Company NameCrown East Group Limited
Company StatusDissolved
Company Number00345957
CategoryPrivate Limited Company
Incorporation Date5 November 1938(85 years, 6 months ago)
Dissolution Date22 September 2010 (13 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen James Dorrell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1997(58 years, 10 months after company formation)
Appointment Duration13 years, 1 month (closed 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rainbow Hill Terrace
Worcester
Worcestershire
WR3 8NG
Director NameMr Paul Curtis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(69 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rectory Cottage
9-11 Willow Lane Gedling
Nottingham
NG4 4BH
Director NameAlan David Dorrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(52 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 November 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60511 Corwn Ridge Drive
South Bend
Indiana
In 46614
Director NameChristine Irene Dorrell
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(52 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCove Cottage Neweys Hill
Northwick
Worcester
Worcestershire
WR3 7AL
Director NamePhilip George Dorrell
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(52 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 1994)
RoleCompany Director
Correspondence AddressCove Cottage Neweys Hill
Northwick
Worcester
Worcestershire
WR3 7AL
Director NameStephen Leslie Hall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(52 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressLower House
Whitbourne
Worcestershire
WR6 5RT
Director NameMelvyn Stuart Owen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(52 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressFairhaven
Bevere
Worcester
Hereford And Worcester
WR3 7RF
Director NameMr Keith Pennington
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(52 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Church Avenue
Clent
Stourbridge
West Midlands
DY9 9QT
Director NamePeter Richard Warr
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(52 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lower Ferry Lane
Callow End
Worcester
Hereford And Worcester
WR2 4JH
Secretary NameStephen Leslie Hall
NationalityBritish
StatusResigned
Appointed15 June 1991(52 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressLower House
Whitbourne
Worcestershire
WR6 5RT
Director NameMr Rodney Graham Tompsett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(65 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address11 Chatsworth Gardens
Keepers Gate Tettenhall
Wolverhampton
WV6 8UU
Director NameMr Steven Justin Dunn-Massey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(68 years, 6 months after company formation)
Appointment Duration5 months (resigned 27 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Tower Road
Worcester
Worcestershire
WR3 7AF
Director NameMr Lars Olaf Maynard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(69 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Hill
Leamington Hastings
Rugby
Warwickshire
CV23 8DX
Secretary NameMr Lars Olaf Maynard
NationalityBritish
StatusResigned
Appointed01 August 2008(69 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Hill
Leamington Hastings
Rugby
Warwickshire
CV23 8DX

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£24,052,000
Net Worth£1,198,000
Cash£92,000
Current Liabilities£10,992,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

22 September 2010Final Gazette dissolved following liquidation (1 page)
22 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2010Administrator's progress report to 16 June 2010 (27 pages)
8 July 2010Administrator's progress report to 16 June 2010 (27 pages)
22 June 2010Notice of move from Administration to Dissolution (21 pages)
22 June 2010Notice of move from Administration to Dissolution on 16 June 2010 (21 pages)
24 February 2010Administrator's progress report to 29 December 2009 (105 pages)
24 February 2010Administrator's progress report to 29 December 2009 (105 pages)
25 November 2009Termination of appointment of Lars Maynard as a secretary (1 page)
25 November 2009Termination of appointment of Lars Maynard as a director (1 page)
25 November 2009Termination of appointment of Lars Maynard as a secretary (1 page)
25 November 2009Termination of appointment of Lars Maynard as a director (1 page)
9 November 2009Statement of affairs with form 2.14B (7 pages)
9 November 2009Statement of affairs with form 2.14B (7 pages)
28 August 2009Statement of administrator's proposal (74 pages)
28 August 2009Statement of administrator's proposal (74 pages)
6 July 2009Registered office changed on 06/07/2009 from c/o rainbow corporatewear LIMITED gosforth road derby derbyshire DE24 8HU (1 page)
6 July 2009Registered office changed on 06/07/2009 from c/o rainbow corporatewear LIMITED gosforth road derby derbyshire DE24 8HU (1 page)
6 July 2009Appointment of an administrator (1 page)
6 July 2009Appointment of an administrator (1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
12 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
27 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 September 2008Secretary appointed mr lars olaf maynard (1 page)
18 September 2008Appointment Terminated Director keith pennington (1 page)
18 September 2008Secretary appointed mr lars olaf maynard (1 page)
18 September 2008Appointment Terminated Secretary stephen hall (1 page)
18 September 2008Appointment terminated director keith pennington (1 page)
18 September 2008Appointment terminated secretary stephen hall (1 page)
25 June 2008Return made up to 15/06/08; full list of members (6 pages)
25 June 2008Return made up to 15/06/08; full list of members (6 pages)
25 April 2008Registered office changed on 25/04/2008 from northwick works northwick rd worcester WR3 7DU (1 page)
25 April 2008Registered office changed on 25/04/2008 from northwick works northwick rd worcester WR3 7DU (1 page)
26 March 2008Statement of affairs (59 pages)
26 March 2008Statement of affairs (59 pages)
26 March 2008Ad 13/03/08 gbp si 655895@1=655895 gbp ic 4029067/4684962 (2 pages)
26 March 2008Director appointed paul curtis (2 pages)
26 March 2008Ad 13/03/08\gbp si 655895@1=655895\gbp ic 4029067/4684962\ (2 pages)
26 March 2008Director appointed paul curtis (2 pages)
19 March 2008Nc inc already adjusted 13/03/08 (2 pages)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
19 March 2008Nc inc already adjusted 13/03/08 (2 pages)
19 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 March 2008Group of companies' accounts made up to 31 December 2006 (34 pages)
14 March 2008Group of companies' accounts made up to 31 December 2006 (34 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
19 July 2007Return made up to 15/06/07; change of members (7 pages)
19 July 2007Return made up to 15/06/07; change of members (7 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
30 January 2007Group of companies' accounts made up to 31 December 2005 (30 pages)
30 January 2007Group of companies' accounts made up to 31 December 2005 (30 pages)
30 January 2007Company name changed faithful holdings LIMITED\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed faithful holdings LIMITED\certificate issued on 30/01/07 (2 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
28 June 2006Return made up to 15/06/06; full list of members (10 pages)
28 June 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
19 July 2005Return made up to 15/06/05; full list of members (11 pages)
19 July 2005Return made up to 15/06/05; full list of members (11 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
8 February 2005Statement of affairs (14 pages)
8 February 2005Ad 20/12/04--------- £ si 811627@1=811627 £ ic 3217440/4029067 (4 pages)
8 February 2005Ad 20/12/04--------- £ si 811627@1=811627 £ ic 3217440/4029067 (4 pages)
8 February 2005Statement of affairs (14 pages)
20 January 2005Nc inc already adjusted 20/12/04 (1 page)
20 January 2005Nc inc already adjusted 20/12/04 (1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 January 2005£ nc 3250000/4029067 20/12/04 (2 pages)
13 January 2005£ nc 3250000/4029067 20/12/04 (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
26 July 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
26 July 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
22 June 2004Return made up to 15/06/04; full list of members (9 pages)
22 June 2004Return made up to 15/06/04; full list of members (9 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
27 April 2004Company name changed faithful LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed faithful LIMITED\certificate issued on 27/04/04 (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
3 November 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
9 July 2003Ad 13/12/02--------- £ si 110000@1 (1 page)
9 July 2003Ad 13/12/02--------- £ si 200000@1 (2 pages)
9 July 2003Return made up to 15/06/03; full list of members (10 pages)
9 July 2003Ad 13/12/02--------- £ si 200000@1 (2 pages)
9 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 2003Ad 13/12/02--------- £ si 110000@1 (1 page)
24 January 2003Nc inc already adjusted 11/12/02 (1 page)
24 January 2003Nc inc already adjusted 11/12/02 (1 page)
24 January 2003Ad 11/12/02--------- £ si 2882000@1=2882000 £ ic 25440/2907440 (2 pages)
24 January 2003Ad 11/12/02--------- £ si 2882000@1=2882000 £ ic 25440/2907440 (2 pages)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 October 2002Full accounts made up to 31 December 2001 (16 pages)
22 October 2002Full accounts made up to 31 December 2001 (16 pages)
27 June 2002Return made up to 15/06/02; full list of members (9 pages)
27 June 2002Return made up to 15/06/02; full list of members (9 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
27 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2001Return made up to 15/06/01; full list of members (8 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
26 June 2000Return made up to 15/06/00; full list of members (8 pages)
26 June 2000Return made up to 15/06/00; full list of members (8 pages)
21 October 1999Full accounts made up to 31 December 1998 (15 pages)
21 October 1999Full accounts made up to 31 December 1998 (15 pages)
22 June 1999Return made up to 15/06/99; full list of members (8 pages)
22 June 1999Return made up to 15/06/99; full list of members (8 pages)
22 October 1998Full accounts made up to 31 December 1997 (15 pages)
22 October 1998Full accounts made up to 31 December 1997 (15 pages)
22 June 1998Return made up to 15/06/98; no change of members (6 pages)
22 June 1998Return made up to 15/06/98; no change of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (15 pages)
26 October 1997Full accounts made up to 31 December 1996 (15 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
25 June 1997Return made up to 15/06/97; no change of members (6 pages)
25 June 1997Return made up to 15/06/97; no change of members (6 pages)
18 October 1996Full accounts made up to 31 December 1995 (15 pages)
18 October 1996Full accounts made up to 31 December 1995 (15 pages)
25 June 1996Return made up to 15/06/96; full list of members (8 pages)
25 June 1996Return made up to 15/06/96; full list of members (8 pages)
16 October 1995Full accounts made up to 31 December 1994 (15 pages)
16 October 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
15 June 1982Memorandum and Articles of Association (35 pages)
15 June 1982Memorandum and Articles of Association (35 pages)
9 October 1964Company name changed\certificate issued on 09/10/64 (3 pages)
9 October 1964Company name changed\certificate issued on 09/10/64 (3 pages)