Company NameSouthern Cross Installations Limited
Company StatusDissolved
Company Number03508430
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameJoe Manoa Grima
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Cawder Ghyll
Skipton
North Yorkshire
BD23 2QG
Secretary NameLouisa Grima
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Cawder Ghyll
Skipton
North Yorkshire
BD23 2QG
Director NameLouisa Grima
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(1 month, 2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Correspondence Address5 Cawder Ghyll
Skipton
North Yorkshire
BD23 2QG
Director NameDavid Stephen Bell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 11 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address7 Todley Hall Farm
Laycock
Keighley
BD22 0QB
Director NameMr Andrew Christopher Hobson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,544
Cash£46
Current Liabilities£108,652

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 September 2002Dissolved (1 page)
10 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2001Liquidators statement of receipts and payments (6 pages)
20 June 2001Liquidators statement of receipts and payments (6 pages)
20 June 2000Appointment of a voluntary liquidator (1 page)
20 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2000Statement of affairs (8 pages)
19 June 2000Registered office changed on 19/06/00 from: gostling LTD 15 water street skipton north yorkshire BD23 1PQ (1 page)
14 March 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 June 1999New director appointed (2 pages)
25 May 1999Ad 18/05/99--------- £ si 30@1=30 £ ic 89/119 (2 pages)
25 May 1999Ad 18/05/99--------- £ si 68@1=68 £ ic 21/89 (2 pages)
25 May 1999New director appointed (3 pages)
19 February 1999Return made up to 11/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1998Registered office changed on 08/12/98 from: 5 woodlands walk skipton north yorkshire BD23 1TZ (1 page)
6 July 1998Particulars of mortgage/charge (3 pages)
20 May 1998New director appointed (2 pages)
26 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Director resigned (1 page)
11 February 1998Incorporation (10 pages)