Company NameCrane Packing Limited
Company StatusDissolved
Company Number00702110
CategoryPrivate Limited Company
Incorporation Date31 August 1961(62 years, 8 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed20 August 1992(30 years, 12 months after company formation)
Appointment Duration12 years, 4 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(38 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 21 December 2004)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1992(30 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 August 2000)
RoleSecretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Director NameDenis Saunders
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(30 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressLime Tree House 3 Tapster Court
Bushwood Lane
Lapworth
Warwickshire
B94 5PJ
Director NameKenneth Nelson Templeton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(30 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 August 2000)
RoleFinance Director -Bundy International
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange
The Street Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0RX
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(38 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£490,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 September 2003Return made up to 15/08/03; full list of members (5 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 September 2002Registered office changed on 04/09/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
2 October 2001Return made up to 15/08/01; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 September 2000Amending 288B (1 page)
12 September 2000Amending 288B (1 page)
25 August 2000New director appointed (4 pages)
25 August 2000New director appointed (2 pages)
22 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 October 1999Return made up to 15/08/99; full list of members (6 pages)
26 October 1999Secretary's particulars changed (1 page)
20 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Return made up to 15/08/98; no change of members (5 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 September 1997Return made up to 15/08/97; no change of members (6 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 September 1996Return made up to 15/08/96; full list of members (7 pages)
7 September 1995Return made up to 15/08/95; no change of members (10 pages)
24 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)