About

Registered Number: 02761894
Date of Incorporation: 04/11/1992 (31 years and 5 months ago)
Company Status: Active
Date of Dissolution: 21/02/2017 (7 years and 1 month ago)
Registered Address: St Paul's Church & Centre 405b, Belchers Lane, Birmingham, B9 5SY

 

Based in Birmingham, Crossover Enterprises Ltd was founded on 04 November 1992. The current directors of Crossover Enterprises Ltd are listed as James, Timothy Lewis, Moreland, Nigel Fraser, Phillips, Anthony Edward John, Turner, Rosemary Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Timothy Lewis 04 November 1992 20 April 1993 1
MORELAND, Nigel Fraser 04 November 1992 20 April 1993 1
PHILLIPS, Anthony Edward John 19 April 1993 27 September 1993 1
TURNER, Rosemary Elizabeth 16 December 2003 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 01 October 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 07 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 01 March 2017
AD01 - Change of registered office address 01 March 2017
AR01 - Annual Return 01 March 2017
AR01 - Annual Return 01 March 2017
AR01 - Annual Return 01 March 2017
AA - Annual Accounts 01 March 2017
RT01 - Application for administrative restoration to the register 01 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 14 October 2015
DISS40 - Notice of striking-off action discontinued 26 September 2015
AR01 - Annual Return 24 September 2015
TM01 - Termination of appointment of director 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 31 January 2013
AP01 - Appointment of director 31 January 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 05 April 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
MISC - Miscellaneous document 20 October 2011
AR01 - Annual Return 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 28 October 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 20 October 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
363s - Annual Return 29 November 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 23 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
CERTNM - Change of name certificate 01 December 2004
363s - Annual Return 15 November 2004
AA - Annual Accounts 20 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 27 June 2003
288c - Notice of change of directors or secretaries or in their particulars 30 May 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 10 September 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 14 November 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 14 September 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
363s - Annual Return 24 November 1999
AUD - Auditor's letter of resignation 08 September 1999
AUD - Auditor's letter of resignation 08 September 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
AA - Annual Accounts 19 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 20 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
AA - Annual Accounts 02 September 1996
CERTNM - Change of name certificate 13 February 1996
363s - Annual Return 04 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 17 November 1993
288 - N/A 07 November 1993
287 - Change in situation or address of Registered Office 14 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1993
RESOLUTIONS - N/A 14 May 1993
RESOLUTIONS - N/A 14 May 1993
MEM/ARTS - N/A 14 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
CERTNM - Change of name certificate 28 April 1993
NEWINC - New incorporation documents 04 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.