Company NameAKZO Nobel (CR6) Limited
Company StatusDissolved
Company Number00772993
CategoryPrivate Limited Company
Incorporation Date4 September 1963(60 years, 7 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)
Previous NameCrown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(45 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 01 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed23 September 2008(45 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 01 December 2009)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Secretary NameO H Secretariat Limited (Corporation)
StatusClosed
Appointed30 September 2008(45 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 01 December 2009)
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Director NameRune Jonsson
Date of BirthDecember 1931 (Born 92 years ago)
NationalitySwedish
StatusResigned
Appointed04 June 1991(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleAssistant Economy Staff
Correspondence AddressPlogvagen 1
191 47 Sollentuna
Sweden
Director NameRoy Jefferson Lambert
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleSolicitor
Correspondence AddressRedferns 8 High Hurst Close
Newick
Lewes
East Sussex
BN8 4NJ
Secretary NameTimothy David Birt
NationalityBritish
StatusResigned
Appointed04 June 1991(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address6-9 Middle Street
London
EC1A 7JA
Secretary NameRoy Jefferson Lambert
NationalityBritish
StatusResigned
Appointed04 June 1991(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameKeith Anthony Reginald Harwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(29 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1996)
RoleFianace Director
Correspondence Address8 Crown Gardens
Edgworth
Bolton
Lancashire
BL7 0QZ
Director NameDavid Malcolm Hills
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(29 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 May 1997)
RoleCompany Director
Correspondence Address2 Lamphey Close Off Victoria Road
Heaton
Bolton
Lancashire
BL1 5AU
Secretary NameKeith Anthony Reginald Harwood
NationalityBritish
StatusResigned
Appointed30 April 1993(29 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1996)
RoleFianace Director
Correspondence Address8 Crown Gardens
Edgworth
Bolton
Lancashire
BL7 0QZ
Secretary NameMichael James McLoughlin
NationalityBritish
StatusResigned
Appointed01 November 1996(33 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 February 2004)
RoleCompany Director
Correspondence Address10 Midfield
Langho
Blackburn
Lancashire
BB6 8HF
Director NamePer Goran Linander
Date of BirthMay 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed15 May 1997(33 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address14 Hippings Way
Clitheroe
Lancashire
BB7 2PQ
Director NameEric Carl Mulholland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(39 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleFinance Director
Correspondence Address18 Glencourse Drive
Preston
Lancashire
PR2 6AF
Secretary NameMr Graham John Haworth
NationalityBritish
StatusResigned
Appointed02 February 2004(40 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Alden Close
Helmshore
Rossendale
Lancashire
BB4 4AX

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
8 June 2009Declaration of solvency (3 pages)
8 June 2009Appointment of a voluntary liquidator (1 page)
8 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Director appointed david allan turner (6 pages)
2 October 2008Secretary appointed o h secretariat LIMITED (2 pages)
2 October 2008Registered office changed on 02/10/2008 from crown house hollins road darwen lancashire BB3 0BG (1 page)
2 October 2008Appointment terminated secretary graham haworth (1 page)
2 October 2008Appointment terminated director eric mulholland (1 page)
1 October 2008Company name changed crown LIMITED\certificate issued on 08/10/08 (2 pages)
30 September 2008Director appointed o h director LIMITED (8 pages)
11 June 2008Return made up to 04/06/08; full list of members (5 pages)
25 June 2007Return made up to 04/06/07; full list of members (5 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 June 2006Return made up to 04/06/06; full list of members (5 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 June 2005Return made up to 04/06/05; full list of members (5 pages)
22 June 2004Return made up to 04/06/04; full list of members (5 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
11 June 2003Return made up to 04/06/03; full list of members (5 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 January 2003New director appointed (4 pages)
9 January 2003Director resigned (1 page)
15 June 2002Return made up to 04/06/02; full list of members (5 pages)
15 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 June 2001Return made up to 04/06/01; full list of members (5 pages)
29 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 June 2000Return made up to 04/06/00; full list of members (8 pages)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 June 1999Return made up to 04/06/99; full list of members (5 pages)
19 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 June 1998Return made up to 04/06/98; full list of members (5 pages)
3 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
8 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 December 1996New secretary appointed (2 pages)
16 December 1996Secretary resigned;director resigned (1 page)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 June 1996Return made up to 04/06/96; full list of members (6 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
13 June 1995Return made up to 04/06/95; full list of members (6 pages)