Company NameCrown Building Services Limited
Company StatusDissolved
Company Number04274236
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date2 March 2020 (4 years, 1 month ago)
Previous NameMatgold Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Philip Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(2 weeks, 1 day after company formation)
Appointment Duration18 years, 6 months (closed 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Whitley View
Sheffield
South Yorkshire
S35 9ZZ
Secretary NameMr Philip Jones
NationalityBritish
StatusClosed
Appointed05 September 2001(2 weeks, 1 day after company formation)
Appointment Duration18 years, 6 months (closed 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Whitley View
Sheffield
South Yorkshire
S35 9ZZ
Director NameMr Alan Howe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2018(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 02 March 2020)
RoleJoiner
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr Darren Peter Westwood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Masefield Road
Sheffield
South Yorkshire
S13 8DN
Director NameMr Alan Howe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Thornbridge Drive
Sheffield
South Yorkshire
S12 4YF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecrownbuilding-services.co.uk
Telephone0845 8037396
Telephone regionUnknown

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Alan Howe
33.33%
Ordinary
33 at £1Darren P. Westwood
33.33%
Ordinary
33 at £1P. Jones
33.33%
Ordinary

Financials

Year2014
Net Worth-£301
Cash£17,812
Current Liabilities£158,899

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
9 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 99
(4 pages)
20 July 2015Termination of appointment of Alan Howe as a director on 3 July 2015 (1 page)
20 July 2015Termination of appointment of Alan Howe as a director on 3 July 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 99
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 99
(5 pages)
29 November 2013Termination of appointment of Darren Westwood as a director (1 page)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 March 2011Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Alan Howe on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Darren Peter Westwood on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Philip Jones on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Philip Jones on 19 March 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 December 2008Return made up to 24/11/08; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 September 2007Return made up to 21/08/07; full list of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 October 2006Return made up to 21/08/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 August 2005Return made up to 21/08/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
11 November 2004Return made up to 21/08/04; full list of members (7 pages)
11 November 2004Registered office changed on 11/11/04 from: unit 14 bruce works 49 mowbray street sheffield south yorkshire S3 8EN (1 page)
16 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 September 2003Return made up to 21/08/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 September 2002Return made up to 21/08/02; full list of members (8 pages)
12 November 2001Registered office changed on 12/11/01 from: mp beahan & co chartered accountants brook house brook mews anston S25 4BA (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Ad 05/09/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
13 September 2001Company name changed matgold LIMITED\certificate issued on 13/09/01 (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 August 2001Incorporation (7 pages)