Company NameSenator Crown Group Limited
DirectorVijeyanthiran Rajaratnam
Company StatusDissolved
Company Number02731055
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVijeyanthiran Rajaratnam
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed25 September 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 7 months
RoleChief Executive Officer
Correspondence Address14 Sheriffs Close
Lichfield
Staffordshire
WS14 9RZ
Secretary NameVijeyanthiran Rajaratnam
NationalityMalaysian
StatusCurrent
Appointed25 September 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 7 months
RoleChief Executive Officer
Correspondence Address14 Sheriffs Close
Lichfield
Staffordshire
WS14 9RZ
Director NameGerald Edward Webster
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressSnig Hall Holmes Chapel Road
Lach Dennis
Northwich
Cheshire
CW9 7SZ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed25 August 1992(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 25 September 1992)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 1992(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 July 1993)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressDennis House
Marsden Street
Manchester
M2 1JD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 June 1999Dissolved (1 page)
6 May 1998Receiver's abstract of receipts and payments (2 pages)
30 April 1997Receiver's abstract of receipts and payments (2 pages)
17 April 1997Dissolution deferment (1 page)
17 April 1997Completion of winding up (1 page)
17 April 1997Notice to Secretary of State for direction (1 page)
31 May 1996Receiver's abstract of receipts and payments (2 pages)
1 May 1995Appointment of receiver/manager (2 pages)
13 April 1995Order of court to wind up (2 pages)
6 April 1995Court order notice of winding up (2 pages)