About

Registered Number: 06777936
Date of Incorporation: 22/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: 4 West Market Street, Newport, NP20 2AU,

 

Crown Insulation Services Ltd was registered on 22 December 2008 and has its registered office in Newport. Cook, Russell, Cook, Marian Bernadette, Rounds, Michael, Cook, Russell are the current directors of this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Marian Bernadette 22 December 2008 - 1
COOK, Russell 12 April 2012 22 December 2012 1
Secretary Name Appointed Resigned Total Appointments
COOK, Russell 12 April 2012 - 1
ROUNDS, Michael 22 December 2008 12 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DISS16(SOAS) - N/A 27 February 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
DISS16(SOAS) - N/A 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 16 November 2012
AA01 - Change of accounting reference date 14 August 2012
AP03 - Appointment of secretary 13 April 2012
AD01 - Change of registered office address 12 April 2012
AP01 - Appointment of director 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
CH03 - Change of particulars for secretary 12 April 2012
AR01 - Annual Return 22 December 2011
MG01 - Particulars of a mortgage or charge 08 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 01 March 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AA - Annual Accounts 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AR01 - Annual Return 11 March 2010
AD01 - Change of registered office address 01 February 2010
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.