Company NameCrown Graphics Sales Limited
Company StatusDissolved
Company Number01067061
CategoryPrivate Limited Company
Incorporation Date22 August 1972(51 years, 8 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAlan Spencer Walton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(19 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressWoodbridge
Armstrong Road
Brockenhurst
Hampshire
SO42 7TA
Secretary NameAlan Spencer Walton
NationalityBritish
StatusClosed
Appointed12 October 1992(20 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressWoodbridge
Armstrong Road
Brockenhurst
Hampshire
SO42 7TA
Director NameMr Richard Colin Bird
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(20 years, 3 months after company formation)
Appointment Duration13 years, 8 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressBay Cottage
19 Harvest Drive
Sindlesham
Berkshire
RG41 5RF
Secretary NameDavid Peter Charles Tidsall
NationalityBritish
StatusResigned
Appointed28 November 1991(19 years, 3 months after company formation)
Appointment Duration12 months (resigned 26 November 1992)
RoleCompany Director
Correspondence Address50 Anglesey Avenue
Cove
Farnborough
Hampshire
GU14 8SQ
Director NameMr Richard Colin Bird
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 8 months after company formation)
Appointment Duration7 months (resigned 26 November 1992)
RoleManager
Correspondence Address9 Martin Close
Windsor
Berkshire
SL4 5SP
Director NameMrs Joan Emily Bird
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(19 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 November 1992)
RoleSecretary
Correspondence Address9 Martin Close
Windsor
Berkshire
SL4 5SP
Secretary NameMrs Joan Emily Bird
NationalityBritish
StatusResigned
Appointed02 June 1992(19 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 November 1992)
RoleSecretary
Correspondence Address9 Martin Close
Windsor
Berkshire
SL4 5SP

Location

Registered AddressBoundary House(3rd Floor)
91-93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Gross Profit£478,825
Net Worth£179,023
Cash£85,646
Current Liabilities£72,341

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
3 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
30 December 2003Return made up to 28/11/03; full list of members (8 pages)
15 September 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
5 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
11 December 2001Full accounts made up to 30 April 2001 (13 pages)
6 December 2001Return made up to 28/11/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 December 2000Return made up to 28/11/00; full list of members (7 pages)
23 December 1999Full accounts made up to 30 April 1999 (13 pages)
5 December 1999Return made up to 28/11/99; full list of members (7 pages)
13 March 1999Full accounts made up to 30 April 1998 (13 pages)
14 December 1998Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
3 December 1997Return made up to 28/11/97; no change of members (4 pages)
24 February 1997Full accounts made up to 30 April 1996 (13 pages)
26 January 1997Return made up to 28/11/96; no change of members (4 pages)
13 March 1996Return made up to 28/11/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)