Company NameCrownteam Properties Limited
DirectorMohamed Munir Choudhary
Company StatusDissolved
Company Number02714893
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameSamina Munir Choudhary
NationalityBritish
StatusCurrent
Appointed18 March 1992
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence Address9 Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameMr Mohamed Munir Choudhary
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(5 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address9 Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameMohamed Jamil Ghani
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(4 days after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address1 Osborne Terrace
Sale
Cheshire
M33 7TD
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address53 Wilmslow Road
Rusholme
Manchester
Lancashire
M14 5AP
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

19 November 2003Dissolved (1 page)
19 August 2003Return of final meeting of creditors (1 page)
10 May 1999Order of court to wind up (1 page)
7 May 1999Notice of order of court to wind up. (2 pages)
9 February 1999Voluntary strike-off action has been suspended (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
12 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: dunham view bradgate road altrincham WA14 4QU (1 page)
7 May 1998Accounts for a small company made up to 31 May 1997 (4 pages)
10 March 1998Director resigned (1 page)
28 January 1998Accounts for a small company made up to 31 May 1996 (4 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
14 August 1997Return made up to 14/05/97; no change of members (4 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
11 June 1996Return made up to 14/05/96; full list of members (6 pages)
14 April 1996Full accounts made up to 31 May 1995 (9 pages)
25 July 1995Return made up to 14/05/95; no change of members (4 pages)