Company NameCrownring Design Limited
Company StatusDissolved
Company Number02689604
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Duncan Cammack
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 18 June 2002)
RoleInstrument Designer
Correspondence Address29 Lime Avenue
Leftwich
Northwich
Cheshire
CW9 8DS
Director NameMrs Mandy Cammack
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 18 June 2002)
RoleSecretary
Correspondence Address29 Lime Avenue
Leftwich
Northwich
Cheshire
CW9 8DS
Secretary NameMr Duncan Cammack
NationalityBritish
StatusClosed
Appointed02 April 1992(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 18 June 2002)
RoleInstrument Designer
Correspondence Address29 Lime Avenue
Leftwich
Northwich
Cheshire
CW9 8DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£46,965
Net Worth£155
Cash£4,051
Current Liabilities£10,437

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
21 August 2001Voluntary strike-off action has been suspended (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
29 June 2001Application for striking-off (1 page)
13 February 2001Full accounts made up to 31 May 2000 (10 pages)
25 January 2001Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
22 March 2000Return made up to 20/02/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 April 1999 (10 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
3 March 1999Return made up to 20/02/99; full list of members (6 pages)
9 March 1998Return made up to 20/02/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
4 July 1997Registered office changed on 04/07/97 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
25 April 1997Return made up to 20/02/97; no change of members (4 pages)
31 July 1996Full accounts made up to 30 April 1996 (10 pages)
22 May 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1995Return made up to 20/02/95; no change of members (4 pages)