Company NameCrown Park Management Limited
Company StatusDissolved
Company Number06200481
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Edwin Precious
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameClaire Tara Precious
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NamePatrick John Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(9 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameClaire Tara Precious
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(9 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr David Precious
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(6 years after company formation)
Appointment Duration6 years, 4 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Bridge Road
Horbury
Wakefield
West Yorkshire
WF4 5NN
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Claire Precious
25.00%
Ordinary C
1 at £1David Edwin Precious
25.00%
Ordinary A
1 at £1David Precious Jnr
25.00%
Ordinary D
1 at £1Patrick John Brown
25.00%
Ordinary B

Financials

Year2014
Net Worth£576
Cash£240
Current Liabilities£947,779

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(7 pages)
27 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(7 pages)
28 April 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(7 pages)
12 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 April 2013Secretary's details changed for Claire Newell on 3 April 2013 (1 page)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Secretary's details changed for Claire Newell on 3 April 2013 (1 page)
10 April 2013Director's details changed for David Edwin Precious on 3 April 2013 (2 pages)
10 April 2013Director's details changed for David Edwin Precious on 3 April 2013 (2 pages)
10 April 2013Director's details changed for Claire Tara Precious on 3 April 2013 (2 pages)
10 April 2013Director's details changed for Claire Tara Precious on 3 April 2013 (2 pages)
10 April 2013Director's details changed for Patrick John Brown on 3 April 2013 (2 pages)
10 April 2013Director's details changed for Patrick John Brown on 3 April 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Appointment of Mr David Precious as a director (2 pages)
5 July 2012Amended accounts made up to 30 June 2011 (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
5 April 2012Director's details changed for Claire Newell on 31 October 2011 (2 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 October 2011Statement of capital following an allotment of shares on 8 August 2010
  • GBP 4
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 8 August 2010
  • GBP 4
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4
(5 pages)
15 August 2011Resolutions
  • RES13 ‐ A 7 d shares into £1 each 08/08/2010
(1 page)
15 August 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4
(5 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
11 August 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4
(4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Claire Newell on 3 April 2010 (2 pages)
28 May 2010Director's details changed for Patrick John Brown on 3 April 2010 (2 pages)
28 May 2010Director's details changed for Claire Newell on 3 April 2010 (2 pages)
28 May 2010Director's details changed for Patrick John Brown on 3 April 2010 (2 pages)
26 April 2010Director's details changed for Claire Newell on 26 February 2010 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 May 2009Director's change of particulars / patrick brown / 31/01/2009 (1 page)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 August 2008Return made up to 03/04/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from sanderson house, station road horsforth leeds SL18 3JF (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2007Ad 03/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 July 2007New director appointed (2 pages)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007New secretary appointed (2 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
3 April 2007Incorporation (21 pages)