Company NameCrowngap Construction Limited
Company StatusDissolved
Company Number00568580
CategoryPrivate Limited Company
Incorporation Date5 July 1956(67 years, 10 months ago)
Dissolution Date4 January 2011 (13 years, 3 months ago)
Previous NameEgham Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameThanalakshmi Janandran
NationalityBritish
StatusClosed
Appointed13 October 2003(47 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 04 January 2011)
RoleCompany Director
Correspondence AddressBn Jackson Norton 2nd Floor, Davis House
Robert Street
Croydon
Surrey
CR0 1QQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(52 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 04 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBn Jackson Norton 2nd Floor, Davis House
Robert Street
Croydon
Surrey
CR0 1QQ
Director NamePeter Varga
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed15 May 2009(52 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBn Jackson Norton 2nd Floor, Davis House
Robert Street
Croydon
Surrey
CR0 1QQ
Director NameMr Raymond Bidlake Corser
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(35 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 27 October 1999)
RoleCompany Director
Correspondence AddressRobinswood 1 Dashwood Close
West Byfleet
Wey Bridge
Surrey
KT14 6QH
Director NameMr John William Stocks
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(35 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleConstruction Manager
Correspondence AddressBurnham Cottage 39 Victoria Road
Fleet
Hampshire
GU13 8DN
Director NameMr Eric Victor Flint
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(35 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 1992)
RoleFinance Director
Correspondence AddressThe Dragons Onslow Road
Sunningdale
Ascot
Berkshire
SL5 0HW
Director NameStuart Duncan Craig
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(35 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 1994)
RoleProject Director
Correspondence AddressHighwold Rickman Hill Road
Chipstead
Coulsdon
Surrey
CR5 3LB
Director NameJohn Mark Bielecki
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(35 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1992)
RoleProject Director
Correspondence AddressGrove House 36 Elmstead Road
Wivenhoe
Essex
CO7 9HX
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(35 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Secretary NameMr Keith William Knights
NationalityBritish
StatusResigned
Appointed03 August 1991(35 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address4 Juniper Road
Farnborough
Hampshire
GU14 9XU
Director NameGeoffrey Alan Taylor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(37 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1995)
RoleChartered Civil Engineer
Correspondence Address18 Hookwater Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5PR
Director NameAdrian Corser
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 1994(37 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 1999)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressWindrush
9 Applelands Close
Farnham
Surrey
GU10 4TL
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(38 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Director NameLeslie Chatfield
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(39 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address19 Clappers Meadow
Ray Mill Road East Boulters Lock
Maidenhead
Berkshire
SL6 8TT
Director NameLeslie Chatfield
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(39 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address19 Clappers Meadow
Ray Mill Road East Boulters Lock
Maidenhead
Berkshire
SL6 8TT
Secretary NamePeter Roy Chadwick
NationalityBritish
StatusResigned
Appointed01 December 1996(40 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameAnthony Ring
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(43 years, 4 months after company formation)
Appointment Duration4 years (resigned 05 November 2003)
RoleCompany Director
Correspondence Address39 Mount Ararat Road
Richmond
Surrey
TW10 6PH
Director NamePeter Roy Chadwick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(47 years, 3 months after company formation)
Appointment Duration5 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameMr Michael Charles Howes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(47 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 November 2006)
RoleCommercial Director Uk & Eire
Country of ResidenceEngland
Correspondence Address14 Cavell Way
Epsom
Surrey
KT19 7DQ
Director NameNeil Christopher Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(47 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameMr Alistair Cutts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(49 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Director NameMr Paul Murray Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(50 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2009)
RoleCommercial Director And Head O
Country of ResidenceEngland
Correspondence AddressRanelagh House
2 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameHaydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(51 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2008)
RoleAccountant
Correspondence Address54 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU

Location

Registered AddressBn Jackson Norton 2nd Floor, Davis House
Robert Street
Croydon
Surrey
CR0 1QQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 January 2011Final Gazette dissolved following liquidation (1 page)
4 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
23 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2010Appointment of a voluntary liquidator (2 pages)
15 March 2010Appointment of a voluntary liquidator (2 pages)
11 March 2010Registered office address changed from Bn Jackson Norton 2nd Floor, Davis House Robert Street Croydon Surrey CR0 1QQ United Kingdom on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Bn Jackson Norton 2Nd Floor, Davis House Robert Street Croydon Surrey CR0 1QQ United Kingdom on 11 March 2010 (2 pages)
9 March 2010Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 9 March 2010 (1 page)
2 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-26
(1 page)
2 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2010Declaration of solvency (3 pages)
2 March 2010Declaration of solvency (3 pages)
18 November 2009Full accounts made up to 30 June 2009 (10 pages)
18 November 2009Full accounts made up to 30 June 2009 (10 pages)
29 October 2009Director's details changed for Peter Varga on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Varga on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Varga on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
5 August 2009Return made up to 03/08/09; full list of members (3 pages)
5 August 2009Return made up to 03/08/09; full list of members (3 pages)
11 June 2009Resolutions
  • RES13 ‐ Company info 04/06/2009
(1 page)
11 June 2009Resolutions
  • RES13 ‐ Company info 04/06/2009
(1 page)
2 June 2009Solvency Statement dated 14/05/09 (1 page)
2 June 2009Memorandum and Articles of Association (4 pages)
2 June 2009Nc dec already adjusted 14/05/09 (1 page)
2 June 2009Nc dec already adjusted 14/05/09 (1 page)
2 June 2009Statement by directors (1 page)
2 June 2009Memorandum of capital- processed 02/06/09 (1 page)
2 June 2009Statement by Directors (1 page)
2 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation 14/05/2009
(8 pages)
2 June 2009Memorandum and Articles of Association (4 pages)
2 June 2009Solvency statement dated 14/05/09 (1 page)
2 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 14/05/2009
(8 pages)
2 June 2009Memorandum of capital- processed 02/06/09 (1 page)
15 May 2009Director appointed peter varga (1 page)
15 May 2009Appointment Terminated Director paul johnson (1 page)
15 May 2009Appointment terminated director paul johnson (1 page)
15 May 2009Director appointed peter varga (1 page)
27 October 2008Full accounts made up to 30 June 2008 (10 pages)
27 October 2008Full accounts made up to 30 June 2008 (10 pages)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Appointment Terminated Director haydn mursell (1 page)
9 September 2008Appointment terminated director haydn mursell (1 page)
4 August 2008Return made up to 03/08/08; full list of members (3 pages)
4 August 2008Return made up to 03/08/08; full list of members (3 pages)
25 February 2008Full accounts made up to 30 June 2007 (10 pages)
25 February 2008Full accounts made up to 30 June 2007 (10 pages)
6 August 2007New director appointed (3 pages)
6 August 2007Return made up to 03/08/07; full list of members (2 pages)
6 August 2007New director appointed (3 pages)
6 August 2007Return made up to 03/08/07; full list of members (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
28 November 2006Full accounts made up to 30 June 2006 (9 pages)
28 November 2006Full accounts made up to 30 June 2006 (9 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 August 2006Return made up to 03/08/06; full list of members (2 pages)
21 August 2006Return made up to 03/08/06; full list of members (2 pages)
2 May 2006Full accounts made up to 30 June 2005 (11 pages)
2 May 2006Full accounts made up to 30 June 2005 (11 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
5 August 2005Return made up to 03/08/05; full list of members (2 pages)
5 August 2005Return made up to 03/08/05; full list of members (2 pages)
29 March 2005Full accounts made up to 30 June 2004 (11 pages)
29 March 2005Full accounts made up to 30 June 2004 (11 pages)
1 September 2004Return made up to 03/08/04; no change of members (4 pages)
1 September 2004Return made up to 03/08/04; no change of members (4 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
5 December 2003Full accounts made up to 30 June 2003 (11 pages)
5 December 2003Full accounts made up to 30 June 2003 (11 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003New director appointed (3 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003New director appointed (3 pages)
4 November 2003Secretary resigned (1 page)
31 August 2003Return made up to 03/08/03; full list of members (4 pages)
31 August 2003Return made up to 03/08/03; full list of members (4 pages)
24 March 2003Full accounts made up to 30 June 2002 (11 pages)
24 March 2003Full accounts made up to 30 June 2002 (11 pages)
14 August 2002Return made up to 03/08/02; full list of members (5 pages)
14 August 2002Return made up to 03/08/02; full list of members (5 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
2 February 2002Full accounts made up to 30 June 2001 (11 pages)
2 February 2002Full accounts made up to 30 June 2001 (11 pages)
16 November 2001Auditor's resignation (2 pages)
16 November 2001Auditor's resignation (2 pages)
20 August 2001Return made up to 03/08/01; full list of members (5 pages)
20 August 2001Return made up to 03/08/01; full list of members (5 pages)
27 April 2001Full accounts made up to 30 June 2000 (11 pages)
27 April 2001Full accounts made up to 30 June 2000 (11 pages)
18 October 2000Return made up to 03/08/00; full list of members; amend (6 pages)
18 October 2000Return made up to 03/08/00; full list of members; amend (6 pages)
26 September 2000Registered office changed on 26/09/00 from: bovis house northolt road harrow middlesex HA2 0EE (1 page)
26 September 2000Registered office changed on 26/09/00 from: bovis house northolt road harrow middlesex HA2 0EE (1 page)
26 September 2000Return made up to 03/08/00; full list of members (5 pages)
26 September 2000Return made up to 03/08/00; full list of members (5 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
6 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
6 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
11 August 1999Return made up to 03/08/99; no change of members (4 pages)
11 August 1999Return made up to 03/08/99; no change of members (4 pages)
10 September 1998Full accounts made up to 31 December 1997 (13 pages)
10 September 1998Full accounts made up to 31 December 1997 (13 pages)
24 August 1998Return made up to 03/08/98; full list of members (6 pages)
24 August 1998Return made up to 03/08/98; full list of members (6 pages)
22 September 1997Full accounts made up to 31 December 1996 (14 pages)
22 September 1997Full accounts made up to 31 December 1996 (14 pages)
22 August 1997Return made up to 03/08/97; no change of members (4 pages)
22 August 1997Return made up to 03/08/97; no change of members (4 pages)
7 July 1997Auditor's resignation (2 pages)
7 July 1997Auditor's resignation (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: lutidine house newark lane ripley surrey GU23 6DH (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: lutidine house newark lane ripley surrey GU23 6DH (1 page)
27 November 1996Secretary resigned (1 page)
10 October 1996Full group accounts made up to 31 December 1995 (18 pages)
10 October 1996Full group accounts made up to 31 December 1995 (18 pages)
15 August 1996Return made up to 03/08/96; no change of members (7 pages)
15 August 1996Return made up to 03/08/96; no change of members (7 pages)
22 April 1996New director appointed (3 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
28 September 1995Full group accounts made up to 31 December 1994 (19 pages)
28 September 1995Full group accounts made up to 31 December 1994 (19 pages)
10 August 1995Return made up to 03/08/95; full list of members (10 pages)
10 August 1995Return made up to 03/08/95; full list of members (8 pages)
7 March 1995Director resigned;new director appointed (4 pages)
24 November 1981Memorandum and Articles of Association (21 pages)
24 November 1981Memorandum and Articles of Association (21 pages)
29 March 1977Company name changed\certificate issued on 29/03/77 (2 pages)
29 March 1977Company name changed\certificate issued on 29/03/77 (2 pages)