Company NameCrossbrook Technology Limited
Company StatusDissolved
Company Number02938284
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 10 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Steven Crooke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 16 November 1999)
RoleSalesman
Correspondence Address15 Fuller Street
Tunstall
Stoke On Trent
ST6 6DB
Secretary NamePaul Steven Crooke
NationalityBritish
StatusClosed
Appointed01 September 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 16 November 1999)
RoleSalesman
Correspondence Address15 Fuller Street
Tunstall
Stoke On Trent
ST6 6DB
Director NameGiulia Prete
Date of BirthJune 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed18 July 1994(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1997)
RoleCompany Director
Correspondence Address11 Woodgate Avenue
Church Lawton
Stoke On Trent
Staffordshire
ST7 3EF
Secretary NameSilvana Prete
NationalityBritish
StatusResigned
Appointed18 July 1994(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1997)
RoleCompany Director
Correspondence Address11 Woodside Avenue
Church Lawton
Stoke On Trent
Staffordshire
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressBusiness & Technology Centre
Radway Green Venture Park
Radway Green Alsager
Crewe Cheshire
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
12 January 1999Strike-off action suspended (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997Return made up to 13/06/97; no change of members (4 pages)
5 September 1997Director resigned (1 page)
5 September 1997Registered office changed on 05/09/97 from: 11 woodgate avenue church lawton stoke-on-trent staffs ST7 3EF (1 page)
5 September 1997Secretary resigned (1 page)
3 June 1997Full accounts made up to 30 June 1996 (7 pages)
23 December 1996Return made up to 13/06/96; no change of members (4 pages)
19 December 1996Full accounts made up to 30 June 1995 (5 pages)
21 February 1996Registered office changed on 21/02/96 from: corporation house one longport road longport stoke on trent staffordshire ST6 4NJ (1 page)
27 July 1995Return made up to 13/06/95; full list of members (6 pages)
11 July 1995Registered office changed on 11/07/95 from: 98 congleton road north scholar green stoke on trent staffordshire ST7 3BG (1 page)