Company NameKrowhouse Associates Limited
Company StatusDissolved
Company Number04460275
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStella Margaret Crookes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressKrowhouse
152 Hemper Lane
Sheffield
S8 7FE
Secretary NamePaul David Crookes
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleSecretary
Correspondence AddressKrowhouse
152 Hemper Lane
Sheffield
S8 7FE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressKrowhouse
152 Hemper Lane
Sheffield
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield

Financials

Year2014
Turnover£5,485
Net Worth£13
Cash£419
Current Liabilities£406

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (2 pages)
19 February 2010Application to strike the company off the register (2 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 June 2009Return made up to 13/06/09; full list of members (3 pages)
14 June 2009Return made up to 13/06/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 July 2008Return made up to 13/06/08; full list of members (3 pages)
9 July 2008Return made up to 13/06/08; full list of members (3 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Location of register of members (1 page)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 June 2006Return made up to 13/06/06; full list of members (2 pages)
27 June 2006Return made up to 13/06/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 June 2005Return made up to 13/06/05; full list of members (6 pages)
27 June 2005Return made up to 13/06/05; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 July 2004Return made up to 13/06/04; full list of members (6 pages)
12 July 2004Return made up to 13/06/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 June 2003Return made up to 13/06/03; full list of members (6 pages)
20 June 2003Return made up to 13/06/03; full list of members (6 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)