Sheffield
South Yorkshire
S35 9ZZ
Secretary Name | Mr Philip Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 6 months (closed 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Whitley View Sheffield South Yorkshire S35 9ZZ |
Director Name | Mr Alan Howe |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 March 2020) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Mr Darren Peter Westwood |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Masefield Road Sheffield South Yorkshire S13 8DN |
Director Name | Mr Alan Howe |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Thornbridge Drive Sheffield South Yorkshire S12 4YF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | crownbuilding-services.co.uk |
---|---|
Telephone | 0845 8037396 |
Telephone region | Unknown |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Alan Howe 33.33% Ordinary |
---|---|
33 at £1 | Darren P. Westwood 33.33% Ordinary |
33 at £1 | P. Jones 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£301 |
Cash | £17,812 |
Current Liabilities | £158,899 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
20 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
9 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
20 July 2015 | Termination of appointment of Alan Howe as a director on 3 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Alan Howe as a director on 3 July 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
29 November 2013 | Termination of appointment of Darren Westwood as a director (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 March 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Alan Howe on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Darren Peter Westwood on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Philip Jones on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Philip Jones on 19 March 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 December 2008 | Return made up to 24/11/08; full list of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 October 2006 | Return made up to 21/08/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 August 2005 | Return made up to 21/08/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
11 November 2004 | Return made up to 21/08/04; full list of members (7 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: unit 14 bruce works 49 mowbray street sheffield south yorkshire S3 8EN (1 page) |
16 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: mp beahan & co chartered accountants brook house brook mews anston S25 4BA (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | Ad 05/09/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
13 September 2001 | Company name changed matgold LIMITED\certificate issued on 13/09/01 (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 August 2001 | Incorporation (7 pages) |