Company NameCrowncrest Services Limited
Company StatusDissolved
Company Number03923929
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameChristopher Keith Neil Grant
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 21 May 2008)
RoleCompany Director
Correspondence AddressGreat Burches Farm
Great Burches Road
Benfleet
Essex
SS7 3NE
Secretary NameDeborah Mary Grant
NationalityBritish
StatusClosed
Appointed29 August 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 21 May 2008)
RoleCompany Director
Correspondence AddressGreat Burches Farm
Great Burches Road
Benfleet
Essex
SS7 3NE
Director NameDeborah Mary Grant
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 21 May 2008)
RoleCompany Director
Correspondence AddressGreat Burches Farm
Great Burches Road
Benfleet
Essex
SS7 3NE
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Nigel Leonard Gordon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(1 year, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 August 2001)
RoleEngineer
Correspondence Address19 Rectory Garth
Rayleigh
Essex
SS6 8BB
Director NameGrahame Ernest John Whitehead
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2003)
RoleCompany Director
Correspondence AddressTreelawns 124a Olive Avenue
Leigh On Sea
Essex
SS9 3QE
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameSME Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2002)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2003)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address4 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£444,238
Cash£501,257
Current Liabilities£69,820

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2007Voluntary strike-off action has been suspended (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
10 May 2007Application for striking-off (1 page)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 February 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
6 November 2006Registered office changed on 06/11/06 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
26 May 2006Return made up to 11/02/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
2 December 2005New director appointed (2 pages)
4 March 2005Return made up to 11/02/05; full list of members (5 pages)
6 December 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
1 April 2004Return made up to 11/02/04; full list of members (5 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (1 page)
13 December 2003Full accounts made up to 31 July 2003 (10 pages)
18 March 2003Director's particulars changed (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 March 2003Director resigned (1 page)
5 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
26 March 2002Secretary's particulars changed (1 page)
26 March 2002Return made up to 11/02/02; full list of members (5 pages)
23 January 2002Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: independent house independent business park east grinstead west sussex RH19 1XT (1 page)
1 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
2 March 2000Registered office changed on 02/03/00 from: athene house the broadway mill hill london NW7 3TB (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (8 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)