Company NameThe Crown Hire Centre Limited
Company StatusDissolved
Company Number02924126
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Dissolution Date23 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert William Netherway
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(6 years, 9 months after company formation)
Appointment Duration7 years, 12 months (closed 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Secretary NameRobert William Netherway
NationalityBritish
StatusClosed
Appointed11 December 2001(7 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameBrian Foster Sherlock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(13 years after company formation)
Appointment Duration1 year, 8 months (closed 23 January 2009)
RoleCompany Director
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameRichard Henry Tuckett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressIdle Rocks
Ynyslas
Borth
Dyfed
SY24 5JZ
Wales
Director NameMary Gwendoline Tuckett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressIdle Rocks
Ynyslas
Borth
Dyfed
SY24 5JZ
Wales
Secretary NameMary Gwendoline Tuckett
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressIdle Rocks
Ynyslas
Borth
Dyfed
SY24 5JZ
Wales
Director NameAlastair Wright Deakin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 December 2001)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameAlexander Fraser Findlay
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressPitfour 1 Leewood Park
Dunblane
Perthshire
FK15 0NX
Scotland
Director NameMr Edward George Heath
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address2 Ennerdale Drive
Sale
Cheshire
M33 5NE
Director NameRobert Martin O'Connor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address14 Forest Avenue
Godstrey
Crewe
CW4 8LX
Secretary NameAlastair Wright Deakin
NationalityBritish
StatusResigned
Appointed30 May 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 December 2001)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameRaymond Henry Ledger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address4 Brunswick House 5/6 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameMr Paul James Christopher Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NameMr Roger Brian Quenby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millbrae
Gargunnock
Stirling
Stirlingshire
FK8 3BB
Scotland
Director NameNicholas Bradley Lloyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleManaging Director
Correspondence AddressHewden, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2007Appointment of a voluntary liquidator (1 page)
14 November 2007Declaration of solvency (3 pages)
14 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2007Registered office changed on 12/11/07 from: c/o hewden stuart PLC willowbridge lane castleford yorkshire WF10 5NJ (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 August 2007Return made up to 20/06/07; full list of members (2 pages)
6 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
18 July 2006Location of debenture register (1 page)
18 July 2006Return made up to 20/06/06; full list of members (2 pages)
10 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 July 2005Return made up to 20/06/05; full list of members (2 pages)
27 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 April 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
20 February 2004Director's particulars changed (1 page)
24 October 2003New director appointed (2 pages)
24 July 2003Return made up to 20/06/03; full list of members (7 pages)
3 July 2003Full accounts made up to 31 December 2002 (10 pages)
16 July 2002Auditor's resignation (1 page)
24 April 2002Full accounts made up to 31 December 2001 (10 pages)
31 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned;director resigned (1 page)
14 January 2002Director resigned (1 page)
28 September 2001Director's particulars changed (1 page)
9 July 2001Return made up to 20/06/01; full list of members (7 pages)
15 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
27 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 January 2001New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
14 June 2000Full accounts made up to 31 January 2000 (9 pages)
30 May 2000Director resigned (1 page)
30 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 August 1999Full accounts made up to 31 January 1999 (10 pages)
18 June 1999Return made up to 29/04/99; full list of members (6 pages)
18 March 1999Director resigned (1 page)
22 July 1998Full accounts made up to 31 January 1998 (10 pages)
14 May 1998Return made up to 29/04/98; full list of members
  • 363(287) ‐ Registered office changed on 14/05/98
(6 pages)
1 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1997Full accounts made up to 31 January 1997 (15 pages)
7 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1997Return made up to 29/04/97; full list of members
  • 363(287) ‐ Registered office changed on 07/05/97
(6 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 September 1996Accounting reference date shortened from 31/05 to 31/01 (1 page)
8 September 1996Full accounts made up to 30 May 1996 (14 pages)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996Director resigned (1 page)
15 June 1996Registered office changed on 15/06/96 from: unit 20 glanyrafon trading estate aberystwyth dyfed SY23 3JQ (1 page)
15 June 1996New director appointed (2 pages)
15 June 1996New secretary appointed;new director appointed (2 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
20 May 1996Return made up to 29/04/96; no change of members (6 pages)
3 November 1995Full accounts made up to 31 May 1995 (14 pages)
26 May 1995Return made up to 29/04/95; full list of members (6 pages)
29 April 1994Incorporation (16 pages)