About

Registered Number: 03010204
Date of Incorporation: 16/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2017 (6 years and 6 months ago)
Registered Address: Boulevard House 160 High Street, Tunstall, Stoke On Trent, ST6 5TT

 

Cross Commercials Ltd was founded on 16 January 1995. We don't currently know the number of employees at the company. Fernihough, John Thomas, Fernihough, Shirley Ann are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNIHOUGH, John Thomas 16 January 1995 - 1
FERNIHOUGH, Shirley Ann 16 January 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 July 2017
4.68 - Liquidator's statement of receipts and payments 25 January 2017
AD01 - Change of registered office address 01 December 2015
RESOLUTIONS - N/A 30 November 2015
4.20 - N/A 30 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2015
AA - Annual Accounts 06 July 2015
DISS40 - Notice of striking-off action discontinued 04 July 2015
AR01 - Annual Return 01 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
DISS40 - Notice of striking-off action discontinued 26 April 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 25 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 29 July 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 21 February 2011
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AR01 - Annual Return 25 November 2009
DISS40 - Notice of striking-off action discontinued 21 July 2009
DISS40 - Notice of striking-off action discontinued 21 July 2009
AA - Annual Accounts 20 July 2009
AA - Annual Accounts 20 July 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 06 March 2008
353 - Register of members 05 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
363a - Annual Return 01 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 2007
353 - Register of members 01 October 2007
AA - Annual Accounts 21 September 2007
GAZ1 - First notification of strike-off action in London Gazette 07 August 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 13 June 2006
353 - Register of members 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
287 - Change in situation or address of Registered Office 31 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 02 September 2004
363s - Annual Return 22 January 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 27 July 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 02 May 2001
363s - Annual Return 07 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 16 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 02 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 28 February 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 18 January 1996
395 - Particulars of a mortgage or charge 29 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1995
288 - N/A 18 January 1995
NEWINC - New incorporation documents 16 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture deed 31 August 2004 Outstanding

N/A

Mortgage debenture 11 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.