Company NameCrown Property Consultancy Limited
Company StatusDissolved
Company Number05040038
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 1 month ago)
Dissolution Date25 July 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameDerek Dingwall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleManager
Correspondence Address49 Marlborough Road
Sunderland
Tyne And Wear
SR4 9NG
Director NameRobert Laing
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address6 Widdrington Terrace
West Percy Street
North Shields
Tyne & Wear
NE29 0DA
Secretary NameDerek Dingwall
NationalityBritish
StatusClosed
Appointed12 May 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address49 Marlborough Road
Sunderland
Tyne And Wear
SR4 9NG
Director NameLynn Dingwall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleManager
Correspondence Address49 Marlborough Road
Sunderland
Tyne And Wear
SR4 9NG
Secretary NameLynn Dingwall
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleManager
Correspondence Address49 Marlborough Road
Sunderland
Tyne And Wear
SR4 9NG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address48 West Sunniside
Sunderland
Tyne And Wear
SR1 1BA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
17 February 2006Application for striking-off (1 page)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 23/05/05; full list of members (3 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Director's particulars changed (1 page)
18 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (1 page)
13 May 2005Secretary resigned (1 page)
6 May 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
6 May 2005Ad 06/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
23 March 2005Return made up to 10/02/05; full list of members (7 pages)
2 March 2004Ad 23/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Registered office changed on 20/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 February 2004Director resigned (1 page)
10 February 2004Incorporation (16 pages)