Company NameCrossco 2010 Limited
Company StatusLiquidation
Company Number03933227
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 1 month ago)
Previous NameFilmshield UK Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Valerie Kirkup
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe White House
Old Ryton Village
Ryton
Tyne & Wear
NE40 3QQ
Secretary NameMrs Valerie Kirkup
NationalityBritish
StatusCurrent
Appointed24 February 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe White House
Old Ryton Village
Ryton
Tyne & Wear
NE40 3QQ
Director NameGavin Russell Kirkup
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address23b Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AH
Director NameMr James Thomas Henderson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(6 years after company formation)
Appointment Duration18 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Brambles 714 West Road
Denton Burn
Tyne & Wear
NE5 2AH
Director NameMr Anthony Ian Sackwood
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Boulsworth Road
North Shields
Tyne & Wear
NE29 9EN
Director NameAnthony Jason Kirkup
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 July 2009)
RoleWindow Film Applicator
Correspondence AddressThe White House
Ryton Village
Tyne & Wear
NE40 3QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2008
Turnover£587,223
Gross Profit£413,282
Net Worth£9,527
Cash£58
Current Liabilities£259,782

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Next Accounts Due28 December 2009 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Next Return Due10 March 2017 (overdue)

Filing History

4 February 2011Order of court to wind up (2 pages)
13 August 2010Company name changed filmshield uk LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
9 August 2010Notice of a court order ending Administration (5 pages)
5 August 2010Change of name notice (2 pages)
13 May 2010Administrator's progress report to 20 April 2010 (6 pages)
16 March 2010Result of meeting of creditors (8 pages)
26 November 2009Appointment of an administrator (1 page)
6 November 2009Registered office address changed from 28 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne Tyne & Wear NE4 7HX on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 28 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne Tyne & Wear NE4 7HX on 6 November 2009 (2 pages)
13 August 2009Appointment terminated director anthony kirkup (1 page)
4 March 2009Total exemption full accounts made up to 28 February 2008 (12 pages)
27 February 2009Return made up to 24/02/09; full list of members (4 pages)
12 June 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
3 March 2008Return made up to 24/02/08; full list of members (4 pages)
29 February 2008Location of register of members (1 page)
6 March 2007Return made up to 24/02/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Return made up to 24/02/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 April 2005Director resigned (1 page)
6 April 2005Return made up to 24/02/05; full list of members (8 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
10 March 2004Return made up to 24/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2003Return made up to 24/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003New director appointed (2 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 April 2002New director appointed (4 pages)
11 March 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
1 March 2002Ad 12/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Incorporation (17 pages)
24 February 2000Secretary resigned (1 page)