Company NameNorthcross Limited
Company StatusDissolved
Company Number06312750
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Guy Laniado
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish,Israeli
StatusClosed
Appointed04 October 2007(2 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (closed 20 July 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Mount
London
N2 0RP
Secretary NameGuy Laniado
NationalityIsraeli
StatusClosed
Appointed04 October 2007(2 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (closed 20 July 2021)
RoleConsultant
Correspondence Address30 Church Mount
London
N2 0RP
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameTal Laniado
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed04 October 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 13 March 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Mount
London
N2 0RP
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.north-cross.com

Location

Registered Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£185,656
Cash£241,777
Current Liabilities£137,007

Accounts

Latest Accounts2 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End02 March

Filing History

14 October 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
5 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
30 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
25 July 2018Director's details changed for Mr Guy Laniado on 18 July 2018 (2 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
26 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
26 July 2017Cessation of Guy Laniado as a person with significant control on 6 April 2016 (1 page)
26 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
26 July 2017Notification of Northcross Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Cessation of Guy Laniado as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of Northcross Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
1 April 2015Termination of appointment of Tal Laniado as a director on 13 March 2015 (2 pages)
1 April 2015Termination of appointment of Tal Laniado as a director on 13 March 2015 (2 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Director's details changed for Guy Laniado on 13 July 2010 (2 pages)
26 July 2010Secretary's details changed for Guy Laniado on 13 July 2010 (2 pages)
26 July 2010Director's details changed for Tal Laniado on 13 July 2010 (2 pages)
26 July 2010Director's details changed for Tal Laniado on 13 July 2010 (2 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
26 July 2010Secretary's details changed for Guy Laniado on 13 July 2010 (2 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Guy Laniado on 13 July 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 September 2009Registered office changed on 23/09/2009 from rockfleet 32 brooks drive hale barns cheshire WA15 8TR (1 page)
23 September 2009Registered office changed on 23/09/2009 from rockfleet 32 brooks drive hale barns cheshire WA15 8TR (1 page)
21 July 2009Return made up to 13/07/09; full list of members (4 pages)
21 July 2009Return made up to 13/07/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 November 2008Return made up to 13/07/08; full list of members (4 pages)
17 November 2008Return made up to 13/07/08; full list of members (4 pages)
7 February 2008Ad 04/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2008Ad 04/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Memorandum and Articles of Association (5 pages)
9 October 2007Director resigned (1 page)
9 October 2007Nc inc already adjusted 04/10/07 (2 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007Memorandum and Articles of Association (5 pages)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007Nc inc already adjusted 04/10/07 (2 pages)
9 October 2007Registered office changed on 09/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 October 2007Registered office changed on 09/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007New director appointed (2 pages)
13 July 2007Incorporation (14 pages)
13 July 2007Incorporation (14 pages)