Company NameCrown Holidays (UK) Limited
Company StatusDissolved
Company Number05708289
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date7 November 2012 (11 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Paul Bernard Richards
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2012)
RoleCarriage Driver
Country of ResidenceUnited Kingdom
Correspondence Address30 Cullen Square
South Ockendon
Essex
RM15 6AB
Director NameMrs Sandra Teresa Goldsmith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 07 November 2012)
RoleTour Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds House 18-22 Lloyd Street
Manchester
Lancashire
M2 5BE
Director NameTony Ernest Cox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCoach Driver
Correspondence Address36 Woodstock Crescent
Hockley
Essex
SS5 4XG
Secretary NameMrs Marilyn Fay Harris
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Montbretia Close
Stanway
Colchester
Essex
CO3 0RB

Location

Registered AddressLloyds House 18-22 Lloyd Street
Manchester
Lancashire
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,534
Current Liabilities£4,693

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 November 2012Final Gazette dissolved following liquidation (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
7 August 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
2 June 2011Registered office address changed from 30 Cullen Square South Ockendon Essex RM15 6AB United Kingdom on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from 30 Cullen Square South Ockendon Essex RM15 6AB United Kingdom on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from 30 Cullen Square South Ockendon Essex RM15 6AB United Kingdom on 2 June 2011 (2 pages)
12 May 2011Statement of affairs with form 4.19 (6 pages)
12 May 2011Appointment of a voluntary liquidator (1 page)
12 May 2011Statement of affairs with form 4.19 (6 pages)
12 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-05
(1 page)
12 May 2011Appointment of a voluntary liquidator (1 page)
12 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2010Appointment of Mrs Sandra Teresa Goldsmith as a director (2 pages)
5 February 2010Appointment of Mrs Sandra Teresa Goldsmith as a director (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 100
(4 pages)
3 December 2009Director's details changed for Mr Paul Bernard Richards on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Paul Bernard Richards on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 100
(4 pages)
3 December 2009Director's details changed for Mr Paul Bernard Richards on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 100
(4 pages)
21 October 2009Termination of appointment of Tony Cox as a director (1 page)
21 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
21 October 2009Termination of appointment of Tony Cox as a director (1 page)
18 September 2009Registered office changed on 18/09/2009 from 36 woodstock crescent hockley essex SS54 4XG (1 page)
18 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 September 2009Registered office changed on 18/09/2009 from 36 woodstock crescent hockley essex SS54 4XG (1 page)
18 September 2009Appointment terminated secretary marilyn harris (1 page)
18 September 2009Appointment Terminated Secretary marilyn harris (1 page)
23 March 2009Return made up to 14/02/09; full list of members (3 pages)
23 March 2009Director appointed mr paul bernard richards (1 page)
23 March 2009Return made up to 14/02/09; full list of members (3 pages)
23 March 2009Director appointed mr paul bernard richards (1 page)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
9 September 2008Return made up to 14/02/08; full list of members (3 pages)
9 September 2008Return made up to 14/02/08; full list of members (3 pages)
8 September 2008Secretary's change of particulars / marilyn harris / 04/03/2008 (1 page)
8 September 2008Secretary's Change of Particulars / marilyn harris / 04/03/2008 / HouseName/Number was: , now: 7; Street was: barima, now: montbretia close; Area was: barima, the green great bentley, now: stanway; Post Code was: CO7 8PA, now: CO3 0RB; Country was: , now: united kingdom (1 page)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 October 2007Registered office changed on 16/10/07 from: 36 woodstock crescent hockley essex SS5 4XG (1 page)
16 October 2007Registered office changed on 16/10/07 from: 36 woodstock crescent hockley essex SS5 4XG (1 page)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Return made up to 14/02/07; full list of members (2 pages)
12 October 2007Return made up to 14/02/07; full list of members (2 pages)
12 October 2007Secretary's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
10 October 2007Location of register of members (1 page)
10 October 2007Location of debenture register (1 page)
10 October 2007Location of debenture register (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 8 common approach thundersley essex SS7 3LA (1 page)
10 October 2007Location of register of members (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 8 common approach thundersley essex SS7 3LA (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
14 February 2006Incorporation (14 pages)