Company NameSashcrown Limited
Company StatusDissolved
Company Number01693241
CategoryPrivate Limited Company
Incorporation Date21 January 1983(41 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMrs Pauline Mary Calderbank
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration27 years (closed 08 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 South Meade
Timperley
Altrincham
Cheshire
WA15 6QL
Director NameMr Vincent James Calderbank
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration27 years (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Meade
Timperley
Altrincham
Cheshire
WA15 6QL
Secretary NameMrs Pauline Mary Calderbank
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration27 years (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 South Meade
Timperley
Altrincham
Cheshire
WA15 6QL

Location

Registered Address23a High Street
Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£84,919
Cash£6,404
Current Liabilities£119,189

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

6 June 2000Delivered on: 8 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 217 woodhouse lane east timperley trafford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 February 1983Delivered on: 5 February 1983
Satisfied on: 6 May 2000
Persons entitled: Fidelity Credit and Finance LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts goodwill and uncalled capital.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
1 October 2018Application to strike the company off the register (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Registered office address changed from Boardman Conway 7 Redshank Avenue Darnhall Winsford Cheshire CW7 1SP on 19 October 2010 (1 page)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Registered office address changed from Boardman Conway 7 Redshank Avenue Darnhall Winsford Cheshire CW7 1SP on 19 October 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Director's details changed for Mrs Pauline Mary Calderbank on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Pauline Mary Calderbank on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mr Vincent James Calderbank on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Vincent James Calderbank on 19 October 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 November 2007Return made up to 20/10/07; no change of members (7 pages)
9 November 2007Return made up to 20/10/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Return made up to 20/10/06; full list of members (7 pages)
7 November 2006Return made up to 20/10/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 October 2005Return made up to 20/10/05; full list of members (7 pages)
20 October 2005Return made up to 20/10/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Return made up to 20/10/04; full list of members (7 pages)
14 October 2004Return made up to 20/10/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 October 2003Return made up to 20/10/03; full list of members (7 pages)
25 October 2003Return made up to 20/10/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Return made up to 08/11/02; full list of members (7 pages)
8 January 2003Return made up to 08/11/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2001Return made up to 08/11/01; full list of members (6 pages)
14 November 2001Return made up to 08/11/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 November 2000Return made up to 12/11/00; full list of members (6 pages)
20 November 2000Return made up to 12/11/00; full list of members (6 pages)
6 October 2000Registered office changed on 06/10/00 from: boardmans century house ashley road hale altrincham cheshire WA15 9TG (1 page)
6 October 2000Registered office changed on 06/10/00 from: boardmans century house ashley road hale altrincham cheshire WA15 9TG (1 page)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (1 page)
6 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 November 1999Return made up to 12/11/99; full list of members (6 pages)
16 November 1999Return made up to 12/11/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 November 1998Return made up to 12/11/98; no change of members (4 pages)
20 November 1998Return made up to 12/11/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 November 1997Return made up to 18/11/97; full list of members (6 pages)
25 November 1997Return made up to 18/11/97; full list of members (6 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 December 1996Director's particulars changed (9 pages)
15 December 1996Secretary's particulars changed;director's particulars changed (1 page)
15 December 1996Secretary's particulars changed;director's particulars changed (1 page)
15 December 1996Return made up to 24/11/96; no change of members (4 pages)
15 December 1996Return made up to 24/11/96; no change of members (4 pages)
15 December 1996Director's particulars changed (9 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 June 1996Auditor's resignation (1 page)
7 June 1996Auditor's resignation (1 page)
12 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 November 1995Return made up to 24/11/95; no change of members (4 pages)
30 November 1995Return made up to 24/11/95; no change of members (4 pages)