Company NameCrosscut Limited
Company StatusDissolved
Company Number03648787
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 7 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Nicholas Alan Evans Hendrick
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(10 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 11 March 2014)
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address106 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
Secretary NameMrs Linda Hazel Hendrick
NationalityBritish
StatusClosed
Appointed26 August 1999(10 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 11 March 2014)
RoleCompany Director
Correspondence Address106 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address106 Chelmsford Road
Shenfield
Essex
CM15 8RL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

95 at £1Nicholas Evans-hendrick
95.00%
Ordinary A
5 at £1Linda Hazel Hendrick
5.00%
Ordinary B

Financials

Year2014
Net Worth-£27,172
Cash£6
Current Liabilities£33,747

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
13 November 2013Application to strike the company off the register (3 pages)
13 November 2013Application to strike the company off the register (3 pages)
9 January 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 January 2013Previous accounting period shortened from 31 October 2012 to 29 February 2012 (1 page)
8 January 2013Previous accounting period shortened from 31 October 2012 to 29 February 2012 (1 page)
3 December 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
(5 pages)
3 December 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
(5 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Nicholas Alan Evans Hendrick on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Nicholas Alan Evans Hendrick on 10 November 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 October 2009Secretary's details changed for Linda Hazel Ball on 13 September 2008 (1 page)
22 October 2009Secretary's details changed for Linda Hazel Ball on 13 September 2008 (1 page)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 August 2009Nc inc already adjusted 14/10/08 (1 page)
14 August 2009Nc inc already adjusted 14/10/08 (1 page)
14 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Division 14/10/2008
(3 pages)
14 August 2009Resolutions
  • RES13 ‐ Division 14/10/2008
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 August 2009Ad 14/10/08 gbp si 93@1=93 gbp ic 7/100 (2 pages)
12 August 2009Ad 14/10/08\gbp si 93@1=93\gbp ic 7/100\ (2 pages)
12 August 2009Ad 14/10/08 gbp si 5@1=5 gbp ic 2/7 (2 pages)
12 August 2009Ad 14/10/08\gbp si 5@1=5\gbp ic 2/7\ (2 pages)
31 October 2008Return made up to 13/10/08; full list of members (3 pages)
31 October 2008Return made up to 13/10/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 December 2007Return made up to 13/10/07; no change of members (6 pages)
11 December 2007Return made up to 13/10/07; no change of members (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 March 2007Return made up to 13/10/06; full list of members (6 pages)
6 March 2007Return made up to 13/10/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 November 2005Return made up to 13/10/05; full list of members
  • 363(287) ‐ Registered office changed on 09/11/05
(6 pages)
9 November 2005Return made up to 13/10/05; full list of members (6 pages)
19 May 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
19 May 2005Accounts made up to 31 October 2004 (2 pages)
8 November 2004Return made up to 13/10/04; full list of members (6 pages)
8 November 2004Return made up to 13/10/04; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
29 July 2004Accounts made up to 31 October 2003 (1 page)
6 November 2003Return made up to 13/10/03; full list of members (6 pages)
6 November 2003Return made up to 13/10/03; full list of members (6 pages)
3 March 2003Return made up to 13/10/02; full list of members (6 pages)
3 March 2003Return made up to 13/10/02; full list of members (6 pages)
3 March 2003Registered office changed on 03/03/03 from: 11 queens road brentwood essex CM14 4HE (1 page)
3 March 2003Registered office changed on 03/03/03 from: 11 queens road brentwood essex CM14 4HE (1 page)
5 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
5 July 2002Accounts made up to 31 October 2001 (2 pages)
12 November 2001Return made up to 13/10/01; full list of members (6 pages)
12 November 2001Return made up to 13/10/01; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 June 2001Accounts made up to 31 October 2000 (1 page)
17 November 2000Return made up to 13/10/00; full list of members (6 pages)
17 November 2000Return made up to 13/10/00; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
21 June 2000Accounts made up to 31 October 1999 (1 page)
9 November 1999Return made up to 13/10/99; full list of members (6 pages)
9 November 1999Return made up to 13/10/99; full list of members (6 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 106 chelmsford road shenfield brentwood essex CM15 8RL (1 page)
7 September 1999Registered office changed on 07/09/99 from: 106 chelmsford road shenfield brentwood essex CM15 8RL (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Registered office changed on 15/10/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 October 1998Secretary resigned (1 page)
13 October 1998Incorporation (16 pages)