Company NameCrown Farm Logistical Services Limited
Company StatusDissolved
Company Number06982674
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date24 April 2019 (4 years, 12 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 Paul Stephen Curtis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(4 years, 8 months after company formation)
Appointment Duration5 years (closed 24 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oliver Road
Rainham
Essex
RM13 7UH
Director NameMr Martin Julian Goodman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(4 years, 8 months after company formation)
Appointment Duration5 years (closed 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Blake Hall Crescent
London
E11 3RH
Secretary NameMr Martin Julian Goodman
StatusClosed
Appointed01 April 2014(4 years, 8 months after company formation)
Appointment Duration5 years (closed 24 April 2019)
RoleCompany Director
Correspondence Address32 Blake Hall Crescent
London
E11 3RH
Director NamePeter Julian Triado
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3 Wimba Avenue
Kew
Victoria 3101
Australia
Director NameMr Alan Hadley Goodfellow
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed12 August 2010(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2014)
RoleExecutive
Country of ResidenceAustralia
Correspondence Address1 Sefton Place
Camberwell
Victoria 3124
Australia
Secretary NameMichael John Dewar
StatusResigned
Appointed12 August 2010(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address36 Mayflower Court
Chipping Ongar
Essex
CM5 9BW

Location

Registered AddressSwift House Ground Floor
18 Hoffmans Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£436,937
Gross Profit£292,990
Net Worth-£93,764
Cash£16,314
Current Liabilities£209,920

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU on 27 March 2017 (2 pages)
22 June 2016Director's details changed (2 pages)
3 March 2016Liquidators statement of receipts and payments to 22 February 2016 (10 pages)
3 March 2016Liquidators' statement of receipts and payments to 22 February 2016 (10 pages)
24 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 March 2015Registered office address changed from C/O Linc Group 1 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from C/O Linc Group 1 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 March 2015 (2 pages)
5 March 2015Appointment of a voluntary liquidator (1 page)
5 March 2015Statement of affairs with form 4.19 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
30 July 2014Appointment of Mr Martin Julian Goodman as a secretary on 1 April 2014 (2 pages)
30 July 2014Appointment of Mr Paul Stephen Curtis as a director on 1 April 2014 (2 pages)
30 July 2014Registered office address changed from C/O Melas Group 7Th Floor, Regent House Hubert Road Brentwood Essex CM14 4JE United Kingdom to C/O Linc Group 1 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Michael John Dewar as a secretary on 1 April 2014 (1 page)
30 July 2014Appointment of Mr Martin Julian Goodman as a director on 1 April 2014 (2 pages)
30 July 2014Termination of appointment of Peter Julian Triado as a director on 1 April 2014 (1 page)
30 July 2014Termination of appointment of Alan Hadley Goodfellow as a director on 1 April 2014 (1 page)
30 July 2014Termination of appointment of Michael John Dewar as a secretary on 1 April 2014 (1 page)
30 July 2014Appointment of Mr Paul Stephen Curtis as a director on 1 April 2014 (2 pages)
30 July 2014Termination of appointment of Alan Hadley Goodfellow as a director on 1 April 2014 (1 page)
30 July 2014Termination of appointment of Peter Julian Triado as a director on 1 April 2014 (1 page)
30 July 2014Appointment of Mr Martin Julian Goodman as a secretary on 1 April 2014 (2 pages)
30 July 2014Appointment of Mr Martin Julian Goodman as a director on 1 April 2014 (2 pages)
9 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
5 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
2 May 2012Registered office address changed from 7Th Floor Regent House Hubert Road Brentwood Essex CM14 4JE on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 7Th Floor Regent House Hubert Road Brentwood Essex CM14 4JE on 2 May 2012 (1 page)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
1 September 2010Appointment of Alan Hadley Goodfellow as a director (2 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
31 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 2
(3 pages)
31 August 2010Appointment of Michael John Dewar as a secretary (2 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 August 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
5 August 2009Incorporation (23 pages)