Company NameCrown Carpentry Ltd
Company StatusDissolved
Company Number03926610
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMark Anthony Pottle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 21 December 2004)
RoleContracts Manager
Correspondence AddressThe Barn House
Ardley
Bicester
Oxfordshire
OX6 9HP
Secretary NameIris Norah Wilkes
NationalityBritish
StatusClosed
Appointed01 March 2000(2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address6 Central Avenue
Billericay
Essex
CM12 0QZ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressBaker Tilly
Marlborough House
Victoria Road South
Chelmsford
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£99,558
Current Liabilities£256,828

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
3 July 2002Registered office changed on 03/07/02 from: the barn house ardley bicester oxfordshire OX6 9HP (1 page)
22 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 March 2001Return made up to 16/02/01; full list of members (6 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 29 lower southend road wickford essex SS11 8AE (1 page)
6 March 2000Ad 01/03/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)