Company NameABC (Technology) Bath Limited
Company StatusDissolved
Company Number04022005
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NameCrow Technology Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Sebire
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm
Wood Lane
Horton
Bristol
BS37 6PG
Director NameMr Jeremy Walter Paxton Wetherell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressFriendly House
52-58 Tabernacle Street
London
EC2A 4NB
Director NameMrs Mary Elizabeth Wetherell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressFriendly House
52-58 Tabernacle Street
London
EC2A 4NB
Secretary NameMrs Mary Elizabeth Wetherell
NationalityBritish
StatusClosed
Appointed26 July 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressFriendly House
52-58 Tabernacle Street
London
EC2A 4NB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFriendly House
52-58 Tabernacle Street
London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
3 May 2002Company name changed crow technology LIMITED\certificate issued on 03/05/02 (2 pages)
14 August 2001Return made up to 27/06/01; full list of members (7 pages)
4 September 2000Company name changed crow global LIMITED\certificate issued on 05/09/00 (2 pages)
29 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
4 August 2000Registered office changed on 04/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000New director appointed (3 pages)
4 August 2000Secretary resigned (1 page)