About

Registered Number: 04720295
Date of Incorporation: 02/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/01/2019 (5 years and 5 months ago)
Registered Address: 1 City Square, Leeds, LS1 2AL

 

Having been setup in 2003, Crowthorne 2011 Holdings Ltd has its registered office in Leeds, it has a status of "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAWNSLEY, Patrick James 17 July 2017 - 1
JONES, Sarah Elizabeth 24 March 2014 24 March 2014 1
JONES, Sarah Elizabeth 10 March 2014 30 June 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2019
LIQ13 - N/A 25 October 2018
MISC - Miscellaneous document 15 March 2018
AD01 - Change of registered office address 20 February 2018
RESOLUTIONS - N/A 15 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2018
LIQ01 - N/A 15 February 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 11 December 2017
PSC05 - N/A 20 November 2017
AD01 - Change of registered office address 20 November 2017
AP03 - Appointment of secretary 26 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
CH01 - Change of particulars for director 17 May 2017
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 22 April 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 06 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2015
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 05 June 2014
AA01 - Change of accounting reference date 14 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2014
AR01 - Annual Return 16 April 2014
AP03 - Appointment of secretary 26 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AP03 - Appointment of secretary 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AD01 - Change of registered office address 24 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
MR04 - N/A 24 December 2013
MR04 - N/A 24 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 11 April 2013
RESOLUTIONS - N/A 15 October 2012
SH19 - Statement of capital 15 October 2012
CAP-SS - N/A 15 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 October 2012
RESOLUTIONS - N/A 08 October 2012
SH01 - Return of Allotment of shares 08 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 30 March 2012
CERTNM - Change of name certificate 03 November 2011
CONNOT - N/A 03 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 May 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AP01 - Appointment of director 08 April 2010
AUD - Auditor's letter of resignation 16 December 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 14 April 2009
353 - Register of members 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
RESOLUTIONS - N/A 09 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 2008
395 - Particulars of a mortgage or charge 05 September 2008
RESOLUTIONS - N/A 04 September 2008
RESOLUTIONS - N/A 04 September 2008
123 - Notice of increase in nominal capital 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
363s - Annual Return 19 May 2008
AA - Annual Accounts 08 May 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 28 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
353 - Register of members 20 September 2007
363s - Annual Return 13 September 2007
287 - Change in situation or address of Registered Office 22 May 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 15 January 2007
RESOLUTIONS - N/A 15 January 2007
RESOLUTIONS - N/A 15 January 2007
RESOLUTIONS - N/A 15 January 2007
RESOLUTIONS - N/A 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
123 - Notice of increase in nominal capital 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AUD - Auditor's letter of resignation 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
RESOLUTIONS - N/A 10 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
363s - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 25 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363s - Annual Return 26 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 13 October 2004
395 - Particulars of a mortgage or charge 03 July 2004
363s - Annual Return 28 April 2004
SA - Shares agreement 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
123 - Notice of increase in nominal capital 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
395 - Particulars of a mortgage or charge 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
225 - Change of Accounting Reference Date 23 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
CERTNM - Change of name certificate 14 May 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2011 Fully Satisfied

N/A

Debenture 29 August 2008 Fully Satisfied

N/A

Debenture 20 December 2006 Fully Satisfied

N/A

Assignment of life policy 02 July 2004 Fully Satisfied

N/A

Debenture 20 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.