Company NameCrown Square Limited
Company StatusDissolved
Company Number02965888
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Aryeh Gradel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeathergreen 39 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Secretary NameMrs Lillie Gradel
NationalityBritish
StatusClosed
Appointed22 February 2001(6 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeathergreen 39 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameMilla Gradel
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 24-25 Davids Royal
Residence Mamilla 1-8 Shamaa Street
Jerusalem
Israel
Director NameRebecca Gradel
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Old Hall Road
Broughton Park
Manchester
M7 0JH
Secretary NameMr Aryeh Gradel
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeathergreen 39 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Carrwood Estates LTD
33.33%
Ordinary B
100 at £1Carrwood Estates LTD
33.33%
Preference
10 at £1Aryeh Gradel
3.33%
Ordinary
50 at £1Carrwood Estates LTD
16.67%
Ordinary
35 at £1Trustees Of Gradel Foundation
11.67%
Ordinary
5 at £1Executors Of Jack Gradel
1.67%
Ordinary

Financials

Year2014
Net Worth£12,019
Cash£12
Current Liabilities£21,789

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (3 pages)
1 February 2017Full accounts made up to 30 April 2016 (10 pages)
15 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
14 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 300
(5 pages)
4 November 2014Accounts for a small company made up to 30 April 2014 (5 pages)
26 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 300
(5 pages)
12 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
19 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 300
(5 pages)
21 November 2012Accounts for a small company made up to 30 April 2012 (5 pages)
24 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
26 November 2010Accounts for a small company made up to 30 April 2010 (5 pages)
26 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Lillie Gradel on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Lillie Gradel on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages)
22 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
16 September 2009Director's change of particulars / aryeh gradel / 07/09/1994 (1 page)
16 September 2009Return made up to 16/08/09; full list of members (4 pages)
17 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
25 September 2008Return made up to 16/08/08; full list of members (4 pages)
18 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
13 September 2007Return made up to 16/08/07; full list of members (8 pages)
31 August 2007Ad 01/05/07--------- £ si 100@1=100 £ ic 200/300 (2 pages)
3 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
2 October 2006Memorandum and Articles of Association (12 pages)
25 September 2006£ nc 200000/300 10/08/06 (1 page)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2006Return made up to 16/08/06; full list of members (7 pages)
1 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
25 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
26 August 2004Return made up to 16/08/04; full list of members (7 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
26 August 2003Return made up to 16/08/03; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page)
23 August 2002Return made up to 16/08/02; full list of members (8 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
20 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
13 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2000Registered office changed on 17/07/00 from: 2ND floor 28/32 princess street manchester M1 4LB (1 page)
23 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
25 August 1999Return made up to 16/08/99; no change of members (7 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 September 1998Return made up to 16/08/98; full list of members (9 pages)
31 May 1998Registered office changed on 31/05/98 from: 5TH floor manchester house bridge street manchester M3 3BN (1 page)
18 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
4 September 1997Return made up to 16/08/97; no change of members (7 pages)
20 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 August 1996Return made up to 16/08/96; no change of members (7 pages)
20 November 1995Full accounts made up to 30 April 1995 (6 pages)
11 September 1995Return made up to 29/08/95; full list of members (12 pages)
29 September 1994Ad 09/09/94--------- £ si 198@1=198 £ ic 2/200 (2 pages)
7 September 1994Incorporation (14 pages)