Company NameCrowley Estates Ltd
Company StatusDissolved
Company Number07633308
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 10 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)
Previous NameDFS Outlet Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Edward Albert Bowker
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Bury Road
Bolton
BL2 6DD
Director NameMr Joseph William Howard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St George's Road
Bolton
BL1 2BY
Director NameMr Stephen Lewis Morris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Chapel Place
Darcy Lever
Bolton
BL2 1PJ
Director NameMiss Rebecca Louise Morris
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Long Lane
Breightmet
Bolton
BL2 6EU

Contact

Websitecrowleyestates.com
Telephone01204 699077
Telephone regionBolton

Location

Registered Address320 Bury Road
Bolton
BL2 6DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Shareholders

50 at £1E. Bowker
50.00%
Ordinary
50 at £1S.l. Morris
50.00%
Ordinary

Financials

Year2014
Net Worth-£56,308
Cash£2,982
Current Liabilities£114,451

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

24 April 2015Delivered on: 2 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 October 2012Delivered on: 17 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 lee lane, horwich, bolton t/no GM576421 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

29 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
30 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
9 June 2020Withdraw the company strike off application (1 page)
9 April 2020Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Application to strike the company off the register (3 pages)
12 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
31 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 May 2016Director's details changed for Mr Edward Albert Bowker on 13 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Edward Albert Bowker on 13 May 2016 (2 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
3 May 2016Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to 32-36 Chorley New Road Bolton Lancs BL1 4AP on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to 32-36 Chorley New Road Bolton Lancs BL1 4AP on 3 May 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 July 2015Termination of appointment of Rebecca Louise Morris as a director on 10 July 2015 (1 page)
21 July 2015Termination of appointment of Rebecca Louise Morris as a director on 10 July 2015 (1 page)
24 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
2 May 2015Registration of charge 076333080002, created on 24 April 2015 (44 pages)
2 May 2015Registration of charge 076333080002, created on 24 April 2015 (44 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 March 2014Registered office address changed from 101 St George's Road Bolton BL1 2BY England on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 101 St George's Road Bolton BL1 2BY England on 27 March 2014 (1 page)
22 August 2013Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
22 August 2013Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
21 August 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
4 January 2013Termination of appointment of Stephen Morris as a director (1 page)
4 January 2013Termination of appointment of Stephen Morris as a director (1 page)
4 January 2013Appointment of Miss Rebecca Louise Morris as a director (2 pages)
4 January 2013Appointment of Miss Rebecca Louise Morris as a director (2 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 July 2012Termination of appointment of Joseph Howard as a director (1 page)
31 July 2012Termination of appointment of Joseph Howard as a director (1 page)
11 July 2012Appointment of Mr Edward Albert Bowker as a director (2 pages)
11 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 July 2012Company name changed dfs outlet LTD\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2012Appointment of Mr Edward Albert Bowker as a director (2 pages)
11 July 2012Appointment of Mr Stephen Lewis Morris as a director (2 pages)
11 July 2012Appointment of Mr Stephen Lewis Morris as a director (2 pages)
11 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 July 2012Company name changed dfs outlet LTD\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)