Grays
Essex
RM20 3LG
Director Name | Mr Charles Nicholas Beer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 April 2014) |
Role | Catering Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Secretary Name | Mr Javed Taher |
---|---|
Status | Closed |
Appointed | 01 December 2009(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 April 2014) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Mrs Jeannette Jackson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 January 2005) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 73 Whitmore Road Beckenham Kent BR3 3NX |
Secretary Name | Vibeke Eidemak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 24 Priestley Road Mitcham Surrey CR4 2LL |
Secretary Name | Mr Peter William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Whitmore Road Beckenham Kent BR3 3NX |
Director Name | Nigel Anthony Plumptre Gaymer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 43 London Road Stanford Rivers Ongar Essex CM5 9PH |
Secretary Name | Nigel Anthony Plumptre Gaymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 43 London Road Stanford Rivers Ongar Essex CM5 9PH |
Director Name | Shane Whelan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(18 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 38 Great Suffolk Street London Se1 Oue |
Director Name | Mr Stephen Allan Quinn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2009) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 11a Thames Road Langley Slough Berkshire SL3 8DX |
Registered Address | Crown House 855 London Road Grays Essex RM20 3LG |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
5k at £1 | Crown Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,288 |
Current Liabilities | £109,587 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Application to strike the company off the register (3 pages) |
5 December 2013 | Application to strike the company off the register (3 pages) |
20 November 2013 | Satisfaction of charge 1 in full (1 page) |
20 November 2013 | Satisfaction of charge 1 in full (1 page) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
27 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page) |
30 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
30 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
17 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a director (1 page) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a director (1 page) |
23 December 2009 | Director's details changed for Christopher John Sullivan on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Charles Nicholas Beer on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Charles Nicholas Beer on 23 December 2009 (2 pages) |
23 December 2009 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
23 December 2009 | Director's details changed for Christopher John Sullivan on 23 December 2009 (2 pages) |
23 December 2009 | Appointment of Mr Javed Taher as a secretary (1 page) |
23 December 2009 | Director's details changed for Mr Russell Lee Christopher Morgan on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Russell Lee Christopher Morgan on 23 December 2009 (2 pages) |
23 December 2009 | Appointment of Mr Javed Taher as a secretary (1 page) |
23 December 2009 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
13 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
13 July 2009 | Appointment Terminated Director stephen quinn (1 page) |
13 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
13 July 2009 | Appointment terminated director stephen quinn (1 page) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
1 March 2008 | Accounts for a small company made up to 31 January 2007 (7 pages) |
1 March 2008 | Accounts for a small company made up to 31 January 2007 (7 pages) |
25 February 2008 | Director appointed mr stephen quinn (1 page) |
25 February 2008 | Director appointed mr stephen quinn (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
13 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 March 2007 | Accounts for a small company made up to 31 January 2006 (8 pages) |
8 March 2007 | Accounts for a small company made up to 31 January 2006 (8 pages) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
3 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
3 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
23 February 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
23 February 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
21 March 2005 | Auditor's resignation (1 page) |
21 March 2005 | Auditor's resignation (1 page) |
21 March 2005 | Auditor's resignation (1 page) |
21 March 2005 | Auditor's resignation (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 73 whitmore road beckenham kent BR3 3NX (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 73 whitmore road beckenham kent BR3 3NX (1 page) |
1 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
3 November 2003 | Amended accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Amended accounts made up to 31 December 2002 (6 pages) |
6 August 2003 | Return made up to 14/06/03; full list of members (6 pages) |
6 August 2003 | Return made up to 14/06/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 August 2002 | Return made up to 14/06/02; full list of members (6 pages) |
5 August 2002 | Return made up to 14/06/02; full list of members (6 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 50 westminster bridge road london SE1 7QY (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 50 westminster bridge road london SE1 7QY (1 page) |
8 April 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
8 April 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
10 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
10 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 November 1997 | Return made up to 14/06/97; full list of members (6 pages) |
20 November 1997 | Return made up to 14/06/97; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 August 1996 | Memorandum and Articles of Association (7 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Memorandum and Articles of Association (7 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Nc inc already adjusted 05/08/96 (1 page) |
29 August 1996 | Nc inc already adjusted 05/08/96 (1 page) |
29 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 August 1996 | Return made up to 14/06/96; full list of members (6 pages) |
18 August 1996 | Return made up to 14/06/96; full list of members (6 pages) |
13 November 1995 | Return made up to 14/06/95; no change of members
|
13 November 1995 | Return made up to 14/06/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
13 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
18 December 1987 | Incorporation (18 pages) |
18 December 1987 | Incorporation (18 pages) |