About

Registered Number: 02699454
Date of Incorporation: 23/03/1992 (32 years and 1 month ago)
Company Status: Liquidation
Registered Address: Unit 5, Valandro House, Little Reed Street, Hull, HU2 8JL

 

Crown Windows (Hull) Ltd was registered on 23 March 1992 with its registered office in Hull, it's status is listed as "Liquidation". The organisation has 4 directors listed as Middleton, Steven Carl, Turner, David John, Farrar, Ailegh, Welsh, Daniel. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Steven Carl 23 March 1992 - 1
TURNER, David John 23 March 1992 - 1
FARRAR, Ailegh 10 April 2015 24 November 2017 1
WELSH, Daniel 01 January 1995 15 September 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
AD01 - Change of registered office address 04 March 2020
RESOLUTIONS - N/A 03 March 2020
LIQ02 - N/A 03 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 03 May 2019
AA01 - Change of accounting reference date 01 May 2019
MR04 - N/A 28 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 02 May 2018
TM01 - Termination of appointment of director 28 November 2017
AA - Annual Accounts 08 November 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 17 October 2015
CH01 - Change of particulars for director 06 May 2015
AR01 - Annual Return 23 April 2015
AP01 - Appointment of director 17 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 26 April 2012
CH03 - Change of particulars for secretary 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 30 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
AA - Annual Accounts 21 October 2004
395 - Particulars of a mortgage or charge 01 May 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 08 May 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 01 May 1999
395 - Particulars of a mortgage or charge 27 April 1999
RESOLUTIONS - N/A 07 August 1998
363s - Annual Return 07 August 1998
288c - Notice of change of directors or secretaries or in their particulars 24 June 1998
AA - Annual Accounts 10 May 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 19 May 1997
363a - Annual Return 07 November 1996
AA - Annual Accounts 25 April 1996
363a - Annual Return 01 September 1995
288 - N/A 01 September 1995
287 - Change in situation or address of Registered Office 05 July 1995
AA - Annual Accounts 05 July 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 01 June 1994
AA - Annual Accounts 11 May 1994
395 - Particulars of a mortgage or charge 03 December 1993
AA - Annual Accounts 31 October 1993
363a - Annual Return 22 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1992
287 - Change in situation or address of Registered Office 10 April 1992
288 - N/A 10 April 1992
288 - N/A 10 April 1992
NEWINC - New incorporation documents 23 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 2004 Fully Satisfied

N/A

Legal mortgage 20 April 1999 Outstanding

N/A

Mortgage debenture 12 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.