Company NameCrownsbury Limited
Company StatusDissolved
Company Number04191092
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Dissolution Date23 October 2017 (6 years, 6 months ago)
Previous NameSports Management Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Thomas Hanbury
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMr David Andrew Castle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleSolicitor Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotterways New Road
Woolley
Wakefield
West Yorkshire
WF4 2JH
Director NameMrs Julie Castle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotterways New Road
Woolley
Wakefield
West Yorkshire
WF4 2JH
Director NameMr Michael Graham Holmes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Road
Menston
West Yorkshire
LS29 6LN
Secretary NameMr Michael Graham Holmes
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Road
Menston
West Yorkshire
LS29 6LN
Director NameMr Darren Paul Stanley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(14 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 January 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 New Close Road
Shipley
West Yorkshire
BD18 4AB
Director NameMr Paul Michael Brown
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(14 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Main Street
Bingley
West Yorkshire
BD16 2HZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

98 at £1Paul Brown
98.00%
Ordinary
2 at £1Darren Stanley
2.00%
Ordinary

Financials

Year2014
Net Worth£52,698
Current Liabilities£3,891

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2017Final Gazette dissolved following liquidation (1 page)
23 July 2017Notice of move from Administration to Dissolution (15 pages)
4 April 2017Notice of appointment of replacement/additional administrator (11 pages)
4 April 2017Notice of resignation of an administrator (11 pages)
8 March 2017Administrator's progress report to 17 January 2017 (13 pages)
14 December 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 14 December 2016 (2 pages)
10 October 2016Notice of deemed approval of proposals (1 page)
20 September 2016Statement of administrator's proposal (20 pages)
11 August 2016Registered office address changed from Titan Business Centre Euroway House,Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE England to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 11 August 2016 (2 pages)
29 July 2016Appointment of an administrator (1 page)
17 May 2016Registered office address changed from 7 Preachers Mews Bingley West Yorkshire BD16 4NT England to Titan Business Centre Euroway House,Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 17 May 2016 (1 page)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
12 January 2016Termination of appointment of Darren Paul Stanley as a director on 11 January 2016 (1 page)
4 January 2016Appointment of Mr John Thomas Hanbury as a director on 4 January 2016 (2 pages)
8 December 2015Registered office address changed from 57 Main Street Bingley West Yorkshire BD16 2HZ to 7 Preachers Mews Bingley West Yorkshire BD16 4NT on 8 December 2015 (1 page)
19 November 2015Termination of appointment of Paul Michael Brown as a director on 16 November 2015 (1 page)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Registered office address changed from 3 New Close Road Shipley West Yorkshire BD18 4AB to 57 Main Street Bingley West Yorkshire BD16 2HZ on 14 August 2015 (1 page)
10 August 2015Appointment of Mr Paul Michael Brown as a director on 10 August 2015 (2 pages)
1 July 2015Termination of appointment of Julie Castle as a director on 29 June 2015 (1 page)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Termination of appointment of Michael Graham Holmes as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of David Andrew Castle as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Michael Graham Holmes as a secretary on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Julie Castle as a director on 29 June 2015 (1 page)
29 June 2015Appointment of Mr Darren Paul Stanley as a director on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA to 3 New Close Road Shipley West Yorkshire BD18 4AB on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Michael Graham Holmes as a director on 29 June 2015 (1 page)
14 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(6 pages)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2014Registered office address changed from 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Michael Graham Holmes on 30 March 2010 (2 pages)
2 June 2010Director's details changed for David Andrew Castle on 30 March 2010 (2 pages)
2 June 2010Director's details changed for Julie Castle on 30 March 2010 (2 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Registered office changed on 29/05/2009 from 34 park cross street leeds west yorkshire LS1 2QH (1 page)
29 May 2009Return made up to 30/03/09; full list of members (4 pages)
29 May 2009Location of register of members (1 page)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 July 2008Return made up to 30/03/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 November 2007Company name changed sports management solutions limi ted\certificate issued on 14/11/07 (2 pages)
14 June 2007Registered office changed on 14/06/07 from: 34 park cross street leeds west yorkshire LS1 2QH (1 page)
14 June 2007Return made up to 30/03/07; full list of members
  • 363(287) ‐ Registered office changed on 14/06/07
(7 pages)
11 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 May 2005Return made up to 30/03/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 April 2004Return made up to 30/03/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 May 2003Return made up to 30/03/03; full list of members (7 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 May 2002Return made up to 30/03/02; full list of members (7 pages)
2 May 2002Registered office changed on 02/05/02 from: 4 west parade wakefield west yorkshire WF1 1LT (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (2 pages)
26 April 2001Secretary resigned (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
30 March 2001Incorporation (11 pages)