Company NameCrown Square Chambers Limited
Company StatusDissolved
Company Number02790496
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Roger Garside
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(2 weeks, 2 days after company formation)
Appointment Duration16 years, 6 months (closed 15 September 2009)
RoleBarrister
Correspondence Address21 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JN
Director NameMr John Lester Hand
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(2 weeks, 2 days after company formation)
Appointment Duration16 years, 6 months (closed 15 September 2009)
RoleBarrister
Country of ResidenceEngland
Correspondence Address7 Ordnance Hill
London
NW8 6PR
Director NameChristopher Laurence Paul Kennedy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(7 years after company formation)
Appointment Duration9 years, 7 months (closed 15 September 2009)
RoleBarrister
Correspondence Address2 New Beech Road
Heaton Mersey
Stockport
SK4 3AR
Secretary NameChristopher Laurence Paul Kennedy
NationalityBritish
StatusClosed
Appointed14 December 2007(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 15 September 2009)
RoleBarrister
Correspondence Address2 New Beech Road
Heaton Mersey
Stockport
SK4 3AR
Director NameSally Wightman
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleSolicitor
Correspondence Address11 St Jamess Square
Manchester
Lancashire
M2 6DR
Secretary NameChristopher Paul Downey
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 St Jamess Square
Manchester
M2 6DR
Director NameMr Leslie Reuben Portnoy
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 02 February 2000)
RoleBarrister
Correspondence Address95 Cavendish Road
Salford
Manchester
M7 4NB
Secretary NameMr Michael Sloan Johnson
NationalityBritish
StatusResigned
Appointed04 March 1993(2 weeks, 2 days after company formation)
Appointment Duration14 years, 5 months (resigned 12 August 2007)
RoleBarrister
Correspondence Address7 Troutbeck Close
Hawkshaw
Bury
Lancashire
BL8 4LJ

Location

Registered AddressBarristers' Chambers
9 St John Street
Manchester
M3 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Return made up to 16/02/08; no change of members (7 pages)
18 December 2007New secretary appointed (1 page)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 December 2007Secretary resigned (1 page)
12 April 2007Return made up to 16/02/07; full list of members (7 pages)
31 October 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
22 February 2006Return made up to 16/02/06; full list of members (7 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
22 February 2005Return made up to 16/02/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
10 February 2004Return made up to 16/02/04; full list of members (7 pages)
11 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
25 February 2003Return made up to 16/02/03; full list of members (7 pages)
12 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
22 February 2001Return made up to 16/02/01; full list of members (7 pages)
29 November 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Return made up to 16/02/00; full list of members (7 pages)
15 February 2000Director resigned (1 page)
21 November 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
19 February 1999Return made up to 16/02/99; no change of members (4 pages)
31 December 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
10 March 1998Return made up to 16/02/98; full list of members (6 pages)
6 January 1998Accounts for a dormant company made up to 28 February 1997 (3 pages)
11 April 1997Return made up to 16/02/97; no change of members
  • 363(287) ‐ Registered office changed on 11/04/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 January 1997Accounts for a dormant company made up to 29 February 1996 (3 pages)
28 February 1996Return made up to 16/02/96; no change of members (4 pages)
14 December 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)