Company NameCrosscon (International) Limited
Company StatusDissolved
Company Number01042634
CategoryPrivate Limited Company
Incorporation Date16 February 1972(52 years, 1 month ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Jonathan Ramon Garnier
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2016(44 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameTheodore Doherty
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address67 Little Wold Lane
South Cave
Brough
North Humberside
HU15 2AZ
Director NameGeoffrey Sharp
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address44 Lime Tree Lane
Bilton
Hull
North Humberside
HU11 4EA
Secretary NamePatricia Doherty
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address67 Little Wold Lane
South Cave
Brough
North Humberside
HU15 2AZ
Director NameDavid Graham Carlisle
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(20 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence Address26 Linthrope Grove
Aston Road Willerby
Hull
HU10 6SA
Director NameJohn Ambrose Good
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(21 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 March 2008)
RoleChartered Shipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
2 West End
Lund Near Driffield
YO25 9TN
Director NameRichard John Hope
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(21 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 March 2008)
RoleChartered Accountant
Correspondence Address13 Days Green
Capel St Mary
Ipswich
Suffolk
IP9 2HZ
Director NameRonald Lowther
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(21 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2000)
RoleCommercial Regional Director
Correspondence Address40 Queens Drive
Cottingham
North Humberside
HU16 4EL
Secretary NameRichard John Hope
NationalityBritish
StatusResigned
Appointed09 July 1993(21 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 March 2008)
RoleChartered Accountant
Correspondence Address13 Days Green
Capel St Mary
Ipswich
Suffolk
IP9 2HZ
Director NameMr Matthew John Jackson Good
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(36 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House School Road
Hemingbrough
Selby
North Yorkshire
YO8 6QS
Director NameMr John David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(36 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 North Bar Without
Beverley
North Humberside
HU17 7AB
Secretary NameMr Paul Howard Davies
NationalityBritish
StatusResigned
Appointed17 March 2008(36 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 11 August 2014)
RoleCompany Director
Correspondence Address9 Chapel Close
Skirlaugh
East Yorkshire
HU11 5ED

Contact

Websitejohngood.co.uk
Telephone01482 307113
Telephone regionHull

Location

Registered AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

4k at £1John Good & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 December 2012Delivered on: 28 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 November 1975Delivered on: 5 December 1975
Satisfied on: 13 July 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/g porperty of the company with all buildings fixtures fixed plant & machinery. By way of first fixed charge and first floating charge on all undertaking and all other property and assets present and future including goodwill uncalled capital. For details see doc M20.
Fully Satisfied

Filing History

21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 September 2016Director's details changed for Mr Jonathan Ramon Garnier on 22 September 2016 (2 pages)
15 September 2016Appointment of Mr Jonathan Ramon Garnier as a director on 5 September 2016 (2 pages)
15 September 2016Termination of appointment of John David Rutherford as a director on 5 September 2016 (1 page)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4,000
(3 pages)
14 August 2015Director's details changed for Mr John David Rutherford on 10 August 2014 (2 pages)
5 January 2015Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page)
11 August 2014Termination of appointment of Paul Howard Davies as a secretary on 11 August 2014 (1 page)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4,000
(4 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 August 2013Full accounts made up to 31 December 2012 (7 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 4,000
(4 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 September 2012Full accounts made up to 31 December 2011 (7 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 September 2011Full accounts made up to 31 December 2010 (7 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
10 August 2011Termination of appointment of Matthew Good as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (7 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
13 August 2009Return made up to 20/07/09; full list of members (3 pages)
7 August 2009Director's change of particulars / matthew good / 01/07/2009 (1 page)
6 July 2009Full accounts made up to 31 December 2008 (10 pages)
6 October 2008Full accounts made up to 31 December 2007 (6 pages)
25 July 2008Return made up to 20/07/08; full list of members (3 pages)
26 March 2008Secretary appointed paul howard davies (1 page)
20 March 2008Director appointed matthew john jackson good (1 page)
20 March 2008Director appointed john david rutherford (1 page)
20 March 2008Appointment terminated director john good (1 page)
18 March 2008Appointment terminated director richard hope (1 page)
18 March 2008Appointment terminated secretary richard hope (1 page)
21 August 2007Full accounts made up to 31 December 2006 (7 pages)
26 July 2007Return made up to 20/07/07; full list of members (2 pages)
16 August 2006Full accounts made up to 31 December 2005 (7 pages)
16 August 2006Return made up to 20/07/06; full list of members (7 pages)
10 August 2005Return made up to 20/07/05; full list of members (7 pages)
10 August 2005Full accounts made up to 31 December 2004 (7 pages)
10 August 2004Full accounts made up to 31 December 2003 (7 pages)
10 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Director resigned (1 page)
27 August 2003Full accounts made up to 31 December 2002 (6 pages)
27 August 2003Return made up to 20/07/03; full list of members (7 pages)
23 April 2003Auditor's resignation (1 page)
25 March 2003Registered office changed on 25/03/03 from: 71 high street hull north humberside HU1 1QT (1 page)
9 August 2002Return made up to 20/07/02; full list of members (7 pages)
9 August 2002Full accounts made up to 31 December 2001 (6 pages)
20 August 2001Return made up to 20/07/01; full list of members (7 pages)
17 August 2001Full accounts made up to 31 December 2000 (6 pages)
31 July 2000Full accounts made up to 31 December 1999 (15 pages)
31 July 2000Return made up to 20/07/00; full list of members (7 pages)
20 June 2000Director resigned (1 page)
19 August 1999Full accounts made up to 31 December 1998 (9 pages)
18 August 1999Return made up to 20/07/99; full list of members (8 pages)
13 August 1998Full accounts made up to 31 December 1997 (9 pages)
13 August 1998Return made up to 20/07/98; no change of members (6 pages)
13 August 1998Auditor's resignation (1 page)
20 August 1997Return made up to 20/07/97; no change of members (5 pages)
19 August 1997Full accounts made up to 31 December 1996 (8 pages)
13 February 1997Return made up to 15/01/97; full list of members (7 pages)
20 August 1996Full accounts made up to 31 December 1995 (10 pages)
22 January 1996Return made up to 15/01/96; no change of members (5 pages)
16 August 1995Full accounts made up to 31 December 1994 (10 pages)
15 August 1994Full accounts made up to 31 December 1993 (10 pages)
22 August 1993Secretary resigned;new secretary appointed;new director appointed (7 pages)
22 August 1993New director appointed (7 pages)
19 May 1993Accounts for a small company made up to 31 December 1992 (5 pages)
15 July 1992Full accounts made up to 31 December 1991 (8 pages)
26 June 1991Full accounts made up to 31 December 1990 (12 pages)
9 May 1986Full accounts made up to 31 December 1985 (13 pages)
9 May 1986Return made up to 31/01/86; full list of members (6 pages)