Company NameCrowngap Properties Limited
Company StatusDissolved
Company Number01122096
CategoryPrivate Limited Company
Incorporation Date10 July 1973(50 years, 9 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 25 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 25 August 1998)
RoleSurveyor
Correspondence Address86 Salisbury Road
Worcester Park
Surrey
KT4 7BZ
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 25 August 1998)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusClosed
Appointed28 October 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 25 August 1998)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Director NameGeoffrey Philip Bloom
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 1994)
RoleCompany Director
Correspondence AddressOld Orchard Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameMr Raymond Bidlake Corser
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(18 years after company formation)
Appointment Duration3 years (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressRobinswood 1 Dashwood Close
West Byfleet
Wey Bridge
Surrey
KT14 6QH
Director NameMr Eric Victor Flint
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(18 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 1992)
RoleFinance Director
Correspondence AddressThe Dragons Onslow Road
Sunningdale
Ascot
Berkshire
SL5 0HW
Secretary NameMr Keith William Knights
NationalityBritish
StatusResigned
Appointed03 August 1991(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address6 Broadhurst
Cove
Farnborough
Hampshire
GU14 9XA

Location

Registered Address247 Tottenham Court Road
London
W1P 0HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts24 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 1998First Gazette notice for voluntary strike-off (1 page)
24 March 1998Application for striking-off (1 page)
20 August 1997Return made up to 03/08/97; full list of members (20 pages)
8 July 1997Accounts for a dormant company made up to 24 December 1996 (6 pages)
8 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1996Return made up to 03/08/96; full list of members (20 pages)
18 July 1996Full accounts made up to 24 December 1995 (8 pages)
17 July 1996Auditor's resignation (2 pages)
29 August 1995Return made up to 03/08/95; full list of members (20 pages)
12 July 1995Full accounts made up to 24 December 1994 (10 pages)
31 May 1995Secretary's particulars changed (2 pages)