Company NameCrowngrade Construction Limited
Company StatusDissolved
Company Number02789200
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameCrowngrade Trading Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSteven Ashton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(3 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address4 Westover Bredbury Green
Romiley
Stockport
SK6 3ER
Director NameDavid Ashton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 1998)
RoleCompany Director
Correspondence AddressDab House
Wilmslow Park
Wilmslow
Cheshire
SK9 2AY
Secretary NameMr David McGibbon
NationalityBritish
StatusResigned
Appointed17 March 1993(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address2 Ley Hey Avenue
Marple
Stockport
Cheshire
SK6 6PS
Director NameMr David McGibbon
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address2 Ley Hey Avenue
Marple
Stockport
Cheshire
SK6 6PS
Secretary NameKaren Haughton
NationalityBritish
StatusResigned
Appointed31 October 1998(5 years, 8 months after company formation)
Appointment Duration8 years (resigned 20 November 2006)
RoleBook Keeper
Correspondence AddressOakwood House
Manor Road
Bramhal
SK7 3LY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressMamtor House
Shepley Lane
Marple
SK6 7JW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Financials

Year2014
Net Worth-£61,791
Cash£1
Current Liabilities£61,792

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
8 December 2006Secretary resigned (1 page)
15 September 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
9 March 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(6 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 January 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(6 pages)
2 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
13 March 2004Return made up to 01/02/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 February 2002Return made up to 01/02/02; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 February 2001Return made up to 12/02/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (12 pages)
16 February 2000Return made up to 12/02/00; full list of members (6 pages)
30 March 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
23 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
14 September 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 February 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/98
(6 pages)
13 November 1997Full accounts made up to 31 May 1996 (12 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
2 November 1997Registered office changed on 02/11/97 from: 89A park lane poynton stockport cheshire SK12 1RO (1 page)
12 February 1997Return made up to 12/02/97; full list of members (6 pages)
13 August 1996Registered office changed on 13/08/96 from: 47-49 greek street stockport cheshire SK3 8AX (1 page)
22 June 1996Accounts for a small company made up to 31 May 1995 (5 pages)
14 February 1996Return made up to 12/02/96; no change of members (4 pages)
9 October 1995Company name changed crowngrade trading LIMITED\certificate issued on 10/10/95 (4 pages)
7 March 1995Return made up to 12/02/95; no change of members (4 pages)