Company NameCrown Capital Limited
Company StatusDissolved
Company Number01925054
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 10 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NamePeter John Stocker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1996(10 years, 12 months after company formation)
Appointment Duration11 years, 11 months (closed 04 June 2008)
RoleFinancial Advisor
Correspondence Address1 Hobbs Close
Cheshunt
Hertfordshire
EN8 0EB
Director NameMr Patrick Edward Wiseman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1996(10 years, 12 months after company formation)
Appointment Duration11 years, 11 months (closed 04 June 2008)
RoleFinancial Broker
Country of ResidenceUnited Kingdom
Correspondence Address148 Woodside Avenue
Benfleet
Essex
SS7 4NN
Secretary NameMr Patrick Edward Wiseman
NationalityBritish
StatusClosed
Appointed17 June 1996(10 years, 12 months after company formation)
Appointment Duration11 years, 11 months (closed 04 June 2008)
RoleFinancial Broker
Country of ResidenceUnited Kingdom
Correspondence Address148 Woodside Avenue
Benfleet
Essex
SS7 4NN
Director NameGeorge Peter Allman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 1996)
RoleCompany Director
Correspondence AddressWhite Gables Weald Bridge Road
North Weald
Epping
Essex
CM16 6AS
Director NameBarry Dyehouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 1993)
RoleCompany Director
Correspondence Address12 Sarum Road
Tadley
Basingstoke
Hampshire
RG26 6ES
Secretary NameBarry Dyehouse
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 1993)
RoleCompany Director
Correspondence Address12 Sarum Road
Tadley
Basingstoke
Hampshire
RG26 6ES
Director NameMarguerite Felt Bowen
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 1995)
RoleOffice Employee
Correspondence AddressAston Hill Place
Halton
Aylesbury
Bucks
HP22 5NQ
Director NamePamela Merle Allman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 1996)
RoleTreasurer Company Secretary
Correspondence AddressWhite Gables Weald Bridge Road
North Weald
Epping
Essex
CM16 6AS
Secretary NamePamela Merle Allman
NationalityBritish
StatusResigned
Appointed20 November 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 1996)
RoleTreasurer Company Secretary
Correspondence AddressWhite Gables Weald Bridge Road
North Weald
Epping
Essex
CM16 6AS

Location

Registered Address8 - 10 High Street
Billericay
Essex
CM12 9BQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£4
Current Liabilities£59

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
31 December 2007Application for striking-off (1 page)
5 September 2007Registered office changed on 05/09/07 from: 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
20 July 2007Re-registration of Memorandum and Articles (9 pages)
20 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
20 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 July 2007Application for reregistration from PLC to private (1 page)
23 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
15 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
4 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
12 March 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Return made up to 31/12/99; no change of members (4 pages)
7 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
14 February 2000Registered office changed on 14/02/00 from: suite b king harold court sun street waltham abbey essex EN9 1ER (1 page)
22 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
26 March 1997Registered office changed on 26/03/97 from: 153 high street waltham cross hertfordshire EN8 7AP (1 page)
26 March 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1996New director appointed (2 pages)
30 September 1996Secretary resigned (1 page)
30 September 1996New secretary appointed;new director appointed (2 pages)
30 September 1996Director resigned (1 page)
28 May 1996Return made up to 31/12/95; no change of members (4 pages)
27 November 1995Return made up to 31/12/94; full list of members (6 pages)
2 October 1995Full accounts made up to 31 August 1994 (5 pages)
2 October 1995Full accounts made up to 31 August 1995 (5 pages)
2 October 1995Registered office changed on 02/10/95 from: 103 high street waltham cross herts EN8 7AN (1 page)
11 August 1995Director resigned (2 pages)