Company NameKevin B Cross Ltd
Company StatusDissolved
Company Number04489843
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 8 months ago)
Dissolution Date14 January 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKevin Cross
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Viking Way
Brentwood
Essex
CM15 9HX
Secretary NameSusan Doughty
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleConstruction Management
Correspondence Address1 Viking Way
Brentwood
Essex
CM15 9HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address1 Viking Way
Brentwood
Essex
CM15 9HX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Financials

Year2014
Turnover£63,949
Gross Profit£63,949
Net Worth£732
Cash£2,083
Current Liabilities£19,499

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2011Final Gazette dissolved following liquidation (1 page)
14 October 2010Completion of winding up (1 page)
14 October 2010Completion of winding up (1 page)
16 June 2009Order of court to wind up (1 page)
16 June 2009Order of court to wind up (1 page)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Return made up to 18/07/07; full list of members (5 pages)
31 August 2007Return made up to 18/07/06; full list of members (5 pages)
31 August 2007Return made up to 18/07/06; full list of members (5 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Registered office changed on 31/08/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
31 August 2007Return made up to 18/07/07; full list of members (5 pages)
31 August 2007Registered office changed on 31/08/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 18/07/05; full list of members (5 pages)
31 August 2007Return made up to 18/07/05; full list of members (5 pages)
31 August 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 August 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 August 2007Secretary's particulars changed (1 page)
30 August 2007Restoration by order of the court (4 pages)
30 August 2007Restoration by order of the court (4 pages)
10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2004Return made up to 18/07/04; full list of members (6 pages)
6 October 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 August 2003Return made up to 18/07/03; full list of members (6 pages)
14 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/03
(6 pages)
6 August 2002Registered office changed on 06/08/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
6 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
6 August 2002New secretary appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
18 July 2002Incorporation (9 pages)
18 July 2002Incorporation (9 pages)