Company NameCrownbell Resources Limited
Company StatusDissolved
Company Number05255621
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date9 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian George Hunter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(1 week after company formation)
Appointment Duration9 years, 9 months (closed 09 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodside
Darras Hall
Ponteland
Northumberland
NE20 9JA
Secretary NameOsborne Secretaries Limited (Corporation)
StatusClosed
Appointed18 March 2005(5 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 09 August 2014)
Correspondence AddressThe Cube The Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameHazel Hunter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 week after company formation)
Appointment Duration5 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address40 Woodside
Darras Hall
Ponteland
Northumberland
NE20 9JA
Secretary NameMr Ian George Hunter
NationalityBritish
StatusResigned
Appointed18 October 2004(1 week after company formation)
Appointment Duration5 months (resigned 18 March 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodside
Darras Hall
Ponteland
Northumberland
NE20 9JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Ian George Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£1,889,663
Cash£930,476
Current Liabilities£407,372

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 August 2014Final Gazette dissolved following liquidation (1 page)
9 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014Return of final meeting in a members' voluntary winding up (17 pages)
30 July 2013Appointment of a voluntary liquidator (1 page)
30 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
1 July 2013Liquidators' statement of receipts and payments to 16 March 2013 (16 pages)
1 July 2013Liquidators statement of receipts and payments to 16 March 2013 (16 pages)
16 May 2012Liquidators statement of receipts and payments to 16 March 2012 (16 pages)
16 May 2012Liquidators' statement of receipts and payments to 16 March 2012 (16 pages)
25 March 2011Registered office address changed from 40 Woodside Darras Hall Ponteland Newcastle upon Tyne NE20 9JA on 25 March 2011 (2 pages)
24 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2011Appointment of a voluntary liquidator (1 page)
24 March 2011Declaration of solvency (3 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 200
(4 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 200
(4 pages)
6 December 2010Secretary's details changed for Osborne Secretaries Limited on 8 November 2009 (2 pages)
6 December 2010Secretary's details changed for Osborne Secretaries Limited on 8 November 2009 (2 pages)
16 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (13 pages)
19 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (13 pages)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 December 2007Return made up to 11/10/07; full list of members (2 pages)
7 December 2007Registered office changed on 07/12/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
6 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 June 2007Registered office changed on 19/06/07 from: 40 woodside darras hall ponteland newcastle upon tyne tyne & wear NE20 9JA (1 page)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 August 2006Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
14 November 2005Return made up to 11/10/05; full list of members (2 pages)
14 November 2005Director's particulars changed (1 page)
12 April 2005Ad 31/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 April 2005Particulars of contract relating to shares (4 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004Director resigned (1 page)
18 November 2004Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2004Registered office changed on 26/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
11 October 2004Incorporation (16 pages)