Company NameCritch Limited
Company StatusDissolved
Company Number03966162
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Gillian Marie Parker
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(1 month after company formation)
Appointment Duration3 years, 4 months (closed 16 September 2003)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Margaret Road
Whitley Bay
Tyne & Wear
NE26 2PH
Secretary NameBilly Parker
NationalityBritish
StatusClosed
Appointed12 May 2000(1 month after company formation)
Appointment Duration3 years, 4 months (closed 16 September 2003)
RoleRetired
Correspondence Address48 Ivanhoe
Monkseaton
Tyne & Wear
NE25 9AW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Nichol Goodwin Brown
112 Whitely Road
Whitely Bay
Tyne & Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth£14,027
Cash£26,662
Current Liabilities£29,285

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Application for striking-off (1 page)
10 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2002Registered office changed on 17/09/02 from: 21 napier place london W14 8LG (1 page)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 May 2001Return made up to 06/04/01; full list of members (6 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 351 king street london W6 9NH (1 page)
7 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: suite 25085 72 new bond street london W1Y 9DD (1 page)
6 April 2000Incorporation (31 pages)