Company NameCrown Construction Insulation Limited
DirectorsBarrie Joseph and Ian Sunders
Company StatusDissolved
Company Number01713567
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Barrie Joseph
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleInsultation Engineer
Country of ResidenceEngland
Correspondence Address2 Courtfield
Sandfield Park
Liverpool
Merseyside
L12
Director NameIan Sunders
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleInsultation Engineer
Correspondence Address166 Almond Brook Road
Standish
Wigan
Lancashire
WN6 0SS
Director NameMs Jane Judith Joseph
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Courtfields Close
Central Drive
Liverpool
Merseyside
L12 2AR
Secretary NameMs Jane Judith Joseph
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Courtfields Close
Central Drive
Liverpool
Merseyside
L12 2AR

Location

Registered AddressBdo Stoy Hayward
Peter House
St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 June 1998Deferment of dissolution (voluntary) (1 page)
2 March 1998Liquidators statement of receipts and payments (5 pages)
2 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
2 June 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Receiver ceasing to act (2 pages)
6 December 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Receiver's abstract of receipts and payments (2 pages)
9 April 1996Receiver ceasing to act (1 page)
9 April 1996FORM3.9-notice of resignation (1 page)
27 November 1995Appointment of a voluntary liquidator (2 pages)
27 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 September 1995Administrative Receiver's report (14 pages)
3 May 1995Registered office changed on 03/05/95 from: arbour lane knowsley industrial park merseyside L33 7XE (1 page)
2 May 1995Appointment of receiver/manager (2 pages)