Wood Lane
Horton
Bristol
BS37 6PG
Director Name | Mr Jeremy Walter Paxton Wetherell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Friendly House 52-58 Tabernacle Street London EC2A 4NB |
Director Name | Mrs Mary Elizabeth Wetherell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Friendly House 52-58 Tabernacle Street London EC2A 4NB |
Secretary Name | Mrs Mary Elizabeth Wetherell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Friendly House 52-58 Tabernacle Street London EC2A 4NB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Friendly House 52-58 Tabernacle Street London EC2A 4NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2002 | Company name changed crow technology LIMITED\certificate issued on 03/05/02 (2 pages) |
14 August 2001 | Return made up to 27/06/01; full list of members (7 pages) |
4 September 2000 | Company name changed crow global LIMITED\certificate issued on 05/09/00 (2 pages) |
29 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | Secretary resigned (1 page) |