About

Registered Number: 05624965
Date of Incorporation: 16/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2016 (7 years and 7 months ago)
Registered Address: Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

 

Established in 2005, Cross Services Engineering Ltd have registered office in Nottingham, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Rothwell, Norman, Cowley, Michael John, Tobin, Stephen Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.