Company NameCrimewatch Video International Limited
Company StatusDissolved
Company Number02588874
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 2 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NamePowermajor Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBernard John Brooks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(6 days after company formation)
Appointment Duration18 years, 10 months (closed 26 January 2010)
RoleManaging Director
Correspondence Address20 Belgravia Gardens
Hale
Cheshire
WA15 0JT
Secretary NameBernard John Brooks
NationalityBritish
StatusClosed
Appointed12 March 1991(6 days after company formation)
Appointment Duration18 years, 10 months (closed 26 January 2010)
RoleManaging Director
Correspondence Address20 Belgravia Gardens
Hale
Cheshire
WA15 0JT
Director NameSarah Nancy Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressThe Old Dairy Finger Post Lane
Norley
Warrington
WA6 8LD
Secretary NameSarah Nancy Brooks
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressThe Old Dairy Finger Post Lane
Norley
Warrington
WA6 8LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address91 Wellington Road North
Stockport
Cheshire
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£33,009
Cash£148
Current Liabilities£84,560

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
24 January 2009Compulsory strike-off action has been suspended (1 page)
24 January 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 April 2006Return made up to 06/03/06; full list of members (7 pages)
12 April 2006Return made up to 06/03/06; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2005Return made up to 06/03/05; full list of members (7 pages)
21 October 2004Registered office changed on 21/10/04 from: c/o murray smith 44 winnington hill northwich cheshire CW8 1AU (1 page)
21 October 2004Registered office changed on 21/10/04 from: c/o murray smith 44 winnington hill northwich cheshire CW8 1AU (1 page)
28 September 2004Registered office changed on 28/09/04 from: the old dairy finger post lane, norley warrington cheshire WA6 8LD (1 page)
28 September 2004Registered office changed on 28/09/04 from: the old dairy finger post lane, norley warrington cheshire WA6 8LD (1 page)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004Secretary resigned;director resigned (1 page)
22 April 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
22 April 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
23 March 2004Return made up to 06/03/04; full list of members (7 pages)
23 March 2004Return made up to 06/03/04; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 April 2003Return made up to 06/03/03; full list of members (7 pages)
24 April 2003Return made up to 06/03/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 06/03/02; full list of members (7 pages)
17 April 2002Return made up to 06/03/02; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 June 2001Return made up to 06/03/01; full list of members (7 pages)
18 June 2001Return made up to 06/03/01; full list of members (7 pages)
17 November 2000Full accounts made up to 31 March 2000 (8 pages)
17 November 2000Full accounts made up to 31 March 2000 (8 pages)
22 March 2000Return made up to 06/03/00; full list of members (7 pages)
22 March 2000Return made up to 06/03/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 June 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1999Return made up to 06/03/99; full list of members (6 pages)
25 June 1999Full accounts made up to 31 March 1998 (9 pages)
25 June 1999Full accounts made up to 31 March 1998 (9 pages)
2 June 1999Return made up to 06/03/98; full list of members (6 pages)
2 June 1999Return made up to 06/03/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
1 February 1999Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
27 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
3 March 1997Return made up to 06/03/97; no change of members (4 pages)
3 March 1997Return made up to 06/03/97; no change of members (4 pages)
20 March 1996Secretary's particulars changed;director's particulars changed (1 page)
20 March 1996Secretary's particulars changed;director's particulars changed (1 page)
2 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
6 April 1995Return made up to 06/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 1995Return made up to 06/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
7 April 1991New secretary appointed;director resigned (2 pages)
7 April 1991New secretary appointed;director resigned (2 pages)
25 March 1991Company name changed\certificate issued on 25/03/91 (2 pages)
25 March 1991Company name changed\certificate issued on 25/03/91 (2 pages)
6 March 1991Incorporation (9 pages)
6 March 1991Incorporation (9 pages)