About

Registered Number: 06497610
Date of Incorporation: 08/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

The Crown (Nantwich) Ltd was registered on 08 February 2008 with its registered office in South Yorkshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. Kendrick-martin, Susan is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDRICK-MARTIN, Susan 03 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 18 April 2017
4.68 - Liquidator's statement of receipts and payments 06 October 2016
4.68 - Liquidator's statement of receipts and payments 07 October 2015
4.68 - Liquidator's statement of receipts and payments 14 October 2014
AD01 - Change of registered office address 12 August 2013
RESOLUTIONS - N/A 08 August 2013
4.20 - N/A 08 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 22 February 2011
AA01 - Change of accounting reference date 05 January 2011
AA - Annual Accounts 16 November 2010
TM01 - Termination of appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 21 March 2009
287 - Change in situation or address of Registered Office 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
NEWINC - New incorporation documents 08 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.