Company NameCrowngold Limited
Company StatusDissolved
Company Number06971775
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date19 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMichelle MacDonald
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleOffice Manager
Correspondence Address18 Spring Gardens
Rhosddu
Wrexham
LL11 2NX
Wales
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Michelle Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£403
Cash£25,312
Current Liabilities£245,800

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Return of final meeting in a creditors' voluntary winding up (26 pages)
8 May 2014Liquidators statement of receipts and payments to 10 April 2014 (14 pages)
8 May 2014Liquidators' statement of receipts and payments to 10 April 2014 (14 pages)
7 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages)
24 April 2013Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT on 24 April 2013 (2 pages)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Statement of affairs with form 4.19 (9 pages)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
12 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
5 September 2009Appointment terminated director barry warmisham (1 page)
5 September 2009Registered office changed on 05/09/2009 from 20 station road radyr cardiff CF15 8AA (2 pages)
5 September 2009Director appointed michelle macdonald (3 pages)
24 July 2009Incorporation (14 pages)