Crossco 925 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 4, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

JBA NORTH EAST LIMITED
JBA ENTERPRISE SOLUTIONS LIMITED
INDIGO SOFTWARE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01958156
Record last updated Friday, April 25, 2025 2:44:02 PM UTC
Official Address Pricewaterhousecoopers LLp Benson House 33 Wellington Street Leeds Ls14jp City And Hunslet
There are 311 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS14JP
Sector Other software consultancy and supply

Charts

Visits

CROSSCO 925 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 31, 2025 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 30, 2024 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Oct 30, 2024 Appointment of a woman Appointment of a woman
Registry Dec 31, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 6, 2019 Resignation of one Director (a man) 5649... Resignation of one Director (a man) 5649...
Registry Jan 2, 2019 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Oct 1, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 1, 2018 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 3, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Nov 3, 2016 Two appointments: 2 men Two appointments: 2 men
Registry May 10, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 10, 2009 Liquidator's progress report Liquidator's progress report
Registry Feb 10, 2009 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 11, 2008 Liquidator's progress report Liquidator's progress report
Registry May 15, 2008 Liquidator's progress report 1958... Liquidator's progress report 1958...
Registry Feb 14, 2008 Miscellaneous document Miscellaneous document
Registry Nov 14, 2007 Liquidator's progress report Liquidator's progress report
Registry Nov 13, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 13, 2007 Miscellaneous document Miscellaneous document
Registry Nov 13, 2007 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 31, 2007 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Aug 15, 2007 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry Jan 26, 2007 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Nov 7, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 7, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 7, 2006 Statement of company's affairs Statement of company's affairs
Registry Nov 1, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 4, 2006 Statement of affairs in administrative receivership following report to creditors Statement of affairs in administrative receivership following report to creditors
Registry Mar 23, 2006 Administrative receiver's report Administrative receiver's report
Registry Feb 13, 2006 Notice of appointment of receiver Notice of appointment of receiver
Registry Feb 8, 2006 Annual return Annual return
Registry Jan 26, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 16, 2006 Company name change Company name change
Registry Jan 16, 2006 Change of name certificate Change of name certificate
Registry Dec 8, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 18, 2005 Annual accounts Annual accounts
Registry Dec 7, 2004 Annual return Annual return
Financials Oct 11, 2004 Annual accounts Annual accounts
Registry Jan 5, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 6, 2003 Annual return Annual return
Financials Oct 29, 2003 Annual accounts Annual accounts
Registry Jul 31, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 2003 Particulars of a mortgage or charge 1958... Particulars of a mortgage or charge 1958...
Registry Jul 29, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 29, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1958... Declaration of satisfaction in full or in part of a mortgage or charge 1958...
Registry Dec 5, 2002 Annual return Annual return
Financials Sep 19, 2002 Annual accounts Annual accounts
Registry Feb 11, 2002 Company name change Company name change
Registry Feb 11, 2002 Change of name certificate Change of name certificate
Registry Feb 5, 2002 Annual return Annual return
Registry Feb 1, 2002 Appointment of a director Appointment of a director
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Oct 11, 2001 Resignation of a director Resignation of a director
Registry Oct 1, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 12, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 12, 2001 Resignation of a director Resignation of a director
Registry Mar 8, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Feb 28, 2001 Annual accounts Annual accounts
Registry Jan 11, 2001 Company name change Company name change
Registry Jan 11, 2001 Change of name certificate Change of name certificate
Registry Jan 4, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 21, 2000 Annual return Annual return
Registry Jul 17, 2000 Resignation of a secretary Resignation of a secretary
Registry Jul 17, 2000 Appointment of a director Appointment of a director
Registry Jul 3, 2000 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Mar 21, 2000 Resignation of a secretary Resignation of a secretary
Registry Mar 21, 2000 Appointment of a secretary Appointment of a secretary
Registry Feb 24, 2000 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Dec 23, 1999 Annual return Annual return
Financials Sep 7, 1999 Annual accounts Annual accounts
Registry Feb 21, 1999 Annual return Annual return
Financials Jan 21, 1999 Annual accounts Annual accounts
Registry Apr 17, 1998 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Apr 17, 1998 Miscellaneous document Miscellaneous document
Registry Feb 6, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 29, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1958... Return of allotment of shares issued for cash or by way of capitalisation of reserves 1958...
Registry Jan 5, 1998 Annual return Annual return
Registry Sep 23, 1997 Resignation of a secretary Resignation of a secretary
Registry Sep 12, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 9, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Aug 4, 1997 Annual accounts Annual accounts
Registry Feb 5, 1997 Annual return Annual return
Financials Sep 18, 1996 Annual accounts Annual accounts
Registry Aug 22, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 26, 1996 Director resigned, new director appointed 1958... Director resigned, new director appointed 1958...
Registry Jul 24, 1996 Resignation of one Technical Director and one Director (a man) Resignation of one Technical Director and one Director (a man)
Registry Jul 11, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 9, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 8, 1996 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 4, 1995 Annual return Annual return
Financials Oct 18, 1995 Annual accounts Annual accounts
Registry Mar 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 24, 1995 Change of name certificate Change of name certificate
Registry Jan 24, 1995 Change of name certificate 1958... Change of name certificate 1958...
Registry Dec 9, 1994 Annual return Annual return
Financials Jun 20, 1994 Annual accounts Annual accounts
Registry May 3, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 12, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 20, 1993 Annual return Annual return
Registry Dec 20, 1993 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy