Company NameCrownquest Engineering Limited
Company StatusDissolved
Company Number03014891
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 2 months ago)
Dissolution Date18 November 1997 (26 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameJulie Ann Hunter
NationalityBritish
StatusClosed
Appointed14 March 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address1 Chadville Gardens
Chadwell Heath
Essex
RM6 5TX
Director NameMichael Anthony Stone
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(2 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (closed 18 November 1997)
RoleConsultant
Correspondence Address1 Hole Farm Cottage
Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Director NameJanet Ann Hunter
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 26 March 1997)
RoleCompany Director
Correspondence Address52 Oaks Lane
Ilford
Essex
IG2 7PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Balcombe Street
Dorset Square
London
NW1 6NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
26 March 1996Return made up to 27/01/96; full list of members (6 pages)
19 March 1996Ad 28/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 February 1996Registered office changed on 29/02/96 from: planters st edmunds lane bures st mary suffolk CO8 5LA (1 page)
12 October 1995Accounting reference date notified as 31/07 (1 page)
30 March 1995Registered office changed on 30/03/95 from: 788-790 finchley rd london NW11 7UR (1 page)