CROSS-COUNTRY DEVELOPMENTS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CH3 5AN

Company number 01923439
Status Liquidation
Incorporation Date 18 June 1985
Company Type Private Limited Company
Address STEAM MILL, STEAM MILL STREET, CHESTER, CHESHIRE, CH3 5AN
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Order of court to wind up ; Director resigned ; Full accounts made up to 31 March 1993 . The most likely internet sites of CROSS-COUNTRY DEVELOPMENTS LIMITED are www.crosscountrydevelopments.co.uk, and www.cross-country-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Cross Country Developments Limited is a Private Limited Company. The company registration number is 01923439. Cross Country Developments Limited has been working since 18 June 1985. The present status of the company is Liquidation. The registered address of Cross Country Developments Limited is Steam Mill Steam Mill Street Chester Cheshire Ch3 5an. . HELSBY, Neil Tudor is a Secretary of the company. CHALONER, John Daniel is a Director of the company. Director BROTHERHOOD, James has been resigned. Director WALKER, Graham Edwards has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
HELSBY, Neil Tudor
Appointed Date: 11 April 1991

Director

Resigned Directors

Director
BROTHERHOOD, James
Resigned: 10 May 1993
Appointed Date: 11 April 1991
79 years old

Director
WALKER, Graham Edwards
Resigned: 15 February 1994
Appointed Date: 11 April 1991
86 years old

CROSS-COUNTRY DEVELOPMENTS LIMITED Events

21 Mar 1994
Order of court to wind up

02 Mar 1994
Director resigned

14 Jan 1994
Full accounts made up to 31 March 1993

14 Jan 1994
New director appointed

14 Jan 1994
Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned

...
... and 31 more events
27 Aug 1987
Company name changed james brotherhood and associates (manchester) LIMITED\certificate issued on 28/08/87

02 Apr 1987
Registered office changed on 02/04/87 from: 33 bold square chester CH1 3LZ

16 Feb 1987
Registered office changed on 16/02/87 from: trinity house watergate row chester CH1 2LD

16 Feb 1987
Accounts for a small company made up to 30 September 1986

16 Feb 1987
Return made up to 15/12/86; full list of members

CROSS-COUNTRY DEVELOPMENTS LIMITED Charges

23 December 1992
Cash collateral agreement
Delivered: 24 December 1992
Status: Outstanding
Persons entitled: Robert Fleming & Co.Limited
Description: All rights,title and interest in and to:- (a) all sums of…
23 December 1992
Debenture
Delivered: 24 December 1992
Status: Outstanding
Persons entitled: Robert Fleming & Co.Limited
Description: The land and blds K.A.steam mill on the east side of steam…
2 August 1989
Debenture
Delivered: 9 August 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
6 January 1989
Legal charge
Delivered: 16 January 1989
Status: Satisfied on 18 August 1989
Persons entitled: T.S.B England & Wales PLC
Description: Land & buildings on east side of steam mill street, chester.