Company NameBewcrown Limited
Company StatusDissolved
Company Number05262608
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Thomas Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 7 months (closed 25 May 2010)
RoleChartered Surveyor
Country of ResidenceGibraltar
Correspondence Address17 Croft Drive East
Caldy
Wirral
CH48 1LT
Wales
Secretary NameMr Murray John Howison
NationalityBritish
StatusClosed
Appointed28 November 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 3402
301 Deanssgate
Manchester
Lancashire
M3 4LQ
Director NameMr William George Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2006)
RoleChartered Surveyor
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales
Secretary NameMr William George Young
NationalityBritish
StatusResigned
Appointed27 October 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2006)
RoleChartered Surveyor
Correspondence AddressLadigue 144 Caldy Road
Caldy
Wirral
Merseyside
CH48 1LN
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Christopher Thomas Smith
50.00%
Ordinary
1 at 1William George Young
50.00%
Ordinary

Financials

Year2014
Net Worth-£68
Current Liabilities£70

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool L1 9EN (1 page)
24 July 2009Registered office changed on 24/07/2009 from cranbrook house 39 rodney street liverpool L1 9EN (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2008Return made up to 18/10/08; full list of members (3 pages)
20 October 2008Return made up to 18/10/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 November 2007Return made up to 18/10/07; no change of members (6 pages)
13 November 2007Return made up to 18/10/07; no change of members (6 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
8 March 2007Accounts made up to 30 April 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006Secretary resigned;director resigned (1 page)
15 December 2006Secretary resigned;director resigned (1 page)
15 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2006Return made up to 18/10/06; full list of members (7 pages)
21 March 2006Accounts made up to 30 April 2005 (1 page)
21 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
7 March 2005Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2005Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005Secretary resigned (1 page)
30 November 2004New secretary appointed;new director appointed (3 pages)
30 November 2004Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
30 November 2004Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
30 November 2004New secretary appointed;new director appointed (3 pages)
5 November 2004Registered office changed on 05/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
5 November 2004Registered office changed on 05/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
18 October 2004Incorporation (16 pages)
18 October 2004Incorporation (16 pages)