Company NameCrossco (298) Limited
Company StatusDissolved
Company Number03425709
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Arthur Guest
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(3 months after company formation)
Appointment Duration4 years, 7 months (closed 16 July 2002)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 New Houses
Chollerford
Hexham
Northumberland
NE46 4ER
Secretary NameDuncan James Miller
NationalityBritish
StatusClosed
Appointed26 February 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address3 Holme Park
Actlionby
Carlisle
Cumbria
CA4 8AD
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameJulie Guest
NationalityNew Zealander
StatusResigned
Appointed01 December 1997(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1999)
RoleNurse
Correspondence Address1 New Houses
Chollerford
Hexham
Northumberland
NE46 4ER
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressHunter Healey PO Box 37
Abacus House Holcroft Lane
Culcheth
Cheshire
WA3 5FH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
8 August 2001Application for striking-off (1 page)
2 August 2001Withdrawal of application for striking off (1 page)
9 July 2001Application for striking-off (1 page)
10 January 2001Accounts for a dormant company made up to 31 August 1999 (1 page)
16 September 1999Return made up to 27/08/99; no change of members (4 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
22 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page)
9 December 1998Return made up to 27/08/98; full list of members (6 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
27 August 1997Incorporation (18 pages)