Company NameCrown Electrical Services Limited
Company StatusDissolved
Company Number03110956
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn George Higgins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(same day as company formation)
RoleElectrical Contracting
Correspondence Address5 School Street
Uppermill
Oldham
OL3 6HB
Director NameChristopher McPartland
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(same day as company formation)
RoleElectrical Contracting
Correspondence Address3 Arlington Drive
Penketh
Warrington
WA5 2QG
Secretary NameJohn George Higgins
NationalityBritish
StatusCurrent
Appointed06 October 1995(same day as company formation)
RoleElectrical Contracting
Correspondence Address5 School Street
Uppermill
Oldham
OL3 6HB
Director NameJoseph Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1996(1 year after company formation)
Appointment Duration27 years, 6 months
RoleManaging Director
Correspondence Address30 Waterford Way
Murdishaw
Runcorn
Cheshire
WA7 6DY
Director NameGraham Harold James Evans
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 year, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleElectrician
Correspondence Address28 Ranelagh Drive
Southport
Merseyside
PR8 3EP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 May 1999Dissolved (1 page)
25 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
13 January 1998Registered office changed on 13/01/98 from: 32 craven court winwick quay warrington cheshire WA2 8QU (1 page)
12 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 1998Appointment of a voluntary liquidator (1 page)
12 January 1998Statement of affairs (9 pages)
1 October 1997Return made up to 06/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Ad 01/07/97--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages)
31 July 1997Nc inc already adjusted 21/03/97 (1 page)
31 July 1997Ad 21/03/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
31 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 June 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
26 March 1997Registered office changed on 26/03/97 from: 32 craven court winwick quay warrington WA2 8QU (1 page)
11 March 1997Registered office changed on 11/03/97 from: compere systems house ivy street birkenhead merseyside L41 5EE (1 page)
24 January 1997Particulars of mortgage/charge (3 pages)
18 November 1996New secretary appointed;new director appointed (2 pages)
18 November 1996Registered office changed on 18/11/96 from: 5 school street uppermill oldham lancashire OL3 6HB (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Return made up to 06/10/96; full list of members (7 pages)
20 October 1996New director appointed (2 pages)
8 August 1996Registered office changed on 08/08/96 from: 49 stratton road great sankey warrington WA5 1JT (1 page)
24 October 1995Director resigned (2 pages)
24 October 1995Secretary resigned (2 pages)
6 October 1995Incorporation (20 pages)