Company NameCrown Lodge Accrington Limited
Company StatusDissolved
Company Number04498694
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr William David Morrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address117 Blackpool Road
Carleton
Blackpool
Lancashire
FY6 7QH
Director NameMary Ann Gonzales
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleNHS Employee
Correspondence Address22 Carr Holme Gardens
Cabus
Garstang
Lancashire
PR3 1LY
Secretary NameMary Ann Gonzales
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleNHS Employee
Correspondence Address22 Carr Holme Gardens
Cabus
Garstang
Lancashire
PR3 1LY
Director NameRaymond Earle
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 December 2006)
RoleCompany Director
Correspondence AddressFell View
22 Carr Holme Gardens Cabus
Garstang
Lancashire
PR3 1LY
Director NameFrank James Hessey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address292 Hardhorn Road
Poulton Le Fylde
Lancashire
FY6 8DW
Director NameWarren James Hessey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address25 Coniston Road
Blackpool
Lancashire
FY4 2BY
Director NameKenneth Anthony Nolan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale 29 Clitheroe Road
Whalley
Blackburn
Lancashire
BB7 9AD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressKroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,208,691
Cash£1,029
Current Liabilities£613,623

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2008Notice of ceasing to act as receiver or manager (1 page)
15 August 2008Receiver's abstract of receipts and payments to 1 August 2008 (2 pages)
23 April 2007Administrative Receiver's report (17 pages)
15 February 2007Appointment of receiver/manager (1 page)
14 February 2007Registered office changed on 14/02/07 from: 21 manchester road accrington lancashire BB5 2BQ (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Secretary resigned;director resigned (1 page)
28 December 2006Registered office changed on 28/12/06 from: 11 cannon street accrington lancashire BB5 1NJ (1 page)
8 September 2006Return made up to 30/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/09/06
(8 pages)
7 September 2006Director resigned (1 page)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
23 September 2005Return made up to 30/07/05; full list of members (9 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
3 September 2004Return made up to 30/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 May 2004New director appointed (1 page)
28 May 2004New director appointed (2 pages)
25 May 2004Return made up to 30/07/03; full list of members; amend (7 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: adelaide house adelaide street accrington lancashire BB7 9AD (1 page)
17 May 2004New director appointed (2 pages)
30 March 2004Compulsory strike-off action has been discontinued (1 page)
27 March 2004Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
4 July 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
30 July 2002Incorporation (18 pages)