Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Crownfast Fashions Limited
Crownfast Fashions Limited is a dissolved company incorporated on 1 March 1993 with the registered office located in Manchester, Greater Manchester. Crownfast Fashions Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 November 2017
(7 years ago)
Was
24 years old
at the time of dissolution
Company No
02794732
Private limited company
Age
32 years
Incorporated
1 March 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Crownfast Fashions Limited
Contact
Update Details
Address
West Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
Same address for the past
15 years
Companies in M16 9HU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Stephen Greatorex Hoyle
Director • Secretary • General Manager • British • Lives in England • Born in Oct 1946
Richard Hoyle
Director • British • Lives in UK • Born in Nov 1969
Director Jonathan Cave
Director • Sales • British • Lives in UK • Born in May 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
IML Laundry Ltd
Stephen Greatorex Hoyle and Richard Hoyle are mutual people.
Active
Carrino Eco Ltd
Richard Hoyle is a mutual person.
Active
W & R Hoyle Ltd
Stephen Greatorex Hoyle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1999–2008)
Period Ended
31 Jul 2008
For period
31 Jul
⟶
31 Jul 2008
Traded for
12 months
Cash in Bank
£1.72K
Increased by £1.72K (%)
Turnover
£427.06K
Increased by £427.06K (%)
Employees
Unreported
Same as previous period
Total Assets
£181.9K
Increased by £36.35K (+25%)
Total Liabilities
-£180.52K
Increased by £48.48K (+37%)
Net Assets
£1.38K
Decreased by £12.14K (-90%)
Debt Ratio (%)
99%
Increased by 8.53% (+9%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
15 Years Ago on 16 Sep 2010
Voluntary Liquidator Appointed
15 Years Ago on 7 Sep 2010
Confirmation Submitted
15 Years Ago on 13 May 2010
Mr Stephen Greatorex Hoyle Details Changed
15 Years Ago on 1 Mar 2010
Mr Richard Hoyle Details Changed
15 Years Ago on 1 Mar 2010
Mr Stephen Greatorex Hoyle Details Changed
15 Years Ago on 1 Mar 2010
Director Jonathan Cave Details Changed
15 Years Ago on 1 Mar 2010
Small Accounts Submitted
16 Years Ago on 28 May 2009
Small Accounts Submitted
17 Years Ago on 30 Apr 2008
Small Accounts Submitted
18 Years Ago on 7 Jun 2007
Get Alerts
Get Credit Report
Discover Crownfast Fashions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 16 Nov 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 Aug 2017
Liquidators' statement of receipts and payments to 26 August 2016
Submitted on 6 Oct 2016
Liquidators' statement of receipts and payments to 26 August 2015
Submitted on 2 Nov 2015
Liquidators' statement of receipts and payments to 27 August 2014
Submitted on 3 Nov 2014
Liquidators' statement of receipts and payments to 26 August 2013
Submitted on 29 Oct 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Submitted on 16 Oct 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Submitted on 16 Oct 2012
Liquidators' statement of receipts and payments to 26 August 2012
Submitted on 28 Sep 2012
Liquidators' statement of receipts and payments to 26 August 2011
Submitted on 16 Sep 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs