Company NameCrimetime Limited
Company StatusDissolved
Company Number03156777
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Daniel Halliday
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QP
Director NameMark David Reeves
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(same day as company formation)
RoleSolicitor
Correspondence AddressWoodlea
Stockton Road, Castle Eden
Hartlepool
Cleveland
TS27 4SD
Secretary NameMark David Reeves
NationalityBritish
StatusClosed
Appointed08 February 1996(same day as company formation)
RoleSolicitor
Correspondence AddressWoodlea
Stockton Road, Castle Eden
Hartlepool
Cleveland
TS27 4SD
Director NameSandra Mary Reeves
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(3 years after company formation)
Appointment Duration3 years, 6 months (closed 27 August 2002)
RoleCompany Director
Correspondence AddressWoodlea Bankside
Castle Eden
Hartlepool
Cleveland
TS27 4SP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Villa Place
84 Coatsworth Road
Gateshead Tyne & Wear
NE8 1RY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Application for striking-off (1 page)
9 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
18 April 2001Return made up to 08/02/01; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
16 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 March 1999New director appointed (2 pages)
26 February 1999Return made up to 08/02/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 28 February 1998 (5 pages)
12 February 1998Return made up to 08/02/98; no change of members (4 pages)
9 December 1997Full accounts made up to 28 February 1997 (6 pages)
24 April 1997Return made up to 08/02/97; full list of members (6 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Registered office changed on 02/03/96 from: 31 corsham street london N1 6DR (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
8 February 1996Incorporation (18 pages)