Company NameCross Services Group Limited
Company StatusDissolved
Company Number02397030
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameCross Services Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert James Finney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Woodplumpton Lane
Broughton
Preston
PR3 5JZ
Director NameMr William Vernon Loucks
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed28 March 2002(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherton End
Howley Rise
Frodsham
WA6 6DN
Secretary NameGareth Ian Jones
NationalityBritish
StatusClosed
Appointed31 October 2003(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address1 County Drive
The Shires
St Helens
WA10 3SS
Director NameSteven Davies
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 06 August 2008)
RoleProject Manager
Correspondence AddressBrockhurst Hall
Northwich
Cheshire
CW9 8AP
Director NameDavid Edward Young
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 06 August 2008)
RoleOps Director
Correspondence AddressPortland Centre
Sutton Road
St. Helens
Merseyside
WA9 3GH
Director NameNorman Rothwell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressPortland Centre
Sutton Road
St. Helens
Merseyside
WA9 3GH
Director NameMr David Edward Young
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address260a Orrel Road
Orrel
Wigan
WN5 8QZ
Director NameMichael John Cowley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 March 2002)
RoleCompany Director
Correspondence Address243 Hoyles Avenue
Cottam
Preston
Lancashire
PR4 0LD
Director NameMr Stephen Tobin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 March 2002)
RoleCompany Director
Correspondence Address1 Mickleton Drive
Ainsdale
Southport
Merseyside
PR8 2QX
Director NameMr Stephen John Sefton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 April 2004)
RoleCompany Director
Correspondence Address229 The Serpentine North
Bundell Park
Bundellsands
L23 6UT
Director NameNorman Rothwell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address4 Cross Gates
Widnes
Cheshire
WA8 3EA
Secretary NameNorman Rothwell
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address4 Cross Gates
Widnes
Cheshire
WA8 3EA
Secretary NameMr David Edward Young
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address1 Ayrefield Road
Roby Mill
Skelmersdale
Lancashire
WN8 0QP
Director NameChristopher Moriarty
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(9 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 May 1999)
RoleCompany Director
Correspondence Address57 Saint Asaph Drive
Callands
Warrington
Cheshire
WA5 5RA
Director NameMr Stephen Ray Gendler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 2003)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Adam Avenue
Great Sutton
South Wirral
Cheshire
CH66 4LA
Wales
Secretary NameMr Stephen Ray Gendler
NationalityBritish
StatusResigned
Appointed21 May 1999(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Adam Avenue
Great Sutton
South Wirral
Cheshire
CH66 4LA
Wales
Director NameChristopher O'Connor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 April 2004)
RoleCompany Director
Correspondence Address24 Thirlmere Road
Partington
Manchester
Lancashire
M31 4PR
Director NameBrian Geoffrey Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2003)
RoleCompany Director
Correspondence Address15 Lorraine Road
Timperley
Cheshire
WA15 7NA
Director NameMr Gerard Robert Gurney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Tintern Road
Cheadle Hulme
Cheshire
SK8 7QF
Secretary NameMr Gerard Robert Gurney
NationalityBritish
StatusResigned
Appointed26 June 2002(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Tintern Road
Cheadle Hulme
Cheshire
SK8 7QF
Director NameChristopher Moriarty
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 January 2004)
RoleCompany Director
Correspondence Address31 Nevada Close
Great Sankey
Warrington
Cheshire
WA5 8WW

Location

Registered AddressErnst And Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,148,969
Current Liabilities£17,471

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2008First Gazette notice for compulsory strike-off (1 page)
7 November 2007Receiver ceasing to act (1 page)
7 November 2007Receiver's abstract of receipts and payments (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
8 February 2007Receiver's abstract of receipts and payments (2 pages)
13 March 2006Administrative Receiver's report (44 pages)
10 January 2006Registered office changed on 10/01/06 from: cross house portland centre sutton road st helens,merseyside WA9 3DR (1 page)
23 December 2005Appointment of receiver/manager (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
29 December 2004Full accounts made up to 31 December 2003 (14 pages)
14 December 2004Auditor's resignation (1 page)
19 August 2004Particulars of mortgage/charge (5 pages)
20 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
24 February 2004Return made up to 31/01/04; full list of members (9 pages)
24 February 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
19 September 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
23 January 2003New director appointed (2 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
1 June 2002Auditor's resignation (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (3 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (3 pages)
8 April 2002Declaration of assistance for shares acquisition (9 pages)
8 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 April 2002Declaration of assistance for shares acquisition (9 pages)
8 April 2002Declaration of assistance for shares acquisition (9 pages)
8 April 2002Declaration of assistance for shares acquisition (9 pages)
8 April 2002Declaration of assistance for shares acquisition (9 pages)
8 April 2002Declaration of assistance for shares acquisition (9 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 April 2002Particulars of mortgage/charge (13 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Particulars of mortgage/charge (9 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (1 page)
13 December 2001Declaration of satisfaction of mortgage/charge (1 page)
13 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
6 March 2001Return made up to 31/01/01; full list of members (11 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2000Full group accounts made up to 31 December 1999 (24 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
26 June 2000Return made up to 31/01/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 March 2000Return made up to 31/01/00; full list of members (11 pages)
9 November 1999Full group accounts made up to 31 December 1998 (19 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999S-div 21/05/99 (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 June 1999Ad 21/05/99--------- £ si [email protected]=40 £ ic 625/665 (2 pages)
24 June 1999New director appointed (2 pages)
6 May 1999Company name changed cross services LTD.\certificate issued on 07/05/99 (2 pages)
26 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1999New director appointed (2 pages)
8 September 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
11 April 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
24 March 1998Return made up to 31/01/98; full list of members (8 pages)
14 October 1997Memorandum and Articles of Association (11 pages)
9 September 1997Company name changed cross electrical and instrument services LIMITED\certificate issued on 10/09/97 (2 pages)
5 September 1997Accounts for a medium company made up to 30 April 1997 (17 pages)
9 April 1997Return made up to 31/01/97; full list of members (8 pages)
9 September 1996Accounts for a medium company made up to 30 April 1996 (18 pages)
10 May 1996Director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
7 May 1996£ ic 1000/625 05/04/96 £ sr 375@1=375 (8 pages)
18 April 1996Return made up to 31/01/96; full list of members (8 pages)
16 January 1996Accounts for a medium company made up to 30 April 1995 (15 pages)
16 May 1995Return made up to 31/01/95; full list of members (8 pages)
21 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
23 September 1993Full accounts made up to 31 March 1993 (11 pages)
10 July 1991Accounts for a small company made up to 31 March 1991 (3 pages)
12 February 1991Accounts for a small company made up to 31 March 1990 (3 pages)
20 June 1989Incorporation (14 pages)