Company NameCrosshouse Holdings Limited
DirectorsGraham Trevor Darnell and Christopher James Baker
Company StatusDissolved
Company Number03034043
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Previous NameConvergent Systems Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameGraham Trevor Darnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(8 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address1 Gaveston Gardens
Deddington
Banbury
OX15 0NX
Director NameChristopher James Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(8 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressWoodlands
18 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMr Mark Bowden Hepworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address3 Coastguard Cottages
Langstone Road
Havant
Hampshire
PO9 1RG
Secretary NameSusan Craven
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleSecretary
Correspondence Address21 Long Water Drive
Gosport
Hampshire
PO12 2UP
Director NameDavid Edward James Bramley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 21 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Leydene Park
East Meon
Petersfield
Hampshire
GU32 1HF
Secretary NameSuzanne Mary Thatcher
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 30 June 1995)
RoleSecretary
Correspondence Address65 Finchdean Road
Rowlands Castle
Hampshire
PO9 6DA
Director NameFrancis James Thatcher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address65 Finchdean Road
Rowlands Castle
Hampshire
PO9 6DA
Secretary NameRichard Raymond Evans
NationalityBritish
StatusResigned
Appointed30 June 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 21 September 2000)
RoleSecretary
Correspondence AddressWayside South Bockhampton
Christchurch
Dorset
BH23 7AD
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKnavesmire House 1 Manor Green
Bolton Pocklington
York
YO41 5RZ
Director NameMr Robert Neil Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 September 2002)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed20 September 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU
Director NameJohn Mottram
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address10 Copper Beech Drive
Farlington
Hampshire
PO6 1AZ
Director NameDavid Rogers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(5 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressThe Gables St Peters Street
Bishops Waltham
Hampshire
SO32 1AD
Director NameRoy Sayles
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2002)
RoleCompany Director
Correspondence Address32 Hazel Grove
Locks Heath
Southampton
Hampshire
SO31 6SH
Director NameStephen Walker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2003)
RoleCompany Director
Correspondence Address177 Petersham Road
Richmond
Surrey
TW10 7AW
Director NameCraig Fairey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2002)
RoleChart Accountant
Correspondence Address2 Dorrington Close
Pocklington
York
North Yorkshire
YO42 2GS
Director NameMr John Richard Conoley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressDromkeen
Old Compton Lane
Farnham
Surrey
GU9 8EH
Director NameMr Rufus Damian Philip Grig
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2003)
RoleChief Tech Officer
Country of ResidenceUnited Kingdom
Correspondence Address79 Saint Cross Road
Winchester
Hampshire
SO23 9RE
Director NameNeil Robert Boxer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(6 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 May 2002)
RoleCompany Director
Correspondence Address12 Laurel Avenue
Twickenham
Middlesex
TW1 4JA
Director NameMr Steve Purvey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Drey
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0SZ

Location

Registered AddressBlenheim House
York Road, Pocklington
York
North Yorkshire
YO42 1NS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishAllerthorpe
WardWolds Weighton

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 July 2005Dissolved (1 page)
15 April 2005Completion of winding up (1 page)
27 February 2004Order of court to wind up (2 pages)
8 August 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
22 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
14 April 2003Company name changed convergent systems LIMITED\certificate issued on 14/04/03 (2 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Return made up to 06/03/03; full list of members (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
4 February 2003Auditor's resignation (1 page)
21 January 2003Director resigned (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Particulars of mortgage/charge (5 pages)
6 October 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002Return made up to 06/03/02; full list of members (10 pages)
9 March 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (18 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
15 August 2001Group of companies' accounts made up to 31 August 2000 (19 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
11 April 2001Declaration of assistance for shares acquisition (9 pages)
11 April 2001Declaration of assistance for shares acquisition (9 pages)
11 April 2001Declaration of assistance for shares acquisition (8 pages)
6 April 2001New director appointed (2 pages)
16 March 2001Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 December 2000Director's particulars changed (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
20 October 2000Company name changed crosshouse holdings LIMITED\certificate issued on 23/10/00 (2 pages)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 October 2000Declaration of assistance for shares acquisition (6 pages)
5 October 2000Auditor's resignation (1 page)
5 October 2000Declaration of assistance for shares acquisition (6 pages)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Declaration of assistance for shares acquisition (7 pages)
5 October 2000Declaration of assistance for shares acquisition (6 pages)
5 October 2000Declaration of assistance for shares acquisition (6 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Declaration of assistance for shares acquisition (7 pages)
5 October 2000Declaration of assistance for shares acquisition (6 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Declaration of assistance for shares acquisition (6 pages)
5 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
3 October 2000Particulars of mortgage/charge (7 pages)
17 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2000Full group accounts made up to 31 August 1999 (20 pages)
11 March 1999Return made up to 16/03/99; full list of members (6 pages)
31 December 1998Full group accounts made up to 31 August 1998 (18 pages)
2 February 1998Full group accounts made up to 31 August 1997 (17 pages)
14 March 1997Return made up to 16/03/97; no change of members (4 pages)
13 February 1997Full group accounts made up to 31 August 1996 (16 pages)
7 October 1996Registered office changed on 07/10/96 from: unit 2 the crosshouse centre crosshouse road southampton hampshire SO1 1GZ (1 page)
30 May 1996Full group accounts made up to 31 August 1995 (16 pages)
14 April 1996Return made up to 16/03/96; full list of members (6 pages)
2 March 1996Accounting reference date shortened from 31/08 to 31/08 (1 page)
22 December 1995Memorandum and Articles of Association (20 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 November 1995Accounting reference date notified as 31/08 (1 page)
13 November 1995Memorandum and Articles of Association (70 pages)
9 November 1995Company name changed southern telephones management l imited\certificate issued on 10/11/95 (2 pages)
9 August 1995Memorandum and Articles of Association (46 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1995Ad 30/06/95--------- £ si 72414@1=72414 £ ic 100000/172414 (2 pages)
28 July 1995Ad 30/06/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 July 1995Director resigned;new director appointed (2 pages)
7 April 1995Company name changed orbitel systems LIMITED\certificate issued on 10/04/95 (4 pages)
16 March 1995Incorporation (36 pages)