Based in Nottingham, Cross Services Engineering Ltd was registered on 16 November 2005, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The company is registered for VAT. There are 3 directors listed as Rothwell, Norman, Cowley, Michael John, Tobin, Stephen Michael for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWLEY, Michael John | 16 November 2005 | 18 January 2008 | 1 |
TOBIN, Stephen Michael | 16 November 2005 | 18 January 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROTHWELL, Norman | 16 November 2005 | 01 August 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 August 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 March 2016 | |
LIQ MISC - N/A | 01 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 February 2015 | |
4.40 - N/A | 14 January 2015 | |
LIQ MISC - N/A | 14 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 January 2015 | |
AD01 - Change of registered office address | 31 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 2014 | |
2.24B - N/A | 18 January 2013 | |
2.34B - N/A | 09 January 2013 | |
2.23B - N/A | 17 August 2012 | |
2.17B - N/A | 06 August 2012 | |
2.16B - N/A | 28 June 2012 | |
AD01 - Change of registered office address | 18 June 2012 | |
2.12B - N/A | 18 June 2012 | |
AA - Annual Accounts | 04 May 2012 | |
TM01 - Termination of appointment of director | 03 April 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AD04 - Change of location of company records to the registered office | 20 January 2011 | |
AA01 - Change of accounting reference date | 06 October 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 February 2010 | |
AP01 - Appointment of director | 27 January 2010 | |
AR01 - Annual Return | 27 January 2010 | |
AP01 - Appointment of director | 26 January 2010 | |
RESOLUTIONS - N/A | 22 January 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 November 2009 | |
MG01 - Particulars of a mortgage or charge | 02 November 2009 | |
TM01 - Termination of appointment of director | 08 October 2009 | |
288a - Notice of appointment of directors or secretaries | 03 June 2009 | |
288a - Notice of appointment of directors or secretaries | 03 June 2009 | |
363a - Annual Return | 02 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2008 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
AA - Annual Accounts | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
363a - Annual Return | 27 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 February 2008 | |
RESOLUTIONS - N/A | 21 February 2008 | |
RESOLUTIONS - N/A | 21 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 February 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
AA - Annual Accounts | 31 March 2007 | |
363a - Annual Return | 23 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 22 July 2006 | |
225 - Change of Accounting Reference Date | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 09 January 2006 | |
395 - Particulars of a mortgage or charge | 30 December 2005 | |
287 - Change in situation or address of Registered Office | 29 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
CERTNM - Change of name certificate | 16 December 2005 | |
288b - Notice of resignation of directors or secretaries | 24 November 2005 | |
288b - Notice of resignation of directors or secretaries | 24 November 2005 | |
287 - Change in situation or address of Registered Office | 24 November 2005 | |
NEWINC - New incorporation documents | 16 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 28 October 2009 | Outstanding |
N/A |
Debenture | 28 August 2008 | Fully Satisfied |
N/A |
Debenture | 20 July 2006 | Fully Satisfied |
N/A |
Debenture | 28 December 2005 | Fully Satisfied |
N/A |