Company NameNorthern Cross Engineering Limited
Company StatusDissolved
Company Number04681660
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRobert William Knight
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 21 August 2007)
RoleEngineering
Correspondence Address40 Athelstan Close
Bromborough
Wirral
CH62 2EX
Wales
Director NameJoseph Warrington
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 21 August 2007)
RoleEngineering
Correspondence Address24 Snowdon Road
Birkenhead
Merseyside
CH42 6RJ
Wales
Secretary NameJoseph Warrington
NationalityBritish
StatusClosed
Appointed09 March 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 21 August 2007)
RoleEngineering
Correspondence Address24 Snowdon Road
Birkenhead
Merseyside
CH42 6RJ
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£52,867
Cash£32,582
Current Liabilities£102,836

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007Registered office changed on 12/06/07 from: 181 new chester road new ferry wirral merseyside CH63 2LD (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Application for striking-off (1 page)
18 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 March 2006Return made up to 28/02/06; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Return made up to 28/02/05; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
24 April 2003Registered office changed on 24/04/03 from: 24 snowdon road higher tranmere birkenhead merseyside CH42 6RJ (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003Registered office changed on 09/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
28 February 2003Incorporation (12 pages)