Company NameCrownbank Limited
Company StatusDissolved
Company Number05608389
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Dissolution Date2 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaul Roderick Davie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul R. Davie
100.00%
Ordinary

Financials

Year2014
Net Worth£143,545
Cash£141,969
Current Liabilities£15,081

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2016Final Gazette dissolved following liquidation (1 page)
2 August 2016Return of final meeting in a members' voluntary winding up (4 pages)
29 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 29 June 2016 (2 pages)
10 February 2016Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middx HA8 7EB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 10 February 2016 (2 pages)
3 February 2016Declaration of solvency (3 pages)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
(1 page)
3 February 2016Appointment of a voluntary liquidator (1 page)
21 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
20 November 2015Director's details changed for Paul Roderick Davie on 18 November 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Director's details changed for Paul Roderick Davie on 12 May 2015 (2 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
5 December 2011Director's details changed for Paul Roderick Davie on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Paul Roderick Davie on 5 December 2011 (2 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
18 March 2011Director's details changed for Paul Roderick Davie on 18 March 2011 (2 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
17 June 2010Director's details changed for Paul Roderick Davie on 17 June 2010 (2 pages)
25 November 2009Termination of appointment of Kirkcourt Limited as a secretary (1 page)
9 November 2009Director's details changed for Paul Roderick Davie on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Roderick Davie on 9 November 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Return made up to 01/11/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 01/11/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 November 2006Return made up to 01/11/06; full list of members (2 pages)
24 March 2006New director appointed (1 page)
9 January 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
9 January 2006Ad 01/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2006New director appointed (1 page)
9 January 2006New secretary appointed (1 page)
28 November 2005Registered office changed on 28/11/05 from: 788-790 finchley road london NW11 7TJ (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 November 2005Incorporation (16 pages)