Company NameCross Infection Control Systems (Cics) Limited
Company StatusDissolved
Company Number02935367
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLyndon James Gaborit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed15 November 2005(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameGoronwy Philip Ffoulkes Davies
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrossfield House
Aston By Budworth
Northwich
Cheshire
CW9 6NG
Secretary NameGoronwy Philip Ffoulkes Davies
NationalityBritish
StatusClosed
Appointed01 December 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrossfield House
Aston By Budworth
Northwich
Cheshire
CW9 6NG
Director NameMr Brian Louis Steer
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleConsultant
Correspondence AddressBaileys Cottage
Baileys Lane, Waltham St. Lawrence
Reading
Berkshire
RG10 0NS
Secretary NameSusan Frances Steer
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBloom Farm Winchbottom Lane
Marlow Road Little Marlow
Marlow
Buckinghamshire
SL7 3RW
Director NameBruce Charles Steer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(2 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Crescent
Wimbledon
London
SW19 8AN
Director NameJames Farquharson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2001)
RoleDentist
Correspondence Address43 The Avenue
Sutton
Surrey
SM2 7QA
Director NameHywel Evans
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2001)
RoleDentist
Correspondence AddressReynolds Bures Road
Lamarsh
Bures
Suffolk
CO8 5ER
Secretary NameHywel Evans
NationalityBritish
StatusResigned
Appointed12 September 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2001)
RoleDentist
Correspondence AddressReynolds Bures Road
Lamarsh
Bures
Suffolk
CO8 5ER
Director NameBrian Louis Steer
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 June 2005)
RoleCompany Director
Correspondence AddressRiverside House
Fishery Road
Bray
Berkshire
SL6 1UN
Secretary NameBruce Charles Steer
NationalityBritish
StatusResigned
Appointed16 August 2001(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Crescent
Wimbledon
London
SW19 8AN
Director NameGordon Alexander Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address404 19th Street
Manhattan Beach
Ca 90266
United States
Director NameStuart Bruck
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2005(11 years after company formation)
Appointment Duration5 months (resigned 15 November 2005)
RoleExecutive Chairman
Correspondence Address2116 31st Street
Manhattan Beach
California
90266
Director NameMr John Bradshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(11 years after company formation)
Appointment Duration5 months (resigned 15 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Broadway
Peterborough
Cambridgeshire
PE1 4DT
Secretary NameMr John Bradshaw
NationalityBritish
StatusResigned
Appointed15 June 2005(11 years after company formation)
Appointment Duration5 months (resigned 15 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Broadway
Peterborough
Cambridgeshire
PE1 4DT
Secretary NameLyndon James Gaborit
NationalityAustralian
StatusResigned
Appointed15 November 2005(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2006)
RoleCompany Director
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameHenry John Mark Tompkins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thurloe Square
London
SW7 2TE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address822 Fountain Court
Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Application to strike the company off the register (3 pages)
7 June 2010Application to strike the company off the register (3 pages)
27 May 2010Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 June 2009Return made up to 03/06/09; full list of members (4 pages)
5 June 2009Return made up to 03/06/09; full list of members (4 pages)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
21 December 2008Accounts made up to 29 February 2008 (4 pages)
3 December 2008Appointment terminated director henry tompkins (1 page)
3 December 2008Appointment Terminated Director henry tompkins (1 page)
4 August 2008Appointment Terminated Director bruce steer (1 page)
4 August 2008Appointment terminated director bruce steer (1 page)
4 August 2008Return made up to 03/06/08; full list of members (4 pages)
4 August 2008Return made up to 03/06/08; full list of members (4 pages)
17 August 2007Accounts made up to 28 February 2007 (5 pages)
17 August 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
27 June 2007Return made up to 03/06/07; full list of members (3 pages)
27 June 2007Return made up to 03/06/07; full list of members (3 pages)
26 June 2007Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page)
26 June 2007Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007Secretary resigned (1 page)
3 January 2007Full accounts made up to 28 February 2006 (12 pages)
3 January 2007Accounts made up to 28 February 2006 (12 pages)
2 January 2007New secretary appointed;new director appointed (3 pages)
2 January 2007New secretary appointed;new director appointed (3 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
10 November 2006New director appointed (3 pages)
10 November 2006New director appointed (3 pages)
29 September 2006Return made up to 03/06/06; full list of members (7 pages)
29 September 2006Return made up to 03/06/06; full list of members (7 pages)
7 August 2006Particulars of mortgage/charge (7 pages)
7 August 2006Particulars of mortgage/charge (7 pages)
28 December 2005New secretary appointed;new director appointed (3 pages)
28 December 2005New secretary appointed;new director appointed (3 pages)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Director resigned (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
30 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2005New secretary appointed;new director appointed (3 pages)
15 July 2005Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
15 July 2005New director appointed (3 pages)
15 July 2005New secretary appointed;new director appointed (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (3 pages)
15 July 2005New director appointed (3 pages)
15 July 2005Registered office changed on 15/07/05 from: the courtyard high street ascot berkshire SL5 7HP (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New director appointed (3 pages)
15 July 2005Registered office changed on 15/07/05 from: the courtyard high street ascot berkshire SL5 7HP (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
6 July 2005Return made up to 03/06/05; full list of members (3 pages)
6 July 2005Return made up to 03/06/05; full list of members (3 pages)
24 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
24 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 May 2004Return made up to 03/06/04; full list of members (6 pages)
26 May 2004Return made up to 03/06/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
2 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
28 May 2003Return made up to 03/06/03; full list of members (6 pages)
28 May 2003Return made up to 03/06/03; full list of members (6 pages)
31 May 2002Return made up to 03/06/02; full list of members (6 pages)
31 May 2002Return made up to 03/06/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
8 May 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
4 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 September 2001Declaration of assistance for shares acquisition (5 pages)
4 September 2001Declaration of assistance for shares acquisition (5 pages)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned;director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned;director resigned (1 page)
3 September 2001Director resigned (1 page)
19 June 2001Return made up to 03/06/01; full list of members (8 pages)
19 June 2001Return made up to 03/06/01; full list of members (8 pages)
13 March 2001Accounts made up to 31 October 2000 (12 pages)
13 March 2001Full accounts made up to 31 October 2000 (12 pages)
29 December 2000Registered office changed on 29/12/00 from: union house walton lodge, bridge street walton on thames surrey KT12 1BT (1 page)
29 December 2000Registered office changed on 29/12/00 from: union house walton lodge, bridge street walton on thames surrey KT12 1BT (1 page)
14 August 2000Accounts made up to 31 October 1999 (12 pages)
14 August 2000Full accounts made up to 31 October 1999 (12 pages)
29 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(8 pages)
29 June 2000Return made up to 03/06/00; full list of members (8 pages)
26 July 1999Accounts made up to 31 October 1998 (12 pages)
26 July 1999Full accounts made up to 31 October 1998 (12 pages)
21 June 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 June 1999Return made up to 03/06/99; no change of members (5 pages)
26 August 1998Accounts made up to 31 October 1997 (13 pages)
26 August 1998Full accounts made up to 31 October 1997 (13 pages)
15 July 1998Return made up to 03/06/98; no change of members (4 pages)
15 July 1998Return made up to 03/06/98; no change of members (4 pages)
29 August 1997Accounts made up to 31 October 1996 (13 pages)
29 August 1997Full accounts made up to 31 October 1996 (13 pages)
2 July 1997Return made up to 03/06/97; full list of members (6 pages)
2 July 1997Return made up to 03/06/97; full list of members (6 pages)
7 March 1997Memorandum and Articles of Association (24 pages)
7 March 1997Memorandum and Articles of Association (24 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 January 1997Memorandum and Articles of Association (16 pages)
10 January 1997Conve 12/09/96 (1 page)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 January 1997Ad 12/09/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
10 January 1997Conve 12/09/96 (1 page)
10 January 1997Ad 12/09/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
10 January 1997Memorandum and Articles of Association (16 pages)
10 January 1997Particulars of contract relating to shares (4 pages)
10 January 1997Particulars of contract relating to shares (4 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997New director appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: the shire barn thame road waterstock oxford OX33 1JN (1 page)
8 November 1996Registered office changed on 08/11/96 from: the shire barn thame road waterstock oxford OX33 1JN (1 page)
9 July 1996Return made up to 03/06/96; no change of members (4 pages)
9 July 1996Return made up to 03/06/96; no change of members (4 pages)
30 April 1996Registered office changed on 30/04/96 from: 20 great cumberland place london W1H 7DL (1 page)
30 April 1996Registered office changed on 30/04/96 from: 20 great cumberland place london W1H 7DL (1 page)
3 April 1996Accounts made up to 31 October 1995 (9 pages)
3 April 1996Full accounts made up to 31 October 1995 (9 pages)
23 February 1996Accounting reference date shortened from 30/09 to 31/10 (1 page)
23 February 1996Accounting reference date shortened from 30/09 to 31/10 (1 page)
22 February 1996Registered office changed on 22/02/96 from: union house, walton lodge bridge street walton on thames surrey KT12 1AS (1 page)
22 February 1996Registered office changed on 22/02/96 from: union house, walton lodge bridge street walton on thames surrey KT12 1AS (1 page)
18 September 1995Return made up to 03/06/95; full list of members (6 pages)
18 September 1995Return made up to 03/06/95; full list of members (6 pages)
3 June 1994Incorporation (13 pages)