CROWN PACKAGING GROUP LIMITED

Register to unlock more data on OkredoRegister

CROWN PACKAGING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02111208

Incorporation date

16/03/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2012
Termination of appointment of Graham Peter Fenwick as a secretary on 2012-03-30
dot icon11/04/2012
Appointment of Miss Jennifer Louise Peterkin as a secretary on 2012-03-31
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon21/02/2012
Application to strike the company off the register
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon09/05/2011
Termination of appointment of Joseph Schoonbrood as a director
dot icon24/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/06/2010
Appointment of Herwig Stuerzenbecher as a director
dot icon07/06/2010
Termination of appointment of a director
dot icon17/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon30/03/2010
Resolutions
dot icon30/03/2010
Statement of company's objects
dot icon12/11/2009
Secretary's details changed for Graham Peter Fenwick on 2009-11-10
dot icon10/11/2009
Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 2009-11-01
dot icon04/11/2009
Director's details changed for Mrs Carol Anne Hunt on 2009-10-20
dot icon04/09/2009
Accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 08/05/09; full list of members
dot icon11/09/2008
Accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 08/05/08; full list of members
dot icon26/05/2008
Director appointed carol anne hunt
dot icon21/05/2008
Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT
dot icon21/05/2008
Appointment Terminated Director and Secretary francis allan
dot icon21/05/2008
Secretary appointed graham peter fenwick
dot icon16/10/2007
Accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 08/05/07; full list of members
dot icon11/09/2006
Accounts made up to 2005-12-31
dot icon05/07/2006
Director resigned
dot icon28/06/2006
New director appointed
dot icon08/05/2006
Return made up to 08/05/06; full list of members
dot icon08/05/2006
Location of register of members
dot icon18/10/2005
Accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 08/05/05; full list of members
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 08/05/04; full list of members
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon27/07/2003
Accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 08/05/03; full list of members
dot icon21/05/2003
Director's particulars changed
dot icon25/11/2002
New director appointed
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon30/10/2002
Director resigned
dot icon17/06/2002
Return made up to 08/05/02; full list of members
dot icon17/06/2002
Location of register of members address changed
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
New director appointed
dot icon18/02/2002
Secretary resigned;director resigned
dot icon18/02/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon26/12/2001
Registered office changed on 27/12/01 from: nelson house park road timperley altrincham cheshire WA14 5BS
dot icon26/12/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon10/09/2001
Accounts made up to 2001-04-30
dot icon15/05/2001
Return made up to 08/05/01; full list of members
dot icon28/02/2001
Accounts made up to 2000-04-30
dot icon11/06/2000
Return made up to 08/05/00; full list of members
dot icon27/02/2000
Accounts made up to 1999-04-30
dot icon05/06/1999
Return made up to 08/05/99; no change of members
dot icon20/05/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Declaration of satisfaction of mortgage/charge
dot icon30/04/1999
Resolutions
dot icon06/01/1999
Full accounts made up to 1998-04-30
dot icon24/06/1998
Return made up to 08/05/98; no change of members
dot icon24/06/1998
Return made up to 08/05/97; full list of members; amend
dot icon31/08/1997
Full accounts made up to 1997-04-30
dot icon22/05/1997
Return made up to 08/05/97; no change of members
dot icon22/05/1997
Registered office changed on 23/05/97
dot icon08/05/1997
Memorandum and Articles of Association
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Conve 18/04/97
dot icon08/05/1997
Miscellaneous
dot icon08/05/1997
Miscellaneous
dot icon08/05/1997
Miscellaneous
dot icon17/03/1997
Full accounts made up to 1996-04-30
dot icon09/12/1996
Director resigned
dot icon18/06/1996
Return made up to 08/05/96; full list of members
dot icon13/02/1996
Director resigned;new director appointed
dot icon27/01/1996
New director appointed
dot icon22/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1995
Accounting reference date extended from 31/03 to 30/04
dot icon18/09/1995
Statement of affairs
dot icon13/09/1995
Ad 24/07/95--------- £ si [email protected]
dot icon13/09/1995
Statement of affairs
dot icon13/09/1995
Ad 24/07/95--------- £ si [email protected]
dot icon13/09/1995
Statement of affairs
dot icon13/09/1995
Ad 24/07/95--------- £ si [email protected]
dot icon29/08/1995
Ad 24/07/95--------- £ si [email protected]=1050 £ ic 7357339/7358389
dot icon29/08/1995
Ad 24/07/95--------- £ si [email protected]=901 £ ic 7356438/7357339
dot icon29/08/1995
Ad 24/07/95--------- £ si [email protected]=2469 £ ic 7353969/7356438
dot icon29/08/1995
Ad 24/07/95--------- £ si [email protected]=9166 £ ic 7344803/7353969
dot icon22/08/1995
Resolutions
dot icon22/08/1995
Resolutions
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon06/08/1995
Full group accounts made up to 1995-03-31
dot icon14/06/1995
Return made up to 08/05/95; bulk list available separately
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/07/1994
Full group accounts made up to 1994-03-31
dot icon20/06/1994
Declaration of satisfaction of mortgage/charge
dot icon20/06/1994
Declaration of satisfaction of mortgage/charge
dot icon20/06/1994
Declaration of satisfaction of mortgage/charge
dot icon20/06/1994
Declaration of satisfaction of mortgage/charge
dot icon23/05/1994
Return made up to 08/05/94; no change of members
dot icon23/05/1994
Director's particulars changed
dot icon29/03/1994
Certificate of change of name
dot icon31/10/1993
Declaration of satisfaction of mortgage/charge
dot icon18/08/1993
Full group accounts made up to 1993-03-31
dot icon01/06/1993
Return made up to 08/05/93; no change of members
dot icon01/06/1993
Director resigned
dot icon09/05/1993
Director resigned
dot icon11/10/1992
Full group accounts made up to 1992-03-31
dot icon22/06/1992
Director resigned;new director appointed
dot icon02/06/1992
Return made up to 08/05/92; full list of members
dot icon20/04/1992
Resolutions
dot icon10/03/1992
Registered office changed on 11/03/92 from: 118 greys road henley-on-thames oxfordshire RG9 1QW
dot icon04/02/1992
Particulars of mortgage/charge
dot icon03/02/1992
Full group accounts made up to 1991-03-31
dot icon10/12/1991
Particulars of property mortgage/charge
dot icon10/12/1991
Particulars of property mortgage/charge
dot icon27/11/1991
Particulars of mortgage/charge
dot icon27/11/1991
Particulars of mortgage/charge
dot icon30/09/1991
Particulars of mortgage/charge
dot icon08/09/1991
Ad 19/07/91--------- £ si 496470@1=496470 £ ic 6848333/7344803
dot icon18/08/1991
Statement of affairs
dot icon18/08/1991
Ad 19/10/87--------- £ si [email protected] £ si 1158000@1
dot icon04/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1991
Full group accounts made up to 1990-03-31
dot icon19/05/1991
Return made up to 08/05/91; full list of members
dot icon23/04/1991
£ ic 7391333/6848333 06/04/90 £ sr 543000@1=543000
dot icon28/10/1990
Ad 04/10/90--------- £ si 1000000@1=1000000 £ ic 6391333/7391333
dot icon16/10/1990
Particulars of mortgage/charge
dot icon30/09/1990
Director resigned;new director appointed
dot icon06/08/1990
Ad 26/07/90--------- £ si 1000000@1=1000000 £ ic 5391333/6391333
dot icon31/07/1990
Particulars of mortgage/charge
dot icon09/05/1990
Registered office changed on 10/05/90 from: crown house crown industrial park timperley altringham cheshire
dot icon15/03/1990
Ad 14/02/90--------- £ si 2030000@1=2030000 £ ic 3361333/5391333
dot icon20/02/1990
Memorandum and Articles of Association
dot icon20/02/1990
£ nc 6000000/11080000 14/02/90
dot icon13/02/1990
New director appointed
dot icon16/11/1989
Full group accounts made up to 1989-03-31
dot icon16/11/1989
Return made up to 16/10/89; full list of members
dot icon17/10/1989
New director appointed
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon30/11/1988
Full group accounts made up to 1988-03-31
dot icon30/11/1988
New director appointed
dot icon30/11/1988
Return made up to 31/10/88; full list of members
dot icon21/02/1988
Particulars of mortgage/charge
dot icon18/02/1988
Secretary resigned;new secretary appointed
dot icon09/02/1988
Wd 13/01/88 ad 19/10/87--------- premium £ si [email protected]=10000 £ ic 3358002/3368002
dot icon02/02/1988
Wd 11/01/88 ad 19/10/87--------- £ si 2100000@1=2100000 £ si [email protected]=20000 £ ic 1238002/3358002
dot icon24/01/1988
New director appointed
dot icon10/01/1988
Nc inc already adjusted
dot icon10/01/1988
Resolutions
dot icon10/01/1988
Resolutions
dot icon10/01/1988
Resolutions
dot icon10/01/1988
Wd 05/01/88 ad 19/10/87--------- premium £ si [email protected]=80000 £ si 1158000@1=1158000 £ ic 2/1238002
dot icon23/11/1987
New director appointed
dot icon16/11/1987
Registered office changed on 17/11/87 from: 1 st floor cereal house mark lane london EC3R 5GN
dot icon06/10/1987
Memorandum and Articles of Association
dot icon16/09/1987
Certificate of change of name
dot icon29/07/1987
Registered office changed on 30/07/87 from: 2 baches street london N1 6EE
dot icon29/07/1987
Secretary resigned;new secretary appointed
dot icon29/07/1987
Director resigned;new director appointed
dot icon16/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macnay, Nicholas
Director
27/05/1992 - 24/07/1995
15
Waters, John Patrick
Director
01/07/1991 - 01/01/1996
14
Blakey, David John
Director
01/01/1996 - 31/12/2001
11
King, Gary Dennis, Dr
Director
11/09/2001 - 02/09/2002
43
Allan, Francis Thomas
Director
11/09/2001 - 13/05/2008
44

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 CROWN PACKAGING GROUP LIMITED

CROWN PACKAGING GROUP LIMITED is an(a) Dissolved company incorporated on 16/03/1987 with the registered office located at Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PG. 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 CROWN PACKAGING GROUP LIMITED?

toggle

CROWN PACKAGING GROUP LIMITED is currently Dissolved. It was registered on 16/03/1987 and dissolved on 18/06/2012.

Where is CROWN PACKAGING GROUP LIMITED located?

toggle

CROWN PACKAGING GROUP LIMITED is registered at Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PG.

What is the latest filing for CROWN PACKAGING GROUP LIMITED?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.