About

Registered Number: 06451742
Date of Incorporation: 12/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: 12 Old Hall Drive, Mapperley Park, Nottingham, NG3 5EZ

 

Crown & Bridge Ltd was registered on 12 December 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The business has 2 directors listed as Rickard, Marcus John Reid, Willmott, John Reginald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLMOTT, John Reginald 13 March 2008 16 September 2014 1
Secretary Name Appointed Resigned Total Appointments
RICKARD, Marcus John Reid 13 March 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AA - Annual Accounts 24 December 2014
TM01 - Termination of appointment of director 23 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
CH01 - Change of particulars for director 08 January 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2012
SH01 - Return of Allotment of shares 31 August 2012
RESOLUTIONS - N/A 21 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 August 2012
SH01 - Return of Allotment of shares 20 August 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 26 November 2009
395 - Particulars of a mortgage or charge 13 May 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
225 - Change of Accounting Reference Date 31 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
287 - Change in situation or address of Registered Office 31 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
MEM/ARTS - N/A 26 March 2008
CERTNM - Change of name certificate 14 March 2008
NEWINC - New incorporation documents 12 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture deed 13 November 2012 Outstanding

N/A

Debenture 07 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.