About

Registered Number: 02483847
Date of Incorporation: 22/03/1990 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY,

 

Established in 1990, Crossprint Ltd has its registered office in High Wycombe in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Carpenter, Neil Edward, Westrop, Simon Alton, Hingert, Kim Nazel, Yates, Lesley Susan, Benwell, Raymond John, Cross, Peter Thomas, Sell, Timothy James, Thorpe, Anthony Edward Frederick. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENWELL, Raymond John N/A 12 January 1993 1
CROSS, Peter Thomas N/A 31 December 1996 1
SELL, Timothy James 19 September 2004 12 July 2017 1
THORPE, Anthony Edward Frederick N/A 19 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CARPENTER, Neil Edward 12 July 2017 - 1
WESTROP, Simon Alton 12 July 2017 - 1
HINGERT, Kim Nazel N/A 20 July 1994 1
YATES, Lesley Susan 24 July 2009 12 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 09 January 2018
RESOLUTIONS - N/A 07 December 2017
SH19 - Statement of capital 07 December 2017
CAP-SS - N/A 07 December 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
AP03 - Appointment of secretary 20 July 2017
AP03 - Appointment of secretary 17 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
AD01 - Change of registered office address 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
AD01 - Change of registered office address 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
MR04 - N/A 01 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 08 November 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 11 November 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 03 November 2011
AP03 - Appointment of secretary 07 October 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 24 August 2010
AP01 - Appointment of director 28 July 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
AA - Annual Accounts 17 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 19 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
363a - Annual Return 02 November 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 02 November 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 07 November 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 18 November 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 07 November 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 29 November 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 23 October 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 03 November 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 15 December 1997
395 - Particulars of a mortgage or charge 12 December 1997
363s - Annual Return 12 December 1997
RESOLUTIONS - N/A 14 March 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 28 November 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 08 December 1995
AA - Annual Accounts 05 December 1994
RESOLUTIONS - N/A 21 November 1994
RESOLUTIONS - N/A 21 November 1994
363s - Annual Return 07 November 1994
288 - N/A 01 August 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
363s - Annual Return 16 January 1994
288 - N/A 02 December 1993
288 - N/A 02 December 1993
AA - Annual Accounts 10 November 1993
288 - N/A 17 February 1993
363b - Annual Return 26 November 1992
AA - Annual Accounts 10 November 1992
363s - Annual Return 07 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 1992
RESOLUTIONS - N/A 27 February 1992
RESOLUTIONS - N/A 27 February 1992
RESOLUTIONS - N/A 27 February 1992
RESOLUTIONS - N/A 27 February 1992
123 - Notice of increase in nominal capital 27 February 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 1992
SA - Shares agreement 29 November 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 29 November 1991
AA - Annual Accounts 15 November 1991
287 - Change in situation or address of Registered Office 11 November 1991
RESOLUTIONS - N/A 04 September 1991
288 - N/A 23 July 1991
363a - Annual Return 25 April 1991
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
123 - Notice of increase in nominal capital 30 October 1990
88(2)P - N/A 30 October 1990
288 - N/A 29 October 1990
288 - N/A 29 October 1990
288 - N/A 29 October 1990
288 - N/A 25 October 1990
287 - Change in situation or address of Registered Office 18 October 1990
288 - N/A 18 October 1990
288 - N/A 05 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1990
CERTNM - Change of name certificate 18 May 1990
CERTNM - Change of name certificate 18 May 1990
RESOLUTIONS - N/A 14 May 1990
RESOLUTIONS - N/A 14 May 1990
123 - Notice of increase in nominal capital 14 May 1990
288 - N/A 10 May 1990
287 - Change in situation or address of Registered Office 03 May 1990
NEWINC - New incorporation documents 22 March 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.