Company NameCrowntrend Limited
Company StatusDissolved
Company Number05110843
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Charles Caton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address11 Brownlow Terrace
Pleasington
Blackburn
Lancashire
BB2 5JQ
Director NameMr John Caton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinks Gate Links Lane
Pleasington
Blackburn
Lancashire
BB2 5JL
Director NameMichael Henry Caton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenways
Links Lane, Pleasington
Blackburn
Lancashire
BB2 5JL
Director NameSusan Jane Caton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address316 Preston Old Road
Feniscliffe
Blackburn
Lancashire
BB2 2TX
Secretary NameMrs Angela Mildred Caton
NationalityBritish
StatusCurrent
Appointed07 July 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinks Gate
Links Lane Pleasington
Blackburn
Lancashire
BB2 5JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

30 December 2007Dissolved (1 page)
30 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
29 June 2006Nc inc already adjusted 15/05/06 (2 pages)
29 June 2006Statement of affairs (9 pages)
29 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2006Ad 15/05/06--------- £ si 99993@1=99993 £ ic 7/100000 (4 pages)
21 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 June 2006Memorandum and Articles of Association (32 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 May 2006Registered office changed on 30/05/06 from: unit 8 scotshaw brook ind est branch road lower darwen blackburn lancashire BB3 0PR (1 page)
24 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2006Appointment of a voluntary liquidator (1 page)
24 May 2006Declaration of solvency (3 pages)
23 May 2006Return made up to 23/04/06; full list of members (10 pages)
10 February 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
19 May 2005Return made up to 23/04/05; full list of members (7 pages)
14 September 2004Ad 07/07/04--------- £ si 6@1=6 £ ic 1/7 (4 pages)
14 September 2004Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)