Company NameCrownfast Fashions Limited
Company StatusDissolved
Company Number02794732
CategoryPrivate Limited Company
Incorporation Date1 March 1993(31 years, 1 month ago)
Dissolution Date16 November 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Stephen Greatorex Hoyle
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(4 years after company formation)
Appointment Duration20 years, 8 months (closed 16 November 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
Secretary NameMr Stephen Greatorex Hoyle
NationalityBritish
StatusClosed
Appointed10 March 1997(4 years after company formation)
Appointment Duration20 years, 8 months (closed 16 November 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
Director NameMr Richard Hoyle
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(11 years, 8 months after company formation)
Appointment Duration13 years (closed 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
Director NameJonathan Cave
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(16 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 16 November 2017)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
Director NameMafalda Olga Carrino
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1997)
RoleRetired
Correspondence Address33 Arncliffe Court
Croft House Lane
Huddersfield
West Yorkshire
HD1 4PT
Director NameMaria Pia Filomena Mack
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1997)
RoleManager
Correspondence AddressCommonside Farm 80 Peep Green Road
Hartshead
Liversedge
West Yorkshire
WF15 8AH
Secretary NameMaria Pia Filomena Mack
NationalityBritish
StatusResigned
Appointed17 June 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1997)
RoleManager
Correspondence AddressCommonside Farm 80 Peep Green Road
Hartshead
Liversedge
West Yorkshire
WF15 8AH
Director NameNina Joanna Maria Hoyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 25 October 2004)
RoleHousewife
Correspondence Address38 Arncliffe Court
Croft House Lane
Huddersfield
West Yorkshire
HD1 4PT
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2008
Turnover£427,064
Gross Profit£189,639
Net Worth£1,376
Cash£1,719
Current Liabilities£176,698

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 November 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
6 October 2016Liquidators' statement of receipts and payments to 26 August 2016 (15 pages)
2 November 2015Liquidators' statement of receipts and payments to 26 August 2015 (14 pages)
2 November 2015Liquidators statement of receipts and payments to 26 August 2015 (14 pages)
3 November 2014Liquidators statement of receipts and payments to 27 August 2014 (15 pages)
3 November 2014Liquidators' statement of receipts and payments to 27 August 2014 (15 pages)
29 October 2013Liquidators' statement of receipts and payments to 26 August 2013 (10 pages)
29 October 2013Liquidators statement of receipts and payments to 26 August 2013 (10 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2012Liquidators statement of receipts and payments to 26 August 2012 (11 pages)
28 September 2012Liquidators' statement of receipts and payments to 26 August 2012 (11 pages)
16 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (11 pages)
16 September 2011Liquidators statement of receipts and payments to 26 August 2011 (11 pages)
16 September 2010Registered office address changed from Unit 5 Oakes Mill West, New Hey Road, Oakes Huddersfield W Yorks HD3 4DD on 16 September 2010 (2 pages)
7 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2010Appointment of a voluntary liquidator (1 page)
7 September 2010Statement of affairs with form 4.19 (14 pages)
13 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
(5 pages)
13 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
(5 pages)
13 May 2010Director's details changed for Director Jonathan Cave on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Richard Hoyle on 1 March 2010 (2 pages)
13 May 2010Secretary's details changed for Mr Stephen Greatorex Hoyle on 1 March 2010 (1 page)
13 May 2010Director's details changed for Mr Stephen Greatorex Hoyle on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Director Jonathan Cave on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Richard Hoyle on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Stephen Greatorex Hoyle on 1 March 2010 (2 pages)
13 May 2010Secretary's details changed for Mr Stephen Greatorex Hoyle on 1 March 2010 (1 page)
5 August 2009Director appointed director jonathan cave (1 page)
7 July 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (12 pages)
15 May 2009Return made up to 01/03/09; full list of members (4 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 February 2009Return made up to 01/03/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 February 2008Registered office changed on 19/02/08 from: 6 new north parade huddersfield HD1 5JP (1 page)
5 July 2007Return made up to 01/03/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 March 2006Return made up to 01/03/06; full list of members (7 pages)
28 November 2005New director appointed (2 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2005Total exemption full accounts made up to 31 July 2003 (8 pages)
16 November 2004Director resigned (1 page)
10 May 2004Return made up to 01/03/04; full list of members (7 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
5 April 2004Total exemption full accounts made up to 31 July 2002 (8 pages)
28 May 2003Return made up to 01/03/03; full list of members (7 pages)
28 April 2003Total exemption full accounts made up to 31 July 2001 (8 pages)
17 May 2002Return made up to 01/03/02; full list of members (6 pages)
18 March 2002Total exemption full accounts made up to 31 July 2000 (8 pages)
10 April 2001Return made up to 01/03/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 July 1999 (3 pages)
23 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
13 May 1999Return made up to 01/03/99; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
20 April 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
26 March 1997Return made up to 01/03/97; full list of members (6 pages)
13 March 1997Director resigned (1 page)
13 March 1997New secretary appointed;new director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Secretary resigned;director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: commonside farm deep green lane hartshead liversedge west yorkshire WF15 8AH (1 page)
21 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
26 March 1996Return made up to 01/03/96; no change of members (4 pages)
25 April 1995Return made up to 01/03/95; no change of members (4 pages)
1 March 1993Incorporation (12 pages)