Company NameCrownacre Construction Limited
Company StatusDissolved
Company Number01439348
CategoryPrivate Limited Company
Incorporation Date24 July 1979(44 years, 9 months ago)
Dissolution Date2 May 2015 (8 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameNeil Pallant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(12 years, 9 months after company formation)
Appointment Duration23 years (closed 02 May 2015)
RoleBuilding Site Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Guildown Avenue
Guildford
Surrey
GU2 4HB
Director NameGeoffrey William Shutler
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(12 years, 9 months after company formation)
Appointment Duration23 years (closed 02 May 2015)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Bridgefield
Farnham
Surrey
GU9 8AW
Secretary NameNeil Pallant
NationalityBritish
StatusClosed
Appointed23 April 1992(12 years, 9 months after company formation)
Appointment Duration23 years (closed 02 May 2015)
RoleBuilding Site Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Guildown Avenue
Guildford
Surrey
GU2 4HB

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Geoffrey William Shutler
50.00%
Ordinary
500 at £1Neil Pallant
50.00%
Ordinary

Financials

Year2014
Net Worth£719,512
Cash£744,535
Current Liabilities£25,023

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 February 2015Return of final meeting in a members' voluntary winding up (5 pages)
1 August 2014Registered office address changed from 42 Bridgefield Farnham Surrey GU9 8AW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 42 Bridgefield Farnham Surrey GU9 8AW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 1 August 2014 (2 pages)
31 July 2014Declaration of solvency (3 pages)
31 July 2014Appointment of a voluntary liquidator (1 page)
31 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 April 2010Director's details changed for Neil Pallant on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Geoffrey William Shutler on 23 April 2010 (2 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 June 2009Return made up to 23/04/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2008Return made up to 23/04/08; no change of members (8 pages)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 July 2007Return made up to 23/04/07; no change of members (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 May 2006Return made up to 23/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 April 2005Return made up to 23/04/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 April 2004Return made up to 23/04/04; full list of members (7 pages)
17 April 2004New secretary appointed;new director appointed (2 pages)
7 November 2003Registered office changed on 07/11/03 from: 50 west street farnham surrey GU9 7DX (1 page)
25 April 2003Return made up to 23/04/03; full list of members (5 pages)
22 January 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
26 April 2002Return made up to 23/04/02; full list of members (5 pages)
18 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
6 June 2001Return made up to 23/04/01; full list of members (4 pages)
11 January 2001Full accounts made up to 31 July 2000 (10 pages)
15 May 2000Full accounts made up to 31 July 1999 (9 pages)
2 May 2000Return made up to 23/04/00; full list of members (5 pages)
28 April 1999Return made up to 23/04/99; full list of members (5 pages)
21 April 1999Full accounts made up to 31 July 1998 (9 pages)
12 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1998Full accounts made up to 31 July 1997 (9 pages)
29 April 1998Return made up to 23/04/98; full list of members (5 pages)
29 April 1997Return made up to 23/04/97; no change of members (4 pages)
28 April 1997Full accounts made up to 31 July 1996 (9 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1996Full accounts made up to 31 July 1995 (9 pages)
15 May 1996Return made up to 23/04/96; no change of members (4 pages)
30 May 1995 (9 pages)
23 May 1995Return made up to 23/04/95; full list of members (6 pages)
24 July 1979Incorporation (16 pages)