Company NameCrown Safety Management Services Limited
Company StatusDissolved
Company Number05203722
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Derek Hinds
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Yarrow Avenue
Maghull
Merseyside
L31 9DQ
Secretary NameLynda Tann
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Yarrow Avenue
Maghull
Merseyside
L31 9DQ
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitecsms.org.uk
Email address[email protected]
Telephone0151 5260230
Telephone regionLiverpool

Location

Registered Address8 The Village
Bebington
Wirral
Merseyside
CH63 7PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark Derek Hinds
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,013
Cash£96
Current Liabilities£19,394

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
17 June 2016Registered office address changed from C/O Whitnalls 44a Liverpool Road Lydiate Merseyside L31 2LZ to C/O C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 17 June 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 December 2015Previous accounting period extended from 30 March 2015 to 31 August 2015 (1 page)
5 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
29 March 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
19 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
13 December 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
25 September 2009Return made up to 11/08/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Return made up to 11/08/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 September 2007Return made up to 11/08/07; no change of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Return made up to 11/08/06; full list of members (6 pages)
22 August 2005Return made up to 11/08/05; full list of members (6 pages)
20 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
11 August 2004Incorporation (12 pages)