Company NameCrown Roofing (Essex) Limited
Company StatusDissolved
Company Number02861397
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr David Clark
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(5 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 26 April 2016)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaplecroft, Cock Inn Corner
Sudbury Road, Little Maplestead
Halstead
Essex
CO9 2SE
Director NameGerald Brian Cook
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleAccountant
Correspondence Address4 Bank Buildings
Meadow Road
Sudbury
Suffolk
CO10 6SX
Director NameJohn Patrick Francis Geraghty
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleBuilders Merchant
Correspondence Address10 Brick Kiln Way
Braintree
Essex
CM7 3FP
Director NameMr James Purdy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressHeathgate Farm Maldon Road
Tiptree
Colchester
CO5 0QA
Secretary NameGerald Brian Cook
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleAccountant
Correspondence Address4 Bank Buildings
Meadow Road
Sudbury
Suffolk
CO10 6SX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Mr David Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£1,614
Cash£9
Current Liabilities£2,855

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 April 1996Delivered on: 24 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Maple croft sudbury road little maplestead halsted essex t/n EX529242.
Outstanding
27 September 1995Delivered on: 2 October 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)"being all sums of money in any currency in an account at barclays bank PLC re crown roofing (essex) limited business premium account number 40741469. see the mortgage charge document for full details.
Outstanding

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the company off the register (3 pages)
10 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Appointment terminated secretary gerald cook (1 page)
24 October 2008Return made up to 12/10/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 November 2007Return made up to 12/10/07; full list of members (5 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2006Return made up to 12/10/06; full list of members (6 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2005Return made up to 12/10/05; full list of members (7 pages)
18 October 2005Director resigned (1 page)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2004Return made up to 12/10/04; full list of members (7 pages)
27 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 October 2003Return made up to 12/10/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 October 2002Return made up to 12/10/02; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2001Return made up to 12/10/01; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2000Return made up to 12/10/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 1999Return made up to 12/10/99; full list of members (6 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
8 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 December 1998Return made up to 12/10/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 October 1996Return made up to 12/10/96; full list of members (6 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
22 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 December 1995Return made up to 12/10/95; full list of members (6 pages)
2 October 1995Particulars of mortgage/charge (6 pages)
12 October 1993Incorporation (14 pages)