Company NameCrown Headboards Limited
Company StatusDissolved
Company Number01653501
CategoryPrivate Limited Company
Incorporation Date23 July 1982(41 years, 9 months ago)
Dissolution Date12 May 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Peter Brian Ellis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1991(8 years, 9 months after company formation)
Appointment Duration29 years, 1 month (closed 12 May 2020)
RoleCompany Director
Correspondence Address4 The Walled Garden
Whittle Le Woods
Chorley
Lancashire
PR6 7PD
Director NameMrs Jane Kennedy
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1991(8 years, 9 months after company formation)
Appointment Duration29 years, 1 month (closed 12 May 2020)
RoleCompany Director
Correspondence Address16 Vernon Road
Greenmount
Bury
Lancashire
BL8 4DD
Secretary NameMr Michael Taylor
NationalityBritish
StatusClosed
Appointed17 April 1991(8 years, 9 months after company formation)
Appointment Duration29 years, 1 month (closed 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Judeland Astley Village
Chorley
Preston
Lancashire
PR7 1XJ

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 May 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2018Compulsory strike-off action has been suspended (1 page)
7 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 1997Liquidators statement of receipts and payments (5 pages)
24 February 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
15 March 1994Appointment of a voluntary liquidator (1 page)
15 March 1994Appointment of a voluntary liquidator (1 page)