Company NameCrown Construction (N.W.) Limited
Company StatusDissolved
Company Number04746305
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameDewacre Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Howard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 16 March 2021)
RoleConstruction Site Manager
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr Ashley Lewis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Secretary NameMr John Howard
NationalityBritish
StatusClosed
Appointed19 May 2003(3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 16 March 2021)
RoleConstruction Site Manager
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0161 4478939
Telephone regionManchester

Location

Registered AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Mr Ashley Lewis
25.00%
Ordinary
25 at £1Mr John Howard
25.00%
Ordinary
25 at £1Mrs Amanda Howard
25.00%
Ordinary
25 at £1Mrs Ann Lewis
25.00%
Ordinary

Financials

Year2014
Net Worth£12,989
Cash£55,525
Current Liabilities£57,499

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

13 April 2006Delivered on: 13 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 musbury flats helmshore road haslingden t/no LA549483. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 April 2006Delivered on: 12 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at side of helmshore road k/a land at side of musbury flats t/no LA558471. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 April 2006Delivered on: 11 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 18 May 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Ashley Lewis on 28 April 2010 (2 pages)
5 May 2010Director's details changed for John Howard on 28 April 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 28/04/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 June 2008Director and secretary's change of particulars / john howard / 25/04/2008 (1 page)
17 June 2008Return made up to 28/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 28/04/07; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 June 2006Return made up to 28/04/06; full list of members (7 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Return made up to 28/04/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 May 2004Return made up to 28/04/04; full list of members (7 pages)
7 October 2003Registered office changed on 07/10/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 August 2003New director appointed (1 page)
6 August 2003Company name changed dewacre LIMITED\certificate issued on 06/08/03 (2 pages)
29 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 July 2003New secretary appointed;new director appointed (1 page)
29 July 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 April 2003Incorporation (12 pages)