Company NameCrown Export Services Ltd.
Company StatusDissolved
Company Number03285246
CategoryPrivate Limited Company
Incorporation Date28 November 1996(27 years, 5 months ago)
Dissolution Date9 December 2003 (20 years, 4 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 Robert Adrian Beach
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren View Hutton Village
Hutton
Brentwood
Essex
CM13 1RX
Director NameMr Leonard Sidney Warwick
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhouse Farm Baker Street
Orsett
Grays
Essex
RM16 3LJ
Secretary NameMr Robert Adrian Beach
NationalityBritish
StatusClosed
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren View Hutton Village
Hutton
Brentwood
Essex
CM13 1RX
Director NameRussell Spence
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Diban Avenue
Hornchurch
Essex
RM12 4YH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCarlton House Cbc
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003Application for striking-off (1 page)
2 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 December 2002Return made up to 28/11/02; full list of members (8 pages)
26 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 January 2002Return made up to 28/11/01; full list of members (7 pages)
15 August 2001Director resigned (1 page)
26 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Return made up to 28/11/00; full list of members (7 pages)
21 January 2000Return made up to 28/11/99; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 October 1999 (7 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 December 1998Return made up to 28/11/98; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 January 1998Return made up to 28/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1997Registered office changed on 24/10/97 from: the dolls house 40 moulsham street chelmsford CM2 0HY (1 page)
7 January 1997Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
10 December 1996Ad 03/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 1996Secretary resigned (1 page)
28 November 1996Incorporation (21 pages)