Company NameCrown Concrete Finishers Ltd
Company StatusDissolved
Company Number04422174
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NameCrown Concrete Finishes Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Adrian Michael Haddock
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(1 week, 1 day after company formation)
Appointment Duration9 years, 10 months (closed 20 March 2012)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHighfield House
Highfield
Selby
YO8 6DL
Secretary NameMrs Yvonne Haddock
NationalityBritish
StatusClosed
Appointed30 April 2002(1 week, 1 day after company formation)
Appointment Duration9 years, 10 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House
Highfield
Bubwith
North Yorkshire
YO8 6DL
Director NameMrs Yvonne Haddock
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 20 March 2012)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHighfield House
Highfield
Bubwith
North Yorkshire
YO8 6DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCowick Grange
Goole Road
West Cowick
East Riding Of Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Financials

Year2014
Net Worth£1,187
Cash£2,794
Current Liabilities£120,883

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 December 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
20 December 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
11 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
24 February 2011Court order INSOLVENCY:Replacement of Liquidator ;- k t Potts replaces f p Devine 02/08/2011 (4 pages)
24 February 2011Appointment of a voluntary liquidator (2 pages)
24 February 2011Court order insolvency:replacement of liquidator ;- k t potts replaces f p devine 02/08/2011 (4 pages)
24 February 2011Appointment of a voluntary liquidator (2 pages)
4 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (6 pages)
4 January 2011Liquidators statement of receipts and payments to 15 December 2010 (6 pages)
4 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (6 pages)
12 October 2010Liquidators' statement of receipts and payments to 15 June 2010 (11 pages)
12 October 2010Liquidators statement of receipts and payments to 15 June 2010 (11 pages)
12 October 2010Liquidators' statement of receipts and payments to 15 June 2010 (11 pages)
2 July 2009Statement of affairs with form 4.19 (8 pages)
2 July 2009Statement of affairs with form 4.19 (8 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
17 June 2009Registered office changed on 17/06/2009 from highfield house highfield bubwith nr selby north yorkshire YO8 6DL (1 page)
17 June 2009Registered office changed on 17/06/2009 from highfield house highfield bubwith nr selby north yorkshire YO8 6DL (1 page)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 August 2008Return made up to 20/05/08; full list of members (6 pages)
7 August 2008Registered office changed on 07/08/2008 from unit 4 48 pasture road goole east yorkshire DN14 6EZ (1 page)
7 August 2008Return made up to 20/05/08; full list of members (6 pages)
7 August 2008Registered office changed on 07/08/2008 from unit 4 48 pasture road goole east yorkshire DN14 6EZ (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
2 October 2007Resolutions
  • RES13 ‐ Licence agreement 01/06/07
(3 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Resolutions
  • RES13 ‐ Re directors remunerati 31/03/07
(3 pages)
26 September 2007Resolutions
  • RES13 ‐ Re financial statements 31/03/07
(1 page)
26 September 2007Resolutions
  • RES13 ‐ Re directors remunerati 31/03/07
(3 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Resolutions
  • RES13 ‐ Re financial statements 31/03/07
(1 page)
26 September 2007Resolutions
  • RES13 ‐ Re final dividend 31/03/07
(1 page)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Resolutions
  • RES13 ‐ Re final dividend 31/03/07
(1 page)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Return made up to 22/04/07; no change of members (7 pages)
8 June 2007Return made up to 22/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/07
(7 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Return made up to 22/04/06; full list of members (7 pages)
7 November 2006Return made up to 22/04/06; full list of members (7 pages)
18 February 2006Particulars of mortgage/charge (4 pages)
18 February 2006Particulars of mortgage/charge (4 pages)
4 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
4 January 2006Accounts made up to 30 April 2005 (2 pages)
13 December 2005Compulsory strike-off action has been discontinued (1 page)
13 December 2005Compulsory strike-off action has been discontinued (1 page)
12 December 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 December 2005Return made up to 22/04/05; full list of members (6 pages)
12 December 2005Return made up to 22/04/05; full list of members (6 pages)
12 December 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Accounts made up to 30 April 2004 (1 page)
1 December 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
7 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2004Return made up to 22/04/04; full list of members (6 pages)
12 March 2004Registered office changed on 12/03/04 from: c/o abraham 46 houghton place bradford west yorkshire BD1 3RG (1 page)
12 March 2004Accounts made up to 30 April 2003 (2 pages)
12 March 2004Registered office changed on 12/03/04 from: c/o abraham 46 houghton place bradford west yorkshire BD1 3RG (1 page)
12 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
20 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2003Return made up to 22/04/03; full list of members (6 pages)
23 May 2002Company name changed crown concrete finishes LTD\certificate issued on 23/05/02 (2 pages)
23 May 2002Company name changed crown concrete finishes LTD\certificate issued on 23/05/02 (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page)
9 May 2002Registered office changed on 09/05/02 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
22 April 2002Incorporation (9 pages)
22 April 2002Incorporation (9 pages)