Company NameThe Crown & Glove Limited
Company StatusDissolved
Company Number06834455
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Director

Director NameMrs Jean Elizabeth McDermott
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address339 Loxley Road
Sheffield
South Yorkshire
S6 4TH

Location

Registered AddressGranton Parkway Suite
Parkway Close
Sheffield
South Yorkshire
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Ms Jean Elizabeth Mcdermott
100.00%
Ordinary

Financials

Year2014
Net Worth£7,772
Cash£14,342
Current Liabilities£7,108

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 March 2010Director's details changed for Mrs Jean Elizabeth Mcdermott on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
(4 pages)
8 March 2010Director's details changed for Mrs Jean Elizabeth Mcdermott on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Jean Elizabeth Mcdermott on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
(4 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
(4 pages)
27 April 2009Registered office changed on 27/04/2009 from suite 18 baildon mills northgate baildon shipley west yorkshire BD17 6JX (1 page)
27 April 2009Registered office changed on 27/04/2009 from suite 18 baildon mills northgate baildon shipley west yorkshire BD17 6JX (1 page)
3 March 2009Incorporation (16 pages)
3 March 2009Incorporation (16 pages)