Rotherham
S Yorks
S60 4LA
Secretary Name | Ann Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1994(42 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 22 July 2016) |
Role | Company Director |
Correspondence Address | 22 Athron Drive Herringthorpe Rotherham South Yorkshire S65 3DD |
Director Name | Mr John Francis Green |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25-26 Knipe Point Drive Scarborough North Yorkshire YO11 3JT |
Director Name | Dr Nigel Thomas Wilkes Green |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1994) |
Role | Medical Practitioner |
Correspondence Address | 86 Moorgate Road Rotherham South Yorkshire S60 2AY |
Director Name | Mr Robert Henry Wilkes Green |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Whiston Grange Rotherham South Yorkshire S60 3BG |
Secretary Name | Mr Robert Henry Wilkes Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whiston Grange Rotherham South Yorkshire S60 3BG |
Website | crownmounts.co.uk |
---|---|
Telephone | 01709 562957 |
Telephone region | Rotherham |
Registered Address | 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,172 |
Cash | £395 |
Current Liabilities | £73,746 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 November 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 February 2015 | Registered office address changed from Chapel Walk Masborough Rotherham S60 1EP to C/O Kingsbride Corporate Solutions Limited 1St Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 18 February 2015 (2 pages) |
30 January 2015 | Statement of affairs with form 4.19 (7 pages) |
30 January 2015 | Appointment of a voluntary liquidator (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Stuart Andrew Kendell on 1 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Stuart Andrew Kendell on 1 January 2011 (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 April 2009 | Return made up to 01/01/09; no change of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (13 pages) |
2 April 2008 | Return made up to 01/01/08; no change of members (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 January 2007 | Return made up to 01/01/07; full list of members (4 pages) |
12 April 2006 | Return made up to 01/01/06; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 May 2005 | Return made up to 01/01/05; full list of members (6 pages) |
12 April 2005 | Return made up to 01/01/04; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
26 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
15 March 2002 | Return made up to 01/01/02; full list of members (6 pages) |
28 February 2001 | Return made up to 01/01/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
11 April 2000 | Return made up to 01/01/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
26 February 1998 | Return made up to 01/01/98; full list of members
|
3 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
17 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
18 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Memorandum and Articles of Association (14 pages) |
22 March 1994 | £ ic 5000/2500 20/01/94 £ sr 2500@1=2500 (1 page) |
2 February 1994 | Particulars of mortgage/charge (3 pages) |