CROSSCON (INTERNATIONAL) LIMITED
Status | DISSOLVED |
Company No. | 01042634 |
Category | Private Limited Company |
Incorporated | 16 Feb 1972 |
Age | 52 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 11 days |
SUMMARY
CROSSCON (INTERNATIONAL) LIMITED is an dissolved private limited company with number 01042634. It was incorporated 52 years, 3 months, 20 days ago, on 16 February 1972 and it was dissolved 4 years, 3 months, 11 days ago, on 25 February 2020. The company address is Matthew Good House, Bridgehead Business Park Matthew Good House, Bridgehead Business Park, Hessle, HU13 0DH, Hull, East Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-15
Officer name: Mr Jonathan Ramon Garnier
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Notification of a person with significant control
Date: 07 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: John Good & Sons Limited
Documents
Cessation of a person with significant control
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Ambrose Good
Cessation date: 2018-02-07
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-22
Officer name: Mr Jonathan Ramon Garnier
Documents
Appoint person director company with name date
Date: 15 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-05
Officer name: Mr Jonathan Ramon Garnier
Documents
Termination director company with name termination date
Date: 15 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-05
Officer name: John David Rutherford
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type dormant
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 10 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-10
Officer name: Mr John David Rutherford
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
New address: Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH
Old address: Maritime House Kingston Street Hull East Yorkshire HU1 2DB
Change date: 2015-01-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Termination secretary company with name termination date
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Howard Davies
Termination date: 2014-08-11
Documents
Accounts with accounts type dormant
Date: 12 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 28 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type full
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Termination director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Good
Documents
Accounts with accounts type full
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew good / 01/07/2009
Documents
Accounts with accounts type full
Date: 06 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 06 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed paul howard davies
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed matthew john jackson good
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed john david rutherford
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john good
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard hope
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard hope
Documents
Accounts with accounts type full
Date: 21 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/06; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/05; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; full list of members
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Legacy
Date: 25 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 25/03/03 from: 71 high street hull north humberside HU1 1QT
Documents
Accounts with accounts type full
Date: 09 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 31 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/00; full list of members
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/99; full list of members
Documents
Accounts with accounts type full
Date: 13 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/98; no change of members
Documents
Legacy
Date: 20 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/97; no change of members
Documents
Accounts with accounts type full
Date: 19 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/97; full list of members
Documents
Accounts with accounts type full
Date: 20 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/96; no change of members
Documents
Accounts with accounts type full
Date: 16 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 23 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/95; no change of members
Documents
Accounts with made up date
Date: 15 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 02 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/94; full list of members
Documents
Legacy
Date: 22 Aug 1993
Category: Address
Type: 287
Description: Registered office changed on 22/08/93 from: seaton buildings 90 paragon street hull HU1 3QB
Documents
Legacy
Date: 22 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 22 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Aug 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Jul 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type
Date: 19 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/93; no change of members
Documents
Legacy
Date: 05 Mar 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed;director resigned
Documents
Accounts with accounts type full
Date: 15 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 17 Jun 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/01/92; no change of members
Documents
Accounts with accounts type full
Date: 26 Jun 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/91; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 08 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/01/90; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 31 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/01/89; full list of members
Documents
Legacy
Date: 18 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/01/88; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Some Companies
ADAPTIVE FINANCE SOLUTIONS LIMITED
129 DONCASTER ROAD,WAKEFIELD,WF1 5DY
Number: | 10296941 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILLS,DERBY,DE1 2RJ
Number: | 06230310 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 4, ATHERSTONE HILL ALSCOT ESTATE,STRATFORD-UPON-AVON,CV37 8NF
Number: | 07408149 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARBY GRANGE LYNDERSWOOD FARM,BLACK NOTYEY, BRAINTREE,CM77 8QN
Number: | 06418218 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10529946 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WILKINS KENNEDY,CHANDLERS FORD,SO53 3TL
Number: | 01317536 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |