Company NameRealmcrown Limited
Company StatusDissolved
Company Number01501838
CategoryPrivate Limited Company
Incorporation Date13 June 1980(43 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEllen Elizabeth Doran
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(11 years after company formation)
Appointment Duration20 years, 6 months (closed 27 December 2011)
RoleCompany Director
Correspondence AddressLarkfield
Easingwold Road Huby
York
North Yorkshire
YO61 1HJ
Secretary NameEllen Elizabeth Doran
NationalityBritish
StatusClosed
Appointed25 June 1991(11 years after company formation)
Appointment Duration20 years, 6 months (closed 27 December 2011)
RoleCompany Director
Correspondence AddressLarkfield
Easingwold Road Huby
York
North Yorkshire
YO61 1HJ
Director NamePatrick Shaun Francis Doran
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years after company formation)
Appointment Duration18 years, 1 month (resigned 25 July 2009)
RoleCompany Director
Correspondence AddressLarkfield
Easingwold Road Huby
York
North Yorkshire
YO61 1HJ
Director NameGeraldine Elizabeth Martin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(17 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 April 1998)
RoleClerk
Correspondence AddressNunnery House
66 West End South Cave
Brough
North Humberside
HU15 2EY
Director NameGeraldine Elizabeth Martin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(17 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 April 1998)
RoleClerk
Correspondence AddressNunnery House
66 West End South Cave
Brough
North Humberside
HU15 2EY
Director NameMr Peter John Martin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(17 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 April 1998)
RoleSolicitor
Correspondence AddressBrownstones Godmans Lane
Kirk Ella
Hull
North Humberside
HU10 7NX
Director NameMr Peter John Martin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2001)
RoleSolicitor
Correspondence AddressBrownstones Godmans Lane
Kirk Ella
Hull
North Humberside
HU10 7NX
Secretary NameGeraldine Elizabeth Martin
NationalityBritish
StatusResigned
Appointed16 October 1998(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2000)
RolePersonal Assistant
Correspondence AddressNunnery House
66 West End South Cave
Brough
North Humberside
HU15 2EY

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£700,488
Cash£10,288
Current Liabilities£1,200

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
30 August 2011Termination of appointment of Patrick Doran as a director (1 page)
30 August 2011Termination of appointment of Patrick Doran as a director (1 page)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 120
(4 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 120
(4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 June 2009Return made up to 23/06/09; full list of members (4 pages)
30 June 2009Return made up to 23/06/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
23 June 2008Return made up to 23/06/08; full list of members (4 pages)
23 June 2008Return made up to 23/06/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2007Return made up to 25/06/07; full list of members (7 pages)
28 July 2007Return made up to 25/06/07; full list of members (7 pages)
4 September 2006Return made up to 25/06/06; full list of members (8 pages)
4 September 2006Return made up to 25/06/06; full list of members (8 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 November 2005Return made up to 25/06/05; full list of members (8 pages)
10 November 2005Return made up to 25/06/05; full list of members (8 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
23 August 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 August 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 November 2004Secretary's particulars changed;director's particulars changed (1 page)
17 November 2004Secretary's particulars changed;director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
1 August 2003Return made up to 25/06/03; full list of members (8 pages)
1 August 2003Return made up to 25/06/03; full list of members (8 pages)
3 July 2002Return made up to 25/06/02; full list of members (8 pages)
3 July 2002Return made up to 25/06/02; full list of members (8 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Secretary resigned;director resigned (1 page)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Return made up to 25/06/01; full list of members (8 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Return made up to 25/06/01; full list of members (8 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Secretary resigned;director resigned (1 page)
31 October 2000Accounts for a small company made up to 30 September 1999 (9 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (9 pages)
9 October 2000Return made up to 25/06/00; full list of members (8 pages)
9 October 2000Return made up to 25/06/00; full list of members (8 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
23 June 1999Return made up to 25/06/99; no change of members (6 pages)
23 June 1999Return made up to 25/06/99; no change of members (6 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
19 June 1998Return made up to 25/06/98; no change of members (4 pages)
19 June 1998Return made up to 25/06/98; no change of members (4 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 3 north bar within beverley east yorkshire HU17 8AP (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Registered office changed on 20/05/98 from: 3 north bar within beverley east yorkshire HU17 8AP (1 page)
20 May 1998Director resigned (1 page)
9 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
27 June 1997Return made up to 25/06/97; full list of members (6 pages)
27 June 1997Return made up to 25/06/97; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
26 June 1996Accounts for a small company made up to 30 September 1994 (8 pages)
26 June 1996Accounts for a small company made up to 30 September 1994 (8 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (3 pages)
1 September 1995Registered office changed on 01/09/95 from: 102 beverley road hull N.humberside HU3 1YA (1 page)
1 September 1995Registered office changed on 01/09/95 from: 102 beverley road hull N.humberside HU3 1YA (1 page)
3 July 1995Return made up to 25/06/95; no change of members (4 pages)
3 July 1995Return made up to 25/06/95; no change of members (4 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 June 1995Ad 21/06/95--------- £ si 360@1=360 £ ic 120/480 (2 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Ad 21/06/95--------- £ si 360@1=360 £ ic 120/480 (2 pages)
16 May 1995Particulars of mortgage/charge (3 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 June 1980Incorporation (13 pages)
13 June 1980Incorporation (13 pages)