CROSSCON (INTERNATIONAL) LIMITED

Matthew Good House, Bridgehead Business Park Matthew Good House, Bridgehead Business Park, Hessle, HU13 0DH, Hull, East Yorkshire
StatusDISSOLVED
Company No.01042634
CategoryPrivate Limited Company
Incorporated16 Feb 1972
Age52 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Good

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew good / 01/07/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul howard davies

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed matthew john jackson good

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed john david rutherford

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john good

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard hope

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard hope

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/95; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 15 Jul 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/01/92; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/01/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/01/89; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/01/88; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

ADAPTIVE FINANCE SOLUTIONS LIMITED

129 DONCASTER ROAD,WAKEFIELD,WF1 5DY

Number:10296941
Status:ACTIVE
Category:Private Limited Company

AQUEDUCT SERVICES LIMITED

THE MILLS,DERBY,DE1 2RJ

Number:06230310
Status:LIQUIDATION
Category:Private Limited Company

CATHRYN WALSH LIMITED

UNIT 4, ATHERSTONE HILL ALSCOT ESTATE,STRATFORD-UPON-AVON,CV37 8NF

Number:07408149
Status:ACTIVE
Category:Private Limited Company

J.V.WAUGH & SON LIMITED

DARBY GRANGE LYNDERSWOOD FARM,BLACK NOTYEY, BRAINTREE,CM77 8QN

Number:06418218
Status:ACTIVE
Category:Private Limited Company

KAWHE CONSULTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10529946
Status:ACTIVE
Category:Private Limited Company

THE BMTA TRUST LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source