Company NameParkcrown Systems Limited
Company StatusDissolved
Company Number05034373
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameAmanda Suzanne Crust
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(2 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (closed 03 November 2020)
RoleSecretary & Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameAndrew Paul Crust
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(2 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NameAmanda Suzanne Crust
NationalityBritish
StatusClosed
Appointed29 April 2004(2 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (closed 03 November 2020)
RoleSecretary & Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranary Barn Church Common
Snape
Saxmundham
IP17 1QL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£158
Cash£5,990
Current Liabilities£20,682

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
11 August 2020Application to strike the company off the register (2 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 June 2018Director's details changed for Andrew Paul Crust on 1 February 2017 (2 pages)
4 June 2018Director's details changed for Amanda Suzanne Crust on 1 February 2017 (2 pages)
4 June 2018Secretary's details changed for Amanda Suzanne Crust on 1 February 2017 (1 page)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 February 2016Director's details changed for Amanda Suzanne Crust on 18 May 2015 (2 pages)
8 February 2016Secretary's details changed for Amanda Suzanne Crust on 18 May 2015 (1 page)
8 February 2016Director's details changed for Andrew Paul Crust on 18 May 2015 (2 pages)
8 February 2016Director's details changed for Andrew Paul Crust on 18 May 2015 (2 pages)
8 February 2016Secretary's details changed for Amanda Suzanne Crust on 18 May 2015 (1 page)
8 February 2016Director's details changed for Amanda Suzanne Crust on 18 May 2015 (2 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
7 December 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
7 December 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 February 2010Director's details changed for Andrew Paul Crust on 2 February 2010 (2 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Andrew Paul Crust on 2 February 2010 (2 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Amanda Suzanne Crust on 2 February 2010 (2 pages)
22 February 2010Director's details changed for Andrew Paul Crust on 2 February 2010 (2 pages)
22 February 2010Director's details changed for Amanda Suzanne Crust on 2 February 2010 (2 pages)
22 February 2010Director's details changed for Amanda Suzanne Crust on 2 February 2010 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 March 2007Return made up to 04/02/07; full list of members (7 pages)
27 March 2007Return made up to 04/02/07; full list of members (7 pages)
16 October 2006Return made up to 04/02/06; full list of members (7 pages)
16 October 2006Return made up to 04/02/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 February 2005Return made up to 04/02/05; full list of members (7 pages)
10 February 2005Return made up to 04/02/05; full list of members (7 pages)
15 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
7 December 2004Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
7 December 2004Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
29 April 2004New director appointed (1 page)
29 April 2004New secretary appointed (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (1 page)
29 April 2004New director appointed (1 page)
29 April 2004Registered office changed on 29/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (1 page)
29 April 2004New secretary appointed (1 page)
4 February 2004Incorporation (6 pages)
4 February 2004Incorporation (6 pages)