Company NameCrownhouse Limited
Company StatusDissolved
Company Number04793848
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Dawson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleConstruction
Correspondence AddressFossway
Mile Road, Widdrington
Morpeth
Northumberland
NE61 5QR
Secretary NameMrs Susan Valerie Gelley
NationalityBritish
StatusClosed
Appointed31 January 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 08 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTogston Hall
North Togston
Morpeth
Northumberland
NE65 0HR
Director NameMr Trevor Dawson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address6 Hauxley Way
Amble
Morpeth
Northumberland
NE65 0QA
Secretary NameMr Trevor Dawson
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address6 Hauxley Way
Amble
Morpeth
Northumberland
NE65 0QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Clements & Company
2 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 October

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 August 2008Application for striking-off (1 page)
22 July 2008Return made up to 10/06/08; no change of members (6 pages)
18 July 2008Partial exemption accounts made up to 31 October 2007 (12 pages)
25 June 2007Return made up to 10/06/07; no change of members (6 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007Secretary resigned;director resigned (2 pages)
23 February 2007Registered office changed on 23/02/07 from: 6 hauxley way amble northumberland NE65 0QA (2 pages)
2 February 2007Partial exemption accounts made up to 31 October 2006 (12 pages)
14 August 2006Return made up to 10/06/06; full list of members (8 pages)
25 May 2006Partial exemption accounts made up to 31 October 2005 (12 pages)
15 June 2005Return made up to 10/06/05; full list of members (8 pages)
11 April 2005Partial exemption accounts made up to 31 October 2004 (12 pages)
1 July 2004Return made up to 10/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(7 pages)
9 June 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
25 June 2003Registered office changed on 25/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Incorporation (30 pages)