Company NameAllcrown Products Limited
DirectorChristopher Lidsey
Company StatusDissolved
Company Number02870614
CategoryPrivate Limited Company
Incorporation Date10 November 1993(30 years, 5 months ago)
Previous NameAllcrown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Lidsey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address17 Brooke Drive
Chalk
Gravesend
Kent
DA12 4XP
Secretary NameMrs Cheryl Joan Coller
NationalityBritish
StatusCurrent
Appointed10 October 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address17 Brooke Drive
Chalk
Gravesend
Kent
DA12 4XP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Alan Leary
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DT
Director NameMr Lee Turner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 1996)
RoleCompany Director
Correspondence AddressGreenacres
Westfield Road
Wyboston
Beds
Mk44
Secretary NameMr Alan Leary
NationalityBritish
StatusResigned
Appointed23 November 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DT

Location

Registered AddressDeloitte & Touche
Gainsborough House 34/40 Grey St
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

9 October 2001Dissolved (1 page)
9 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
26 March 1998Appointment of a voluntary liquidator (1 page)
26 March 1998Statement of affairs (12 pages)
26 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1998Registered office changed on 13/03/98 from: unit 5 stephenson ind estate stephenson road washington tyne & wear NE37 3HR (1 page)
9 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1997Particulars of mortgage/charge (4 pages)
22 August 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
22 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Registered office changed on 08/05/97 from: 303 charter house 177 angel road london N18 3BW (1 page)
26 February 1997Particulars of mortgage/charge (3 pages)
10 December 1996Return made up to 10/11/96; change of members (6 pages)
31 October 1996Company name changed allcrown LIMITED\certificate issued on 01/11/96 (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996Secretary resigned;director resigned (1 page)
27 October 1996New secretary appointed (2 pages)
27 October 1996Registered office changed on 27/10/96 from: unit 1-2 colonial way north watford ind area watford hertfordshire WD2 4PT (1 page)
22 August 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
22 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Registered office changed on 14/06/96 from: 8-10 high street great barford bedfordshire MK44 3LB (1 page)
15 November 1995Return made up to 10/11/95; no change of members (4 pages)