Company NameCrown Corporation (UK) Limited
Company StatusDissolved
Company Number02886363
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameEqualunion Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameDavid Michael Isherwood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(1 week, 1 day after company formation)
Appointment Duration19 years, 10 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyther Hall Ryther
Tadcaster
North Yorkshire
LS24 9EE
Director NameMr Nicholas Charles Isherwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1994(7 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stray Towers
Victoria Road
Harrogate
North Yorkshire
HG2 0LJ
Secretary NameHarold Jevons
NationalityBritish
StatusClosed
Appointed05 March 1997(3 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holt Park Avenue
Leeds
LS16 7RA
Director NameAndrew Trotter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(6 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 19 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Michaels Gardens
Emley
Huddersfield
West Yorkshire
HD8 9TH
Director NameMr Michael James Turnbull
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(6 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 19 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address151 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Secretary NameMr George William Beaumont
NationalityBritish
StatusResigned
Appointed19 January 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sunnybank Grove
Mirfield
West Yorkshire
WF14 0PF
Director NameGoetz Guenter Reiner Westermeyer
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed10 April 1994(2 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 02 May 1997)
RoleManaging Director
Correspondence AddressIlexweg 8
40489 Duesseldorf
Nrw Germany
Foreign
Director NameMartin Isherwood
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(7 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 23 November 2002)
RoleCompany Director
Correspondence AddressThe Barn House Leathley Lane
Leathley
Otley
West Yorkshire
LS21 2JY
Director NamePaul Baxendale
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 2003)
RoleManager
Correspondence Address39a Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameRichard Hirst
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressFlat 2 18 Ripon Road
Harrogate
North Yorkshire
HG1 2JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Hi Group PLC
100.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved following liquidation (1 page)
19 November 2013Final Gazette dissolved following liquidation (1 page)
19 August 2013Notice of move from Administration to Dissolution (9 pages)
19 August 2013Notice of move from Administration to Dissolution on 12 August 2013 (9 pages)
3 May 2013Administrator's progress report to 25 March 2013 (11 pages)
3 May 2013Administrator's progress report to 25 March 2013 (11 pages)
21 December 2012Statement of affairs with form 2.14B/2.15B (7 pages)
21 December 2012Statement of affairs with form 2.14B/2.15B (7 pages)
13 December 2012Notice of deemed approval of proposals (1 page)
13 December 2012Notice of deemed approval of proposals (1 page)
23 November 2012Statement of administrator's proposal (22 pages)
23 November 2012Statement of administrator's proposal (22 pages)
8 October 2012Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages)
4 October 2012Appointment of an administrator (1 page)
4 October 2012Appointment of an administrator (1 page)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
(7 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
(7 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
(7 pages)
30 September 2011Director's details changed for David Michael Isherwood on 30 September 2011 (2 pages)
30 September 2011Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011 (2 pages)
30 September 2011Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011 (2 pages)
30 September 2011Director's details changed for David Michael Isherwood on 30 September 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
3 August 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages)
1 November 2010Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
9 June 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
6 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 January 2009Return made up to 04/01/09; full list of members (4 pages)
30 January 2009Return made up to 04/01/09; full list of members (4 pages)
29 January 2009Director's Change of Particulars / david isherwood / 29/01/2009 / HouseName/Number was: , now: 10; Street was: ryther hall ryther, now: grimston park mews; Post Code was: LS24 9EE, now: LS24 9DB (1 page)
29 January 2009Director's change of particulars / david isherwood / 29/01/2009 (1 page)
1 December 2008Accounts made up to 28 February 2008 (4 pages)
1 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
18 January 2008Return made up to 04/01/08; full list of members (3 pages)
18 January 2008Return made up to 04/01/08; full list of members (3 pages)
23 September 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
23 September 2007Accounts made up to 28 February 2007 (4 pages)
24 January 2007Return made up to 04/01/07; full list of members (8 pages)
24 January 2007Return made up to 04/01/07; full list of members (8 pages)
29 September 2006Accounts made up to 28 February 2006 (4 pages)
29 September 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
3 April 2006Registered office changed on 03/04/06 from: express way whitwood castleford WF10 5QJ (1 page)
3 April 2006Registered office changed on 03/04/06 from: express way whitwood castleford WF10 5QJ (1 page)
13 March 2006Return made up to 04/01/06; full list of members (8 pages)
13 March 2006Return made up to 04/01/06; full list of members (8 pages)
22 September 2005Accounts made up to 28 February 2005 (4 pages)
22 September 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
25 January 2005Return made up to 04/01/05; full list of members (8 pages)
25 January 2005Return made up to 04/01/05; full list of members (8 pages)
8 September 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
8 September 2004Accounts made up to 29 February 2004 (4 pages)
21 January 2004Return made up to 04/01/04; full list of members (8 pages)
21 January 2004Return made up to 04/01/04; full list of members (8 pages)
10 October 2003Accounts made up to 28 February 2003 (4 pages)
10 October 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
28 January 2003Return made up to 04/01/03; full list of members (9 pages)
28 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 October 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
24 October 2002Accounts made up to 28 February 2002 (4 pages)
10 January 2002Return made up to 04/01/02; full list of members (8 pages)
10 January 2002Return made up to 04/01/02; full list of members (8 pages)
13 August 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
13 August 2001Accounts made up to 28 February 2001 (5 pages)
6 March 2001Return made up to 04/01/01; full list of members (8 pages)
6 March 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
9 August 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
9 August 2000Accounts made up to 29 February 2000 (5 pages)
7 January 2000Return made up to 04/01/00; full list of members (7 pages)
7 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 1999Full accounts made up to 28 February 1999 (10 pages)
1 August 1999Full accounts made up to 28 February 1999 (10 pages)
19 January 1999Return made up to 11/01/99; no change of members (4 pages)
19 January 1999Return made up to 11/01/99; no change of members (4 pages)
13 November 1998Auditor's resignation (1 page)
13 November 1998Auditor's resignation (1 page)
28 September 1998Full accounts made up to 28 February 1998 (8 pages)
28 September 1998Full accounts made up to 28 February 1998 (8 pages)
13 January 1998Return made up to 11/01/98; no change of members (4 pages)
13 January 1998Return made up to 11/01/98; no change of members (4 pages)
15 December 1997Full accounts made up to 28 February 1997 (8 pages)
15 December 1997Full accounts made up to 28 February 1997 (8 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
30 December 1996Return made up to 11/01/97; full list of members (6 pages)
30 December 1996Return made up to 11/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1996Full accounts made up to 29 February 1996 (10 pages)
1 July 1996Full accounts made up to 29 February 1996 (10 pages)
12 January 1996Return made up to 11/01/96; no change of members (4 pages)
5 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
5 December 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
26 June 1995Full accounts made up to 31 December 1994 (11 pages)
26 June 1995Full accounts made up to 31 December 1994 (11 pages)
27 July 1994Company name changed equalunion LIMITED\certificate issued on 27/07/94 (2 pages)
27 July 1994Company name changed equalunion LIMITED\certificate issued on 27/07/94 (2 pages)
11 January 1994Incorporation (9 pages)