Company NameCrossco (497) Limited
DirectorDavid Patrick Brown
Company StatusDissolved
Company Number04068796
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Patrick Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(2 weeks, 3 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThimbleby Hall
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameCatherine Starkie
NationalityBritish
StatusCurrent
Appointed04 April 2002(1 year, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressOak Barn House
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameRachel Wendy Brown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressThimbleby Hall
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameTimothy Andrew Parkinson
NationalityBritish
StatusResigned
Appointed28 September 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2002)
RoleAccountant
Correspondence AddressField Head Farm Brackenthwaite Lane
Pannal
Harrogate
North Yorkshire
HG3 1PL
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 April 2003Dissolved (1 page)
10 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
12 April 2002Registered office changed on 12/04/02 from: 14 high street yarm TS15 9AE (1 page)
11 April 2002Declaration of solvency (3 pages)
11 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2002Appointment of a voluntary liquidator (1 page)
3 October 2001Return made up to 11/09/01; full list of members (6 pages)
26 October 2000Nc inc already adjusted 23/10/00 (2 pages)
26 October 2000Ad 23/10/00--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
26 October 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
26 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
11 September 2000Incorporation (19 pages)