Company NameCrown Hplc Limited
DirectorsAndy John Vaughan and Lyndon Bates
Company StatusDissolved
Company Number02938416
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameAndy John Vaughan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1995(7 months after company formation)
Appointment Duration29 years, 3 months
RoleLaboratory Manager
Correspondence Address284 Barlow Road
Levenshulme
Manchester
M19 3JB
Director NameLyndon Bates
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(1 year, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Engineer
Correspondence Address15 Harewood Avenue
Sale
Manchester
M33 5BX
Secretary NameLyndon Bates
NationalityBritish
StatusCurrent
Appointed12 January 1996(1 year, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Engineer
Correspondence Address15 Harewood Avenue
Sale
Manchester
M33 5BX
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed15 January 1995(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address69 Adcroft St
Higher Hillgate
Stockport
SK1 3HZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 July 1998Dissolved (1 page)
20 April 1998Completion of winding up (1 page)
29 September 1997Order of court to wind up (1 page)
22 September 1997Return made up to 13/06/96; full list of members (8 pages)
22 September 1997Return made up to 13/06/97; no change of members (6 pages)
22 September 1997Location of register of members (1 page)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996Secretary resigned (1 page)
6 October 1995Accounts for a small company made up to 31 December 1994 (1 page)
2 October 1995Ad 28/09/95--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
2 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
7 August 1995Return made up to 13/06/95; full list of members (6 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
9 June 1995Director resigned (2 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
14 March 1995Ad 19/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 March 1995New director appointed (2 pages)