Company NameCrown Heritage International Limited
Company StatusDissolved
Company Number01204642
CategoryPrivate Limited Company
Incorporation Date21 March 1975(49 years, 1 month ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles

Directors

Director NameAnthony Bryan Foster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(17 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 02 December 2008)
RoleManaging Director
Correspondence AddressWestwood House Tremorvah Crescent
Truro
Cornwall
TR1 1NL
Director NameJohn Patrick Bottomley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(27 years after company formation)
Appointment Duration6 years, 8 months (closed 02 December 2008)
RoleLandlord
Correspondence AddressGrove House
2 Woodlane
Falmouth
Cornwall
TR11 4RG
Secretary NameAnthony Bryan Foster
NationalityBritish
StatusClosed
Appointed24 March 2003(28 years after company formation)
Appointment Duration5 years, 8 months (closed 02 December 2008)
RoleCompany Director
Correspondence AddressWoodland House
Tremorvah Crescent
Truro
Cornwall
TR1 1NL
Director NameAnthony Kevin Dark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 September 1998)
RoleProduction Director Of Pottery
Correspondence Address5 Fir Close
Goonhavern
Truro
Cornwall
TR4 9QN
Director NameMargaret Doris Foster
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(17 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressPerran Vista 4 Liskey Hill
Perranporth
Cornwall
TR6 0ES
Director NameReginald Bryan Foster
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(17 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 November 1999)
RolePotter
Correspondence AddressPerran Vista 4 Liskey Hill
Perranporth
Cornwall
TR6 0ES
Director NameMr Raymond Edward Wootton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(17 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 September 1993)
RoleJoint Managing Director
Correspondence AddressNansmor Cottage Hendrawna Lane
Bolingey Perranporth
Truro
Cornwall
TR6 0DF
Secretary NameMargaret Doris Foster
NationalityBritish
StatusResigned
Appointed31 January 1993(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressPerran Vista 4 Liskey Hill
Perranporth
Cornwall
TR6 0ES
Secretary NameAlison Jane Foster
NationalityBritish
StatusResigned
Appointed30 September 1998(23 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2002)
RoleCompany Director
Correspondence AddressWestwood House Tremorvah Crescent
Truro
Cornwall
TR1 1NL
Director NamePaul Bickford
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(26 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2002)
RoleCompany Director
Correspondence Address54 Kimberley Park Road
Falmouth
Cornwall
TR11 2DB
Secretary NameAnthony Bryan Foster
NationalityBritish
StatusResigned
Appointed04 December 2002(27 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 March 2003)
RoleManaging Director
Correspondence AddressWestwood House Tremorvah Crescent
Truro
Cornwall
TR1 1NL

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,454,915
Gross Profit£273,825
Net Worth£215,165
Cash£297
Current Liabilities£466,761

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 December

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2008Return of final meeting in a creditors' voluntary winding up (5 pages)
1 September 2008Notice of ceasing to act as a voluntary liquidator (1 page)
23 January 2008Liquidators statement of receipts and payments (5 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
11 July 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
2 July 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Appointment of a voluntary liquidator (1 page)
30 June 2003Statement of affairs (24 pages)
30 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2003Registered office changed on 13/06/03 from: wilson way pool industrial estate redruth cornwall TR15 3SD (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
24 February 2003Return made up to 31/01/03; full list of members (7 pages)
2 January 2003Full accounts made up to 30 September 2001 (14 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
10 October 2002Accounting reference date extended from 30/09/02 to 25/12/02 (1 page)
26 April 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
2 February 2002Return made up to 31/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 2001New director appointed (2 pages)
9 July 2001Auditor's resignation (2 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 February 2001Return made up to 31/01/01; full list of members (6 pages)
23 May 2000Particulars of mortgage/charge (4 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 December 1999Director resigned (1 page)
10 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 December 1999Director resigned (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Particulars of mortgage/charge (3 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 March 1999Return made up to 31/01/99; full list of members (6 pages)
13 October 1998Registered office changed on 13/10/98 from: kernewek pottery goonhavern truro cornwall TR4 9QQ (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
28 September 1998Director resigned (1 page)
17 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 February 1998Return made up to 31/01/98; change of members (6 pages)
14 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
23 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
8 May 1990Particulars of mortgage/charge (3 pages)
2 May 1990Declaration of satisfaction of mortgage/charge (1 page)
30 August 1989Particulars of mortgage/charge (3 pages)
10 February 1989Particulars of mortgage/charge (3 pages)
21 March 1975Incorporation (11 pages)