Company NameCrosstower Technology Limited
Company StatusDissolved
Company Number03757343
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Stilborn
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 22 April 2003)
RoleIT Consultant
Correspondence Address230 Bald Eagle Dur
Branchburg
Nj 08876
United States
Secretary NameGiant UK Services Ltd (Corporation)
StatusClosed
Appointed03 January 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 22 April 2003)
Correspondence Address2nd Floor St James Buildings
Oxford Street
Manchester
M1 6FQ
Secretary NameMrs Janet Stilborn
NationalityBritish
StatusResigned
Appointed14 June 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address23 Hackness Road
Newby
Scarborough
North Yorkshire
YO12 5SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGiant Uk Services Ltd 2ns Floor
St James Buildings
Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£104,003
Net Worth-£464
Cash£4,671
Current Liabilities£7,247

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
18 November 2002Application for striking-off (1 page)
6 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
24 April 2002Secretary's particulars changed (1 page)
24 April 2002Registered office changed on 24/04/02 from: 23 hackness road scarborough north yorkshire YO12 5SD (1 page)
17 May 2001Return made up to 21/04/01; full list of members (7 pages)
17 May 2001New secretary appointed (3 pages)
6 March 2001Secretary resigned (1 page)
5 March 2001Full accounts made up to 31 August 2000 (9 pages)
8 August 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999New director appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
29 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/06/99
(1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
29 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 April 1999Incorporation (17 pages)