Company NameCrop Realisations Limited
DirectorsWillis Robert Cuttell and Stephen Clifford Little
Company StatusDissolved
Company Number01790062
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 1984(40 years, 2 months ago)
Previous NameCommunity Recyclying Opportunities Programme Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWillis Robert Cuttell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressBroadwater Cottage Woodside
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8ER
Director NameRev Stephen Clifford Little
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(10 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleClerk In Holy Orders
Correspondence AddressThe Rectory Station Road
Harvington
Evesham
Worcestershire
WR11 5NJ
Secretary NameRev Stephen Clifford Little
NationalityBritish
StatusCurrent
Appointed03 June 1996(12 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleClerk In Holy Orders
Correspondence AddressThe Rectory Station Road
Harvington
Evesham
Worcestershire
WR11 5NJ
Director NamePeter Addyman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1993)
RoleCompany Director
Correspondence AddressHill Farm
Great Woolstone
Milton Keynes
Buckinghamshire
MK15 0AA
Director NameBrian Charles Burrows
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 1993)
RoleRetired
Correspondence Address40 Stone Hill
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8LR
Director NameVeronica Mary Connor
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 November 1991)
RoleDirector/Sector Minister
Correspondence Address25 Bradwell Road
Bradville
Milton Keynes
Buckinghamshire
MK13 7AX
Director NameMr Keith James Arthur Ely
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 1993)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address44 Hunter Drive
Bletchley
Milton Keynes
Buckinghamshire
MK2 3LR
Director NameMr Rodney Alan Kupczyk
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 1996)
RoleRecycling
Country of ResidenceEngland
Correspondence Address8 Heath Park Drive
Leighton Buzzard
Bedfordshire
LU7 8BA
Director NameDr Simon Robert Brough Leadbeater
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 1996)
RoleManaging Director
Correspondence Address12 Prospect Road
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1BL
Director NameLee Robinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 1993)
RoleSales Manager
Correspondence Address13 Nelson Close
Crownhill
Milton Keynes
Buckinghamshire
MK8 0DL
Director NamePaul Martin Rodden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 September 1991)
RoleDirector/Sector Minister
Correspondence Address20 Ribble Crescent
Bletchley
Milton Keynes
Buckinghamshire
MK3 7QF
Secretary NamePaul Martin Rodden
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address20 Ribble Crescent
Bletchley
Milton Keynes
Buckinghamshire
MK3 7QF
Secretary NameMrs Maureen Patricia Purnell
NationalityBritish
StatusResigned
Appointed21 October 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address7 Homestall Close
Loughton
Milton Keynes
Buckinghamshire
MK5 8DZ
Director NameRodney Ian Keith Darton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 1994)
RoleRecycling
Correspondence Address93 Windsor Street
Bletchley
Milton Keynes
Buckinghamshire
MK2 2LN
Director NameMr Norman Rowland Wood
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 1993)
RoleCompany Director
Correspondence Address5 Goodman Gardens
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3EP
Secretary NameDr Simon Robert Brough Leadbeater
NationalityBritish
StatusResigned
Appointed07 May 1993(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 June 1996)
RoleCompany Director
Correspondence Address12 Prospect Road
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1BL

Location

Registered Address26-30 Old Church Street
Chelsea
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 April 1999Dissolved (1 page)
21 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (6 pages)
28 August 1997Re sec/state release of liq (1 page)
30 October 1996Appointment of a voluntary liquidator (1 page)
30 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 1996Registered office changed on 20/10/96 from: colts holm road old wolverton milton keynes buckinghamshire MK12 5QD (1 page)
11 October 1996Secretary resigned;director resigned (1 page)
11 October 1996Annual return made up to 06/07/96
  • 363(288) ‐ Director resigned
(4 pages)
11 October 1996New secretary appointed (2 pages)
9 July 1996Company name changed community recyclying opportuniti es programme LIMITED\certificate issued on 10/07/96 (2 pages)
8 July 1996Memorandum and Articles of Association (10 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 August 1995New director appointed (2 pages)
24 July 1995Annual return made up to 06/07/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)