Company NameCrown Press Limited
Company StatusDissolved
Company Number02340777
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alan John Armstrong
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(3 years after company formation)
Appointment Duration6 years, 3 months (closed 19 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Highwaymans Ridge
Windlesham
Surrey
GU20 6JY
Director NameMrs Sandra Lesley Armstrong
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(3 years after company formation)
Appointment Duration6 years, 3 months (closed 19 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Highwaymans Ridge
Windlesham
Surrey
GU20 6JY
Director NameGladys Nyria Richardson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(3 years after company formation)
Appointment Duration6 years, 3 months (closed 19 May 1998)
RoleCompany Director
Correspondence AddressSt Marys House St. Marys Road
Ascot
Berkshire
SL5 9JE
Director NameJohn Joseph Patrick Richardson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(3 years after company formation)
Appointment Duration6 years, 3 months (closed 19 May 1998)
RoleCompany Director
Correspondence AddressSt Marys House St. Marys Road
Ascot
Berkshire
SL5 9JE
Secretary NameMr Alan John Armstrong
NationalityBritish
StatusClosed
Appointed30 January 1992(3 years after company formation)
Appointment Duration6 years, 3 months (closed 19 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Highwaymans Ridge
Windlesham
Surrey
GU20 6JY

Location

Registered Address10 The 1929 Shop
Merton Abbey Mills
Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 January 1998First Gazette notice for compulsory strike-off (1 page)
10 June 1997Strike-off action suspended (1 page)
3 June 1997First Gazette notice for compulsory strike-off (1 page)