Company NameCrowntrack Limited
Company StatusDissolved
Company Number03242946
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameAmelia Mary Roberts
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(4 days after company formation)
Appointment Duration4 years, 4 months (closed 02 January 2001)
RoleHousewife
Correspondence Address9 Parklands Drive
North Ferriby
Kingston Upon Hull
East Yorkshire
HU14 3EU
Director NameBasil Clifford Roberts
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(4 days after company formation)
Appointment Duration4 years, 4 months (closed 02 January 2001)
RoleSales/Export
Correspondence Address9 Parklands Drive
North Ferriby
Hull East Yorkshire
HU14 3EU
Secretary NameBasil Clifford Roberts
NationalityBritish
StatusClosed
Appointed01 September 1996(4 days after company formation)
Appointment Duration4 years, 4 months (closed 02 January 2001)
RoleSales/Export
Correspondence Address9 Parklands Drive
North Ferriby
Hull East Yorkshire
HU14 3EU
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed08 August 1996
Appointment Duration2 weeks, 6 days (resigned 28 August 1996)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed08 August 1996
Appointment Duration2 weeks, 6 days (resigned 28 August 1996)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address35 Highfield Way
North Ferriby
Hull East Yorkshire
HU14 3BG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
28 July 2000Application for striking-off (1 page)
13 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 September 1999Return made up to 28/08/99; no change of members (4 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
27 October 1998Return made up to 28/08/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
16 October 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/97
(6 pages)
22 April 1997Director resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: 22 nash street manchester M15 5NZ (1 page)
22 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New director appointed (2 pages)
28 August 1996Incorporation (14 pages)