CROWTHORNE 2011 LIMITED

Register to unlock more data on OkredoRegister

CROWTHORNE 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03852598

Incorporation date

03/10/1999

Size

Full

Contacts

Registered address

Registered address

Crowthorne House, Nine Mile Ride, Wokingham, Berkshire RG40 3GACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1999)
dot icon19/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon24/04/2013
Application to strike the company off the register
dot icon17/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-10-04
dot icon11/10/2012
Statement of capital on 2012-10-12
dot icon11/10/2012
Statement by Directors
dot icon11/10/2012
Solvency Statement dated 12/10/12
dot icon11/10/2012
Resolutions
dot icon03/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon03/10/2012
Termination of appointment of Robert William Guy Whitrow as a director on 2012-10-02
dot icon27/09/2012
Termination of appointment of Roger Graham Partridge as a director on 2012-09-28
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Registered office address changed from Crowthorne House Nine Mile Road Wokingham Berkshire RG40 3GA on 2012-03-30
dot icon02/11/2011
Resolutions
dot icon02/11/2011
Change of name notice
dot icon06/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon10/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon01/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/04/2010
Appointment of Robert William Guy Whitrow as a director
dot icon15/12/2009
Auditor's resignation
dot icon29/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon29/10/2009
Director's details changed for Roger Graham Partridge on 2009-10-01
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Secretary's details changed for David Alan Bird on 2009-10-01
dot icon25/10/2009
Director's details changed for David Alan Bird on 2009-10-01
dot icon25/10/2009
Director's details changed for Roderick Neil Graham on 2009-10-01
dot icon25/10/2009
Register inspection address has been changed
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon26/10/2008
Location of register of members
dot icon09/10/2008
Return made up to 04/10/08; full list of members
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/09/2008
Resolutions
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Resolutions
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon04/11/2007
Director resigned
dot icon22/10/2007
Return made up to 04/10/07; no change of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Director's particulars changed
dot icon19/09/2007
Location of register of members
dot icon21/05/2007
Registered office changed on 22/05/07 from: regal house 4 station road, marlow, buckinghamshire SL7 1NZ
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
New secretary appointed
dot icon14/01/2007
Secretary resigned
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Auditor's resignation
dot icon10/01/2007
Resolutions
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New secretary appointed
dot icon10/01/2007
Director resigned
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Resolutions
dot icon07/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 04/10/06; full list of members
dot icon15/12/2005
Director resigned
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon11/10/2005
Return made up to 04/10/05; full list of members
dot icon30/08/2005
Full accounts made up to 2004-12-31
dot icon29/08/2005
Director resigned
dot icon17/10/2004
Return made up to 04/10/04; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon02/11/2003
New secretary appointed
dot icon02/11/2003
Secretary resigned
dot icon09/10/2003
Return made up to 04/10/03; full list of members
dot icon09/10/2003
Secretary resigned
dot icon08/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/07/2003
Secretary resigned
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Director resigned
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New secretary appointed;new director appointed
dot icon22/07/2003
New director appointed
dot icon20/06/2003
Resolutions
dot icon20/06/2003
Resolutions
dot icon20/06/2003
Declaration of assistance for shares acquisition
dot icon05/06/2003
Declaration of assistance for shares acquisition
dot icon05/06/2003
Declaration of assistance for shares acquisition
dot icon05/06/2003
Declaration of assistance for shares acquisition
dot icon05/06/2003
Declaration of assistance for shares acquisition
dot icon05/06/2003
Declaration of assistance for shares acquisition
dot icon14/11/2002
Return made up to 04/10/02; full list of members
dot icon15/10/2002
New director appointed
dot icon13/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/05/2002
Ad 04/04/02--------- £ si [email protected]=1650 £ ic 3546550/3548200
dot icon29/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/10/2001
Return made up to 04/10/01; full list of members
dot icon31/10/2000
New director appointed
dot icon31/10/2000
Director resigned
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon18/10/2000
Return made up to 04/10/00; full list of members
dot icon18/10/2000
Secretary resigned
dot icon18/10/2000
Location of debenture register address changed
dot icon16/08/2000
New secretary appointed
dot icon31/07/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon08/03/2000
Nc inc already adjusted 22/11/99
dot icon08/03/2000
S-div 22/11/99
dot icon08/03/2000
New secretary appointed
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Registered office changed on 09/02/00 from: 1 gresham street, london, EC2V 7BX
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon23/01/2000
Resolutions
dot icon23/12/1999
Particulars of mortgage/charge
dot icon01/11/1999
Certificate of change of name
dot icon03/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, David Alan
Director
20/12/2006 - Present
28
Whitrow, Robert William Guy
Director
22/02/2010 - 02/10/2012
19
Graham, Roderick Neil
Director
20/12/2006 - Present
25
Partridge, Roger Graham
Director
20/12/2006 - 28/09/2012
23
Morrow, John David
Secretary
29/09/2003 - 13/02/2007
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWTHORNE 2011 LIMITED

CROWTHORNE 2011 LIMITED is an(a) Dissolved company incorporated on 03/10/1999 with the registered office located at Crowthorne House, Nine Mile Ride, Wokingham, Berkshire RG40 3GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWTHORNE 2011 LIMITED?

toggle

CROWTHORNE 2011 LIMITED is currently Dissolved. It was registered on 03/10/1999 and dissolved on 19/08/2013.

Where is CROWTHORNE 2011 LIMITED located?

toggle

CROWTHORNE 2011 LIMITED is registered at Crowthorne House, Nine Mile Ride, Wokingham, Berkshire RG40 3GA.

What does CROWTHORNE 2011 LIMITED do?

toggle

CROWTHORNE 2011 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROWTHORNE 2011 LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via voluntary strike-off.