Company NameCrownglide Ltd
Company StatusDissolved
Company Number03503307
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 3 months ago)
Dissolution Date12 September 2006 (17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Aryeh Ehrentreu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(3 days after company formation)
Appointment Duration8 years, 7 months (closed 12 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
Manchester
M7 4GN
Secretary NameMrs Hannah Ehrentreu
NationalityBritish
StatusClosed
Appointed01 August 2000(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 12 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
M7 4GN
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Secretary NameMr Salomon Noe
NationalityBritish
StatusResigned
Appointed06 February 1998(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address49-51 Church Street
Littleborough
Lancashire
OL15 8AB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£106,551
Cash£827

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
27 October 2005Application for striking-off (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 June 2003Registered office changed on 20/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page)
28 February 2003Return made up to 03/02/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
14 March 2002Return made up to 03/02/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 July 2001Registered office changed on 18/07/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page)
27 March 2001Registered office changed on 27/03/01 from: 89 windsor road prestwich manchester M25 0DB (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
28 February 2001Return made up to 03/02/01; full list of members (6 pages)
12 October 2000Particulars of mortgage/charge (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 115 craven park road london N15 6BL (1 page)
9 October 2000Secretary resigned;director resigned (1 page)
14 September 2000Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Particulars of mortgage/charge (13 pages)
25 April 2000Return made up to 03/02/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999Return made up to 03/02/99; full list of members (7 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (4 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
13 March 1998Ad 06/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: 115 craven park road london N15 6BL (1 page)
12 February 1998Registered office changed on 12/02/98 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
3 February 1998Incorporation (12 pages)