Company NameCrowncliff Limited
Company StatusDissolved
Company Number01031102
CategoryPrivate Limited Company
Incorporation Date15 November 1971(52 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Valerie Janet Parker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(20 years after company formation)
Appointment Duration32 years, 5 months
RoleMedical Doctor & Co Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Avenue
Richmond
Surrey
TW9 2AL
Director NameMr Colin Sidney Spotswood
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(20 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address28 Douglas Street
Sherwood
Queensland
4075
Director NameMr Michael John Travis
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed12 November 1992(21 years after company formation)
Appointment Duration31 years, 6 months
RoleSolicitor
Correspondence AddressRidge End Morlands Road
Birch Vale
Stockport
Cheshire
SK12 5BS
Director NameJudith Margaret Salvadori
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAustraliah
StatusCurrent
Appointed21 July 1993(21 years, 8 months after company formation)
Appointment Duration30 years, 9 months
RoleConsultant
Correspondence Address28 Douglas Street
Sherwood
Queensland
4075
Secretary NameMrs Valerie Janet Parker
NationalityBritish
StatusCurrent
Appointed29 September 1994(22 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleMedical Doctor & Co Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Avenue
Richmond
Surrey
TW9 2AL
Secretary NameJudith Margaret Salvadori
NationalityAustraliah
StatusCurrent
Appointed01 December 1994(23 years after company formation)
Appointment Duration29 years, 5 months
RoleConsultant
Correspondence Address28 Douglas Street
Sherwood
Queensland
4075
Director NameMrs Ann Spotswood
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address18 Stockton Drive
Chinley
Stockport
Cheshire
SK12 6DG
Secretary NameMrs Ann Spotswood
NationalityBritish
StatusResigned
Appointed24 November 1991(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address18 Stockton Drive
Chinley
Stockport
Cheshire
SK12 6DG
Director NameMrs Margaret Stead
Date of BirthJune 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 1992(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 1994)
RoleSecretary
Correspondence Address28 Horderns Park Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6SY

Location

Registered AddressAshley House
18/20 George Street
Richmond
Surrey
TW9 1PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£17,610
Gross Profit£4,358
Net Worth£383,779
Cash£1,276
Current Liabilities£103,972

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

26 October 2006Dissolved (1 page)
26 July 2006Completion of winding up (1 page)
18 August 2003Order of court to wind up (2 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
1 October 2001Total exemption full accounts made up to 30 November 1999 (9 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
4 September 2001First Gazette notice for compulsory strike-off (1 page)
3 October 2000Full accounts made up to 30 November 1998 (8 pages)
22 December 1998Return made up to 24/11/98; no change of members (6 pages)
4 December 1998Full accounts made up to 30 November 1997 (10 pages)
1 October 1998Full accounts made up to 30 November 1996 (12 pages)
30 June 1998Return made up to 24/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 1997Return made up to 24/11/96; no change of members (6 pages)
30 September 1996Full accounts made up to 30 November 1995 (11 pages)
5 February 1996Return made up to 24/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/96
(6 pages)
29 September 1995Full accounts made up to 30 November 1994 (13 pages)