Company NameCross (INC) Limited
Company StatusDissolved
Company Number04250692
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKarl Krossoy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(same day as company formation)
RoleSurveyor
Correspondence Address27 Broadhill Road
Burnage
Manchester
Lancashire
M19 1AQ
Secretary NameDavid John Walker
NationalityBritish
StatusClosed
Appointed19 April 2002(9 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 06 April 2004)
RoleAccountant
Correspondence Address8 Elmhurst Drive
Manchester
M19 1GD
Secretary NameAnthony Phillip Ross
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleElectrician
Correspondence Address29 Humphries Court
Whitley Road
Manchester
Lancashire
M40 7GB
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD

Location

Registered Address11a Lane End Road
Burnage
Manchester
Lancashire
M19 1WA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
25 November 2002Return made up to 12/07/02; full list of members (6 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (1 page)
13 August 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
23 July 2001New secretary appointed (2 pages)
12 July 2001Incorporation (9 pages)