Company NameEwall Technology Limited
Company StatusDissolved
Company Number05436858
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)
Previous NameCrossco (873) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Kathleen Mary Browne
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sheraton House
Blandford Close
Stockton On Tees
TS20 1GB
Director NameMr William Antony Browne
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sheraton House
Blandford Close
Stockton On Tees
TS20 1GB
Secretary NameMrs Kathleen Mary Browne
NationalityBritish
StatusClosed
Appointed07 June 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sheraton House
Blandford Close
Stockton On Tees
TS20 1GB
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressGillander House
Leeholme Road
Billingham
TS23 3TA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside

Shareholders

1 at £1Wa Browne (Building Services) LTD
100.00%
Ordinary

Accounts

Latest Accounts1 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End02 July

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1
(5 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1
(5 pages)
27 March 2013Accounts for a dormant company made up to 1 July 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 1 July 2012 (2 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 3 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 3 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 3 July 2011 (2 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 27 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 27 June 2010 (2 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
23 March 2010Accounts for a dormant company made up to 2 July 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 2 July 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 2 July 2009 (2 pages)
1 May 2009Accounts for a dormant company made up to 2 July 2008 (1 page)
1 May 2009Accounts for a dormant company made up to 2 July 2008 (1 page)
1 May 2009Accounts for a dormant company made up to 2 July 2008 (1 page)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
30 April 2008Return made up to 26/04/08; full list of members (3 pages)
30 April 2008Return made up to 26/04/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 2 July 2007 (1 page)
14 April 2008Accounts for a dormant company made up to 2 July 2007 (1 page)
14 April 2008Accounts for a dormant company made up to 2 July 2007 (1 page)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
9 March 2007Auditor's resignation (1 page)
9 March 2007Auditor's resignation (1 page)
21 January 2007Accounts for a dormant company made up to 2 July 2006 (6 pages)
21 January 2007Accounts for a dormant company made up to 2 July 2006 (6 pages)
21 January 2007Accounts for a dormant company made up to 2 July 2006 (6 pages)
20 January 2007Accounting reference date extended from 30/04/06 to 02/07/06 (1 page)
20 January 2007Accounting reference date extended from 30/04/06 to 02/07/06 (1 page)
23 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (3 pages)
28 June 2005Director resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
28 June 2005New director appointed (3 pages)
28 June 2005New secretary appointed;new director appointed (3 pages)
28 June 2005New secretary appointed;new director appointed (3 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
14 June 2005Company name changed crossco (873) LIMITED\certificate issued on 14/06/05 (2 pages)
14 June 2005Company name changed crossco (873) LIMITED\certificate issued on 14/06/05 (2 pages)
26 April 2005Incorporation (15 pages)
26 April 2005Incorporation (15 pages)