Company NameCrown Manufactory (Rotherham) Limited
Company StatusDissolved
Company Number00499541
CategoryPrivate Limited Company
Incorporation Date20 September 1951(72 years, 7 months ago)
Dissolution Date22 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameStuart Andrew Kendell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(39 years, 3 months after company formation)
Appointment Duration25 years, 7 months (closed 22 July 2016)
RoleMaster Printer
Country of ResidenceUnited Kingdom
Correspondence Address372 Herringthorpe Valley Road
Rotherham
S Yorks
S60 4LA
Secretary NameAnn Jackson
NationalityBritish
StatusClosed
Appointed20 January 1994(42 years, 4 months after company formation)
Appointment Duration22 years, 6 months (closed 22 July 2016)
RoleCompany Director
Correspondence Address22 Athron Drive
Herringthorpe
Rotherham
South Yorkshire
S65 3DD
Director NameMr John Francis Green
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(39 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25-26 Knipe Point Drive
Scarborough
North Yorkshire
YO11 3JT
Director NameDr Nigel Thomas Wilkes Green
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(39 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1994)
RoleMedical Practitioner
Correspondence Address86 Moorgate Road
Rotherham
South Yorkshire
S60 2AY
Director NameMr Robert Henry Wilkes Green
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(39 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Secretary NameMr Robert Henry Wilkes Green
NationalityBritish
StatusResigned
Appointed21 December 1990(39 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whiston Grange
Rotherham
South Yorkshire
S60 3BG

Contact

Websitecrownmounts.co.uk
Telephone01709 562957
Telephone regionRotherham

Location

Registered Address1st Floor Lowgate House
Lowgate
Hull
East Yorkshire
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£19,172
Cash£395
Current Liabilities£73,746

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
25 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 February 2015Registered 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 2015Statement of affairs with form 4.19 (7 pages)
30 January 2015Appointment of a voluntary liquidator (1 page)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,500
(5 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,500
(5 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Stuart Andrew Kendell on 1 January 2011 (2 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Stuart Andrew Kendell on 1 January 2011 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 April 2009Return made up to 01/01/09; no change of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (13 pages)
2 April 2008Return made up to 01/01/08; no change of members (6 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 January 2007Return made up to 01/01/07; full list of members (4 pages)
12 April 2006Return made up to 01/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 May 2005Return made up to 01/01/05; full list of members (6 pages)
12 April 2005Return made up to 01/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 February 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
26 February 2003Return made up to 01/01/03; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
15 March 2002Return made up to 01/01/02; full list of members (6 pages)
28 February 2001Return made up to 01/01/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
11 April 2000Return made up to 01/01/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 January 1999Return made up to 01/01/99; no change of members (4 pages)
26 February 1998Return made up to 01/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
28 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 January 1997Return made up to 01/01/97; no change of members (4 pages)
18 January 1996Return made up to 01/01/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1995Memorandum and Articles of Association (14 pages)
22 March 1994£ ic 5000/2500 20/01/94 £ sr 2500@1=2500 (1 page)
2 February 1994Particulars of mortgage/charge (3 pages)