Company NameCrowncrest Associates Limited
Company StatusDissolved
Company Number02502983
CategoryPrivate Limited Company
Incorporation Date17 May 1990(33 years, 11 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePeter Stanley Grueber
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(2 years after company formation)
Appointment Duration12 years, 3 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address2a Rosemary Avenue
Felixstowe
Suffolk
IP11 9HU
Secretary NameDeborah Mary Grant
NationalityBritish
StatusClosed
Appointed17 May 1992(2 years after company formation)
Appointment Duration12 years, 3 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressGreat Burches Farm
Great Burches Road
Benfleet
Essex
SS7 3NE
Director NameChristopher Keith Neil Grant
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Burches Farm
Great Burches Road
Benfleet
Essex
SS7 3NE
Director NameDeborah Mary Grant
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressGreat Burches Farm
Great Burches Road
Benfleet
Essex
SS7 3NE
Director NameLynne Grueber
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address17 Valley Walk
Felixstowe
Suffolk
IP11 7TD

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£55,086
Gross Profit£30,855
Net Worth£3,420
Cash£3,220
Current Liabilities£4,800

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
26 June 2003Secretary's particulars changed (1 page)
26 June 2003Return made up to 17/05/03; full list of members (5 pages)
9 December 2002£ ic 10000/100 02/12/02 £ sr 9900@1=9900 (1 page)
28 October 2002Declaration of shares redemption:auditor's report (3 pages)
28 October 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 October 2002Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
15 October 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
8 October 2002Return made up to 17/05/02; full list of members (5 pages)
21 March 2002Full accounts made up to 31 October 2001 (12 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
17 August 2001Director resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: jeffrey & co independent house, independent busin, east grinstead west sussex RH19 1XT (1 page)
22 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2000Ad 31/05/00--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages)
10 July 2000Return made up to 17/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2000Registered office changed on 28/04/00 from: pearlmans athene house the broadway mill hill london NW7 (1 page)
28 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 March 2000Director resigned (1 page)
31 January 2000Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
6 September 1999Director's particulars changed (1 page)
25 May 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 May 1998Return made up to 17/05/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
21 January 1998Ad 08/01/98--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
21 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1998£ nc 1000/100000 08/01/98 (1 page)
22 May 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
22 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1996Registered office changed on 10/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
10 June 1996Director resigned (1 page)
15 May 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
11 April 1996Ad 11/09/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 May 1995Return made up to 17/05/95; no change of members (4 pages)
17 May 1990Incorporation (13 pages)