About

Registered Number: 07849856
Date of Incorporation: 16/11/2011 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 6 months ago)
Registered Address: Broadwyn, Waterfall Lane Trading Estate, Cradley Heath, West Midlands, B64 6PU,

 

Crown Concrete Solutions Ltd was registered on 16 November 2011 and are based in Cradley Heath in West Midlands. Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Hughes, Colin, James, Stephen, Jones, Michael, James, Stephen David, Scaggs, Norman at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Colin 01 June 2016 - 1
JAMES, Stephen David 01 November 2014 01 June 2016 1
SCAGGS, Norman 16 November 2011 15 October 2012 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Stephen 01 November 2014 01 June 2016 1
JONES, Michael 16 November 2011 31 October 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 29 June 2016
AD01 - Change of registered office address 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
AP01 - Appointment of director 29 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 November 2015
DISS40 - Notice of striking-off action discontinued 25 June 2015
AA - Annual Accounts 24 June 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 01 December 2014
AP03 - Appointment of secretary 18 November 2014
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 16 August 2013
SH01 - Return of Allotment of shares 08 February 2013
AR01 - Annual Return 01 February 2013
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AA01 - Change of accounting reference date 23 October 2012
AD01 - Change of registered office address 23 October 2012
NEWINC - New incorporation documents 16 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.