Company NameCrown Commercial Sales Limited
Company StatusDissolved
Company Number03015732
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRyan Martin Gooseman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 School Green
Brighouse
West Yorkshire
HD6 3EY
Secretary NameRyan Martin Gooseman
NationalityBritish
StatusClosed
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 School Green
Brighouse
West Yorkshire
HD6 3EY
Director NameRodney Gooseman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address3 Ames Cliff
Stainland Road Stainland
Halifax
West Yorkshire
HX4 9HT
Director NameMark Andrew Gooseman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Dene Royd Court Spring Gardens
Stainland Holywell Green
Halifax
West Yorkshire
HX4 9QW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
13 November 2003Receiver ceasing to act (1 page)
13 November 2003Receiver's abstract of receipts and payments (3 pages)
11 December 2002Statement of Affairs in administrative receivership following report to creditors (4 pages)
26 November 2002Administrative Receiver's report (13 pages)
22 November 2002Registered office changed on 22/11/02 from: 120 dealburn road low moor bradford west yorkshire BD12 0RG (1 page)
6 November 2002Appointment of receiver/manager (1 page)
11 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2002Registered office changed on 15/02/02 from: bradley mill little bradley stainland road west vale halifax HX4 8BQ (1 page)
15 November 2001Particulars of mortgage/charge (5 pages)
17 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (7 pages)
21 July 2001Particulars of mortgage/charge (4 pages)
30 April 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
29 March 2000Return made up to 30/01/00; full list of members (6 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 March 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 February 1996Registered office changed on 12/02/96 from: 10 dene royde court stainland halifax west yorkshire HX4 9QW (1 page)
5 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1995Registered office changed on 19/05/95 from: unit 11, astra business centre chichester street rochdale lancs. OL16 2AU (1 page)