Company NameCSE International (Holdings) Limited
Company StatusDissolved
Company Number06482937
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)
Previous NameCrossco (1081) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKeith Michael Downing
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(4 days after company formation)
Appointment Duration10 years, 6 months (closed 04 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
Director NameMr Alan McCartney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(4 days after company formation)
Appointment Duration10 years, 6 months (closed 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
Director NameMrs Karen Patricia Marshall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(4 days after company formation)
Appointment Duration4 years (resigned 31 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSovereign House Queensway Court
Business Park
Scunthorpe
N Lincs
DN16 1AD
Secretary NameMrs Karen Patricia Marshall
NationalityBritish
StatusResigned
Appointed28 January 2008(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeadow House York Road
Cliffe
Selby
North Yorkshire
YO8 6NU
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2012
Net Worth£11,692
Cash£570
Current Liabilities£333,997

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 September 2017Liquidators' statement of receipts and payments to 9 July 2017 (19 pages)
14 September 2016Liquidators' statement of receipts and payments to 9 July 2016 (17 pages)
15 September 2015Liquidators statement of receipts and payments to 9 July 2015 (15 pages)
15 September 2015Liquidators' statement of receipts and payments to 9 July 2015 (15 pages)
15 September 2015Liquidators statement of receipts and payments to 9 July 2015 (15 pages)
27 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
4 August 2014Registered office address changed from 2 Littlebrook Gardens Cheshunt Waltham Cross Hertfordshire EN8 8QG to 17-25 Scarborough Street Hartlepool TS24 7DA on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 2 Littlebrook Gardens Cheshunt Waltham Cross Hertfordshire EN8 8QG to 17-25 Scarborough Street Hartlepool TS24 7DA on 4 August 2014 (2 pages)
21 July 2014Appointment of a voluntary liquidator (1 page)
21 July 2014Statement of affairs with form 4.19 (6 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2,000
(3 pages)
26 October 2013Registered office address changed from Sovereign House Queensway Court Business Park Scunthorpe N Lincs DN16 1AD on 26 October 2013 (1 page)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 May 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 March 2012Termination of appointment of Karen Marshall as a secretary (1 page)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
16 February 2012Termination of appointment of Karen Marshall as a director (1 page)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 April 2010Director's details changed for Keith Downing on 24 January 2010 (2 pages)
27 April 2010Director's details changed for Alan Mccartney on 24 January 2010 (2 pages)
27 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Karen Patricia Marshall on 24 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 December 2009Registered office address changed from Glanford House Bellwin Drive Flixborough Industrial Estate Flixborough Scunthorpe DN15 8SN on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Glanford House Bellwin Drive Flixborough Industrial Estate Flixborough Scunthorpe DN15 8SN on 1 December 2009 (1 page)
17 November 2009Director's details changed for Karen Patricia Marshall on 30 September 2009 (2 pages)
19 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
17 February 2009Return made up to 24/01/09; full list of members (4 pages)
16 February 2009Director's change of particulars / keith downing / 24/01/2009 (1 page)
21 October 2008Director's change of particulars / alan mccartney / 13/10/2008 (1 page)
1 May 2008Company name changed crossco (1081) LIMITED\certificate issued on 07/05/08 (2 pages)
11 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
11 March 2008Ad 29/02/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
11 March 2008Nc inc already adjusted 29/02/08 (2 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2008New director appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
7 February 2008New secretary appointed;new director appointed (3 pages)
7 February 2008New director appointed (3 pages)
24 January 2008Incorporation (15 pages)