Company NameCronin Technology Limited
Company StatusDissolved
Company Number03177218
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameDominic Gerard Andrew Cronin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(same day as company formation)
RoleConsultant
Correspondence AddressLegmeerstrat 65 2
1058nc Amsterdam
Nederland
Secretary NameMargaret Mary Cronin
NationalityBritish
StatusClosed
Appointed25 March 1996(same day as company formation)
RoleRetired Teacher
Correspondence Address25 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2ER
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFirst Floor
5 Walker Terrace
Gateshead
NE8 1EB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
21 April 2004Application for striking-off (1 page)
14 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 June 2003Return made up to 25/03/03; full list of members (6 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
11 June 2002Return made up to 25/03/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 May 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Full accounts made up to 31 March 2000 (6 pages)
19 June 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Full accounts made up to 31 March 1999 (6 pages)
12 April 1999Return made up to 25/03/99; no change of members (4 pages)
22 December 1998Full accounts made up to 31 March 1998 (6 pages)
20 April 1998Return made up to 25/03/98; no change of members (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
21 March 1997Return made up to 25/03/97; full list of members
  • 363(287) ‐ Registered office changed on 21/03/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1996Registered office changed on 02/04/96 from: 1 saville chmabers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996Director resigned (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Ad 25/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 1996Incorporation (12 pages)