Company NameCrown Custom Limited
Company StatusDissolved
Company Number02900006
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameCarol Ann Hopes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 16 December 1997)
RoleTelephonist
Correspondence Address3 The Meads
Ingatestone
Chelmsford
Essex
CM4 0AD
Director NameMr John Hopes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 16 December 1997)
RoleFirearms Dealer
Correspondence Address3 The Meads
Ingatestone
Essex
CM4 0AD
Secretary NameCarol Ann Hopes
NationalityBritish
StatusClosed
Appointed04 March 1994(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 16 December 1997)
RoleTelephonist
Correspondence Address3 The Meads
Ingatestone
Chelmsford
Essex
CM4 0AD
Director NameMr Richard Cousins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1995)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lodge Road
Writtle
Chelmsford
Essex
CM1 3HB
Director NameMrs Tina Mary Cousins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1995)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Lodge Road
Writtle
Chelmsford
Essex
CM1 3HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMaurice J Bushell & Co
7 St Thomas Road
Brentwood
Essex
CM14 4DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
14 July 1997Application for striking-off (1 page)
29 September 1995Full accounts made up to 31 March 1995 (6 pages)
24 April 1995Return made up to 18/02/95; full list of members (6 pages)