Company NameCrownline Builders Ltd
Company StatusDissolved
Company Number03297198
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Joseph Hardy
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 11 November 2003)
RoleCompany Director
Correspondence AddressStoneyhall Cottage
Headley Common, Great Warley
Brentwood
Essex
CM13 3HS
Secretary NameSylvia Hardy
NationalityBritish
StatusClosed
Appointed10 March 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 11 November 2003)
RoleCompany Director
Correspondence AddressStoney Hall Cottage Headley Common
Great Warley
Brentwood
Essex
CM13 3HS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressTop Floor 4 The Limes
Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Return made up to 30/12/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Registered office changed on 24/01/01 from: 109 main road fides park romford essex RM2 5EL (1 page)
24 January 2001Return made up to 30/12/00; full list of members (6 pages)
13 June 2000Return made up to 30/12/99; no change of members (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 June 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
19 January 1999Return made up to 30/12/98; no change of members (4 pages)
16 October 1998Full accounts made up to 31 December 1997 (4 pages)
12 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 1997Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: hinks road 109 main road gidea park romford essex RM14 2AJ (1 page)
19 March 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: rapid company services LTD 81A corbets tey road upminster essex RM14 2AJ (1 page)
25 February 1997Secretary resigned (1 page)
30 December 1996Incorporation (16 pages)