members (5 pages)
19 May 2005Return made up to 08/05/05; full list of members (5 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
9 December 2004New director appointed (3 pages)
9 December 2004New director appointed (3 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
1 December 2004New director appointed (3 pages)
1 December 2004New director appointed (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
25 May 2004Return made up to 08/05/04; no change of members (4 pages)
25 May 2004Return made up to 08/05/04; no change of members (4 pages)
17 February 2004Auditor's resignation (1 page)
17 February 2004Auditor's resignation (1 page)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
18 June 2003Return made up to 08/05/03; full list of members (5 pages)
18 June 2003Return made up to 08/05/03; full list of members (5 pages)
16 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
1 July 2002Full accounts made up to 31 December 2001 (8 pages)
1 July 2002Full accounts made up to 31 December 2001 (8 pages)
28 May 2002Return made up to 08/05/02; full list of members (6 pages)
28 May 2002Return made up to 08/05/02; full list of members (6 pages)
8 October 2001Full accounts made up to 31 December 2000 (7 pages)
8 October 2001Full accounts made up to 31 December 2000 (7 pages)
22 May 2001Return made up to 08/05/01; full list of members (6 pages)
22 May 2001Return made up to 08/05/01; full list of members (6 pages)
27 February 2001Registered office changed on 27/02/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
27 February 2001Registered office changed on 27/02/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
6 September 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
6 September 2000Ad 08/08/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 September 2000Ad 08/08/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
6 September 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
6 September 2000New director appointed (2 pages)
1 September 2000Company name changed crossco (478) LIMITED\certificate issued on 04/09/00 (2 pages)
1 September 2000Company name changed crossco (478) LIMITED\certificate issued on 04/09/00 (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
8 May 2000Incorporation (19 pages)
8 May 2000Incorporation (19 pages)