Company NameCrown Roofing & Cladding Limited
Company StatusDissolved
Company Number05800673
CategoryPrivate Limited Company
Incorporation Date28 April 2006(17 years, 12 months ago)
Dissolution Date23 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAlfred Thomas Dalby
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(4 weeks after company formation)
Appointment Duration13 years, 7 months (closed 23 December 2019)
RoleRoofing Contractor
Correspondence AddressRegency House 3 Albion Place
Northampton
Northamptonshire
NN1 1UD
Secretary NamePamela Ann Dalby
NationalityBritish
StatusClosed
Appointed26 May 2006(4 weeks after company formation)
Appointment Duration13 years, 7 months (closed 23 December 2019)
RoleCompany Director
Correspondence AddressRegency House 3 Albion Place
Northampton
Northamptonshire
NN1 1UD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2011
Net Worth-£8,493
Current Liabilities£269,336

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2017Liquidators' statement of receipts and payments to 14 November 2017 (26 pages)
2 December 2016Liquidators' statement of receipts and payments to 14 November 2016 (22 pages)
20 January 2016Liquidators statement of receipts and payments to 14 November 2015 (25 pages)
20 January 2016Liquidators' statement of receipts and payments to 14 November 2015 (25 pages)
15 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (18 pages)
15 January 2015Liquidators statement of receipts and payments to 14 November 2014 (18 pages)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Insolvency:s/s cert, release of liquidator (1 page)
17 February 2014Court order insolvency:removal of liquidator (19 pages)
15 January 2014Liquidators' statement of receipts and payments to 14 November 2013 (23 pages)
15 January 2014Liquidators statement of receipts and payments to 14 November 2013 (23 pages)
15 April 2013Court order insolvency:appointment of liquidator (13 pages)
15 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 11 April 2013 (2 pages)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Statement of affairs with form 4.19 (6 pages)
22 November 2012Registered office address changed from Regency House 3 Albion Place Northampton NN1 1UD on 22 November 2012 (2 pages)
22 November 2012Appointment of a voluntary liquidator (1 page)
22 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1
(4 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Pamela Ann Dalby on 27 April 2010 (1 page)
19 May 2010Director's details changed for Alfred Thomas Dalby on 27 April 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2009Return made up to 28/04/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 June 2008Registered office changed on 20/06/2008 from regency house 17 albion place northampton NN1 1UD (1 page)
20 June 2008Return made up to 28/04/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 June 2007Return made up to 28/04/07; full list of members (2 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
11 September 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
28 April 2006Incorporation (12 pages)