Company NameCrown Corrugated (Wales) Limited
Company StatusDissolved
Company Number02191571
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameTreatpast Limited

Business Activity

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

Directors

Director NameJoseph Hubertus Anna Raymundus Schoonbrood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2006(18 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMrs Carol Anne Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(20 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 07 April 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameGraham Peter Fenwick
NationalityBritish
StatusClosed
Appointed13 May 2008(20 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 07 April 2015)
RoleCompany Director
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameDavid Brian Keen
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 December 1996)
RoleCompany Director
Correspondence Address29 Willow Lane
Goostrey
Crewe
Cheshire
CW4 8PP
Director NameMr Derek Arnold Jacobs
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThatchers
Russells Water
Henley On Thames
Oxfordshire
RG9 6EU
Director NameMr Donald Haines
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address6 Langley Close
Sandbach
Cheshire
CW11 1YJ
Director NameAnthony Frank Edward James Evans
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressTy Coed 2 Leycester Close
Knutsford
Cheshire
WA16 8QQ
Secretary NameMr Michael Charles Sykes
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressSummerlands Elvendon Road
Goring
Reading
Berkshire
RG8 0DT
Director NameMr John Patrick Waters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Secretary NameMr John Patrick Waters
NationalityBritish
StatusResigned
Appointed01 July 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Director NameMr William Stuart McIntyre
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1997)
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address11 Anthony Grove
Abercanaid
Merthyr Tydfil
Mid Glamorgan
CF48 1YX
Wales
Director NameMr David John Blakey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Dowhills Road
Crosby
Liverpool
Merseyside
L23 8SW
Secretary NameMr David John Blakey
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Dowhills Road
Crosby
Liverpool
Merseyside
L23 8SW
Director NameAlan Powell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address38 Wicks Lane
Formby
Liverpool
Merseyside
L37 1PX
Director NameFrancis Thomas Allan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(13 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameDr Gary Dennis King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(13 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 September 2002)
RoleCompany Director
Correspondence AddressThe Warren
Llanarmon Yn Lal
Mold
Clwyd
CH7 4QW
Wales
Secretary NameFrancis Thomas Allan
NationalityBritish
StatusResigned
Appointed31 December 2001(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameZbigniew Prokopowicz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2002(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address40 Derby Road
Beeston
Nottingham
NG9 2TG
Director NameMr Christopher Fitzgerald Blackford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address.
Dovecote Church Road, Walpole St Peter
Wisbech
PE14 7NS

Location

Registered AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Shareholders

200k at 1Crown Packaging Group Limited
80.00%
Cumulative Redeemabl
8k at 1Crown Packaging Group Limited
3.20%
Ordinary
42k at 1Crown Packaging Group Limited
16.80%
Ordinary
2 at 1Mondi Packaging (Delta) Limited
0.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Restoration by order of the court (3 pages)
5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
29 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
14 September 2009Application for striking-off (1 page)
5 September 2009Accounts made up to 31 December 2008 (7 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
12 September 2008Accounts made up to 31 December 2007 (7 pages)
10 June 2008Return made up to 08/05/08; full list of members (4 pages)
27 May 2008Director appointed carol anne hunt (2 pages)
22 May 2008Secretary appointed graham peter fenwick (1 page)
22 May 2008Appointment terminated director and secretary francis allan (1 page)
22 May 2008Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page)
17 October 2007Accounts made up to 31 December 2006 (7 pages)
13 June 2007Return made up to 08/05/07; full list of members (3 pages)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Accounts made up to 31 December 2005 (7 pages)
6 July 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
18 May 2006Return made up to 08/05/06; full list of members; amend (7 pages)
10 May 2006Return made up to 08/05/06; full list of members (3 pages)
10 May 2006Location of register of members (1 page)
19 October 2005Accounts made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 08/05/05; full list of members (3 pages)
2 November 2004Accounts made up to 31 December 2003 (7 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Return made up to 08/05/04; full list of members (7 pages)
28 July 2003Accounts made up to 31 December 2002 (7 pages)
22 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002New director appointed (2 pages)
2 November 2002Accounts made up to 31 December 2001 (8 pages)
31 October 2002Director resigned (1 page)
10 July 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned;director resigned (1 page)
12 February 2002New director appointed (2 pages)
27 December 2001Registered office changed on 27/12/01 from: nelson house park road timperley altrincham cheshire WA14 5BS (1 page)
27 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
11 September 2001Accounts made up to 30 April 2001 (8 pages)
16 May 2001Return made up to 08/05/01; full list of members (6 pages)
1 March 2001Accounts made up to 30 April 2000 (8 pages)
12 June 2000Return made up to 08/05/00; full list of members (6 pages)
28 February 2000Accounts made up to 30 April 1999 (8 pages)
6 June 1999Return made up to 08/05/99; full list of members (6 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
1 May 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1999Full accounts made up to 30 April 1998 (9 pages)
5 June 1998Return made up to 08/05/98; no change of members (6 pages)
1 September 1997Full accounts made up to 30 April 1997 (14 pages)
21 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 May 1997Director resigned (1 page)
3 March 1997Full accounts made up to 30 April 1996 (17 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
10 June 1996Return made up to 08/05/96; full list of members (8 pages)
6 May 1996Full accounts made up to 31 March 1995 (21 pages)
14 February 1996Director resigned;new director appointed (2 pages)
23 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 September 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
15 June 1995Return made up to 08/05/95; no change of members
  • 363(287) ‐ Registered office changed on 15/06/95
(6 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (1 page)
29 April 1988Company name changed treatpast LIMITED\certificate issued on 03/05/88 (2 pages)
11 November 1987Incorporation (12 pages)