About

Registered Number: 04449845
Date of Incorporation: 29/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 5 months ago)
Registered Address: Hornbeam House Bidwell Road, Rackheath Industrial Estate, Rackheath, Norwich, Norfolk, NR13 6PT

 

Having been setup in 2002, Crosse & Co. Ltd have registered office in Norwich, it's status at Companies House is "Dissolved". There are 4 directors listed for Crosse & Co. Ltd. We don't currently know the number of employees at Crosse & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSE, Ian Geoffrey 29 May 2002 25 March 2007 1
CROSSE, Sara Lucile 29 May 2002 11 February 2016 1
CURRAN, Penelope 12 January 2015 16 May 2019 1
Secretary Name Appointed Resigned Total Appointments
GOULDING, Simon Don 26 March 2007 04 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 25 September 2019
AA - Annual Accounts 22 July 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 06 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
AP01 - Appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
AD01 - Change of registered office address 29 January 2015
SH01 - Return of Allotment of shares 08 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 26 June 2003
225 - Change of Accounting Reference Date 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.