Company NameCrownville Estates Limited
Company StatusDissolved
Company Number03842844
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Martin Chetham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(5 days after company formation)
Appointment Duration15 years, 7 months (closed 12 May 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2a Carr Lane
Willerby
Hull
HU10 6JW
Secretary NameMr John Robert Blacker
NationalityBritish
StatusClosed
Appointed21 September 1999(5 days after company formation)
Appointment Duration15 years, 7 months (closed 12 May 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2a Carr Lane
Willerby
Hull
HU10 6JW
Director NameMr John Robert Blacker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(2 years after company formation)
Appointment Duration13 years, 7 months (closed 12 May 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2a Carr Lane
Willerby
Hull
HU10 6JW
Director NameMr John Robert Blacker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOrchard View
Church Street
North Cave
East Yorkshire
HU15 2LP
Director NameWayne Paul Low
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(5 days after company formation)
Appointment Duration2 years (resigned 12 October 2001)
RoleProperty Developer
Correspondence Address64 All Hallows Road
Walkington
Beverley
HU17 8SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2a Carr Lane
Willerby
Hull
HU10 6JW
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Shareholders

2 at £1Shirethorn LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Application to strike the company off the register (3 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 December 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
12 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 October 2011Director's details changed for Richard Martin Chetham on 18 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr John Robert Blacker on 18 October 2011 (1 page)
18 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
18 October 2011Director's details changed for Mr John Robert Blacker on 18 October 2011 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
29 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 September 2008Return made up to 16/09/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from shirethorn house redcliffe court redcliffe road hessle hull east yorkshire HU13 0EY (1 page)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 April 2007Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
21 December 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 16/09/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 October 2005Return made up to 16/09/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 September 2004Return made up to 16/09/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 December 2003Registered office changed on 24/12/03 from: suite a shirethorn centre prospect street hull HU2 8PX (1 page)
18 September 2003Return made up to 16/09/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
28 May 2002Registered office changed on 28/05/02 from: suite a shithorn centre prospect street hull HU2 8PX (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 September 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
18 July 2001Director resigned (1 page)
31 May 2001 (5 pages)
25 September 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: 788 -790 finchley road london NW11 7TJ (1 page)
16 September 1999Incorporation (17 pages)