Company NameCrossco (1388) Limited
Company StatusDissolved
Company Number09393258
CategoryPrivate Limited Company
Incorporation Date16 January 2015(9 years, 3 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(2 years after company formation)
Appointment Duration3 months, 1 week (closed 02 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameJames Henry Pass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Frank George Banner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY

Location

Registered AddressTown Centre House
Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
23 January 2017Termination of appointment of Frank George Banner as a director on 20 January 2017 (1 page)
19 January 2017Appointment of Mr Duncan Sinclair Syers as a director on 18 January 2017 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
23 March 2016Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Town Centre House Merrion Centre Leeds LS2 8LY on 23 March 2016 (1 page)
10 March 2015Termination of appointment of James Henry Pass as a director on 9 March 2015 (1 page)
10 March 2015Appointment of Frank George Banner as a director on 9 March 2015 (2 pages)
10 March 2015Appointment of Frank George Banner as a director on 9 March 2015 (2 pages)
10 March 2015Termination of appointment of James Henry Pass as a director on 9 March 2015 (1 page)
16 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-16
  • GBP 1
(15 pages)