Company NameThe Crown Inn (Sproxton) Limited
Company StatusDissolved
Company Number08240537
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 5 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristopher Walter Edmondson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NamePaula Elaine Edmondson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Christopher Edmondson
50.00%
Ordinary
50 at £1Paula Edmondson
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,089
Cash£199
Current Liabilities£45,823

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015Application to strike the company off the register (3 pages)
5 June 2015Application to strike the company off the register (3 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
24 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100
(4 pages)
11 October 2012Appointment of Paula Elaine Edmondson as a director (3 pages)
11 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100
(4 pages)
11 October 2012Appointment of Paula Elaine Edmondson as a director (3 pages)
11 October 2012Appointment of Christopher Walter Edmondson as a director (3 pages)
11 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 100
(4 pages)
11 October 2012Appointment of Christopher Walter Edmondson as a director (3 pages)
4 October 2012Incorporation (20 pages)
4 October 2012Incorporation (20 pages)
4 October 2012Termination of appointment of Michael Clifford as a director (1 page)
4 October 2012Termination of appointment of Michael Clifford as a director (1 page)