Company NameCrown Works Development Limited
Company StatusDissolved
Company Number07720879
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date11 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Stuart Chappell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Melton High Street
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6RQ
Director NameMr Robin Chappell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Barnburgh Hall Gardens
Barnburgh
Doncaster
South Yorkshire
DN5 7DS
Director NameMr Robert Charles Lee
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVanbrugh House Hickleton Road, Barnburgh
Doncaster
South Yorkshire
DN5 7EL
Director NamePenelope McGlynn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(5 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Westcar Lane
Hersham
Walton-On-Thames
Surrey
KT12 5ES
Director NameMr Michael Bruce McGlynn
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Westcar Lane
Hersham
Walton On Thames
Surrey
KT12 5ES

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£325,165
Cash£55,342
Current Liabilities£2,759,023

Accounts

Latest Accounts4 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 November

Filing History

23 March 2017Liquidators' statement of receipts and payments to 23 February 2017 (14 pages)
7 April 2016Liquidators' statement of receipts and payments to 23 February 2016 (13 pages)
7 April 2016Liquidators statement of receipts and payments to 23 February 2016 (13 pages)
9 June 2015Total exemption small company accounts made up to 4 November 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 4 November 2014 (6 pages)
15 May 2015Previous accounting period shortened from 30 November 2014 to 4 November 2014 (1 page)
15 May 2015Previous accounting period shortened from 30 November 2014 to 4 November 2014 (1 page)
30 March 2015Registered office address changed from 12-14 Percy Street Rotherham South Yorkshire S65 1ED to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 30 March 2015 (2 pages)
4 March 2015Declaration of solvency (3 pages)
4 March 2015Appointment of a voluntary liquidator (1 page)
29 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 600
(7 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 April 2014Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 600
(7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
27 February 2012Appointment of Penelope Mcglynn as a director (3 pages)
27 February 2012Termination of appointment of Michael Mcglynn as a director (2 pages)
21 December 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 600
(4 pages)
21 December 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)