Company NameCrimewatch UK Residential Limited
Company StatusDissolved
Company Number03865318
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 5 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Pearson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Alfriston Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XN
Secretary NameJeremy David Norminton
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bryan Close
Hurworth
Darlington
County Durham
DL2 2AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressQueensway House
Queensway
Middlesbrough
Cleveland
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2002Application for striking-off (1 page)
28 June 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 November 2001Return made up to 26/10/01; full list of members (6 pages)
6 April 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
6 April 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (2 pages)
26 October 1999Incorporation (16 pages)