Company NameCrown Nursing Agency Limited
Company StatusDissolved
Company Number01654149
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 9 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(15 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 22 July 2003)
RoleDirector - Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Secretary NameMr Arthur David Walford
NationalityBritish
StatusClosed
Appointed05 October 1998(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 22 July 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 22 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameCharles Anthony Drew
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 1997)
RoleAdministrator
Correspondence Address4 The Butts Mews
The Butts
Alton
Hants
GU34 1RD
Director NameDrew June Rosemary
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 1997)
RoleSecretary
Correspondence Address4 Butts Mews
The Butts
Alton
Hants
GU34 1RD
Secretary NameCharles Anthony Drew
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address4 The Butts Mews
The Butts
Alton
Hants
GU34 1RD
Director NameMr Ian Fozard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewhouse
8a Waterside
Knaresborough
North Yorkshire
HG5 9AZ
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2000)
RoleMd - Bupa Care Services
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Secretary NameDavid Richard Morris
NationalityBritish
StatusResigned
Appointed01 February 1996(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 1998)
RoleCompany Director
Correspondence Address22 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1997(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 1999)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameJames Gordon Wheaton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(15 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 August 1998)
RoleChartered Accountant
Correspondence AddressThe Long Barn, Mount Mill Farm
Stratford Road, Wicken
Milton Keynes
Buckinghamshire
MK19 6DG

Location

Registered AddressBridge House
Outwood Lane
Hordforth Leeds
West Yorkshire
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£500
Current Liabilities£126,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2002Director's particulars changed (1 page)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 March 2001Director's particulars changed (1 page)
12 January 2001Director resigned (1 page)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 July 2000Return made up to 30/06/00; full list of members (10 pages)
16 November 1999Director's particulars changed (1 page)
27 July 1999Return made up to 30/06/99; no change of members (15 pages)
3 March 1999New director appointed (4 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (3 pages)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 January 1999Location of register of members (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
10 September 1998Director resigned (1 page)
7 August 1998Director's particulars changed (1 page)
6 August 1998Return made up to 30/06/98; full list of members (14 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 June 1998New director appointed (3 pages)
2 February 1998Auditor's resignation (1 page)
24 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/10/97
(1 page)
21 November 1997New director appointed (7 pages)
21 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 November 1997New director appointed (3 pages)
21 November 1997New director appointed (6 pages)
21 November 1997Director resigned (1 page)
26 September 1997Accounts for a small company made up to 31 January 1997 (4 pages)
26 August 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 1996Accounting reference date extended from 30/09 to 31/01 (1 page)
20 August 1996Accounts for a small company made up to 31 January 1996 (4 pages)
16 August 1996Return made up to 30/06/96; full list of members (11 pages)
29 March 1996Accounting reference date shortened from 31/01 to 30/09 (1 page)
29 March 1996Accounting reference date shortened from 30/09 to 31/01 (1 page)
4 March 1996Registered office changed on 04/03/96 from: no 4 butts mews the butts alton,hants GU34 1RD (1 page)
26 February 1996Declaration of satisfaction of mortgage/charge (1 page)
18 February 1996Accounting reference date extended from 31/01 to 30/09 (1 page)
18 February 1996Secretary resigned (1 page)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
18 February 1996New secretary appointed (2 pages)
15 February 1996Accounting reference date shortened from 31/03 to 31/01 (1 page)
30 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 August 1995Return made up to 30/06/95; no change of members (4 pages)