London
E14 5GL
Secretary Name | Adam McGhin |
---|---|
Status | Closed |
Appointed | 04 March 2016(11 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 16 March 2017) |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 July 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2017 | Final Gazette dissolved following liquidation (1 page) |
9 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
9 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
16 December 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 December 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
25 July 2016 | Termination of appointment of Nicholas Peter On as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Nicholas Peter On as a director on 25 July 2016 (1 page) |
29 June 2016 | Termination of appointment of Helen Christine Gordon as a director on 24 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Helen Christine Gordon as a director on 24 June 2016 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
28 January 2016 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 15 Canada Square London E14 5GL on 28 January 2016 (2 pages) |
28 January 2016 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 15 Canada Square London E14 5GL on 28 January 2016 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
22 January 2016 | Declaration of solvency (3 pages) |
22 January 2016 | Appointment of a voluntary liquidator (2 pages) |
22 January 2016 | Declaration of solvency (3 pages) |
22 January 2016 | Appointment of a voluntary liquidator (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
15 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
15 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 February 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (12 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (12 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
16 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
20 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
20 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
24 January 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
24 January 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
22 June 2004 | New director appointed (6 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New director appointed (6 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
9 June 2004 | New director appointed (6 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
9 June 2004 | New director appointed (6 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
17 May 2004 | Company name changed crossco (780) LIMITED\certificate issued on 17/05/04 (2 pages) |
17 May 2004 | Company name changed crossco (780) LIMITED\certificate issued on 17/05/04 (2 pages) |
17 March 2004 | Incorporation (17 pages) |
17 March 2004 | Incorporation (17 pages) |