Company NameCrown Cap Closures Limited
Company StatusDissolved
Company Number02955175
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHarold Birkett
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1994(1 day after company formation)
Appointment Duration11 years, 8 months (closed 11 April 2006)
RoleDesign Engineer
Correspondence Address182 Alfred Street
Bury
Lancashire
BL9 9EG
Secretary NameGraham Elsworth
NationalityBritish
StatusClosed
Appointed04 August 1994(1 day after company formation)
Appointment Duration11 years, 8 months (closed 11 April 2006)
RoleStock Controller
Correspondence Address18 Edgeware Avenue
Prestwich
Manchester
M25 0DW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£77
Cash£49

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005Application for striking-off (1 page)
6 October 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
27 September 2005Return made up to 03/08/05; full list of members (2 pages)
8 September 2004Return made up to 03/08/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 September 2003Return made up to 03/08/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 September 2001Return made up to 03/08/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 April 2000Director's particulars changed (1 page)
13 August 1999Return made up to 03/08/99; no change of members (4 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 September 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Secretary's particulars changed (1 page)
30 July 1998Registered office changed on 30/07/98 from: 3 simister lane prestwich manchester M25 2RS (1 page)
3 August 1997Return made up to 03/08/97; full list of members
  • 363(287) ‐ Registered office changed on 03/08/97
(6 pages)
2 July 1997Full accounts made up to 31 August 1996 (6 pages)
13 December 1996Amended full accounts made up to 31 August 1995 (6 pages)
18 September 1996Full accounts made up to 31 August 1995 (7 pages)
24 May 1996Return made up to 01/03/95; full list of members (6 pages)
8 March 1996Return made up to 03/08/95; full list of members (6 pages)