Company NameCrest Operations Limited
Company StatusDissolved
Company Number02506001
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 11 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roy Joseph Cook
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(2 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 22 September 2009)
RoleCompany Director
Correspondence AddressThe Cottage
The Street, Hartlip
Sittingbourne
Kent
ME9 7TL
Director NameRodney Anson John Webb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(2 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 22 September 2009)
RoleCompany Director
Correspondence AddressAngley House Angley Park
Cranbrook
Kent
TN17 2PN
Director NamePhilip Bullivant
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(11 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address11 Rivermead
St Marys Island
Chatham
Kent
ME4 3JR
Secretary NameDavid Thomas Robinson
NationalityBritish
StatusClosed
Appointed15 October 2002(12 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address59 Lancaster Drive
East Grinstead
West Sussex
RH19 3XJ
Director NameJeremy Malise McIlroy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration1 month (resigned 29 June 1992)
RoleChartered Accountant
Correspondence AddressCrossways Lascombe Lane
Puttenham
Guildford
Surrey
GU3 1BA
Director NameGareth Howard Hughes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration1 month (resigned 29 June 1992)
RoleChartered Accountant
Correspondence Address21 Ranelagh Avenue
Barnes
London
SW13 0BL
Director NameIain Henry Abrahams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration1 month (resigned 29 June 1992)
RoleChartered Accountant
Correspondence Address101 Vicarage Court
Kensington Church Street
London
Sw7
Secretary NameChristopher Anthony Verey Dadson
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration1 month (resigned 29 June 1992)
RoleCompany Director
Correspondence Address3 Broughton Road
Orpington
Kent
BR6 8EG
Director NameMr Albert George Harman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressValley View
Primrose Lane South Street
Stockbury Sittingbourne
Kent
ME9 7QP
Director NameMr Bertram Joseph Bowen
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleCompany Director
Correspondence Address1 The Birches
Iffin Lane
Canterbury
Kent
CT4 7BD
Secretary NameRodney Anson John Webb
NationalityBritish
StatusResigned
Appointed29 June 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 1993)
RoleCompany Director
Correspondence AddressSpitzbrook House
Collier Street
Tonbridge
Kent
TN12 9RH
Director NameMartin Leslie Sugden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 August 1995)
RoleFlexible Packaging
Correspondence Address23 Station Road
Radlett
Hertfordshire
WD7 8JY
Secretary NameMartin Leslie Sugden
NationalityBritish
StatusResigned
Appointed11 August 1993(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 August 1995)
RoleFlexible Packaging
Correspondence Address23 Station Road
Radlett
Hertfordshire
WD7 8JY
Secretary NameDonald Matthew Branch
NationalityBritish
StatusResigned
Appointed16 August 1995(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 January 1996)
RoleChief Accountant
Correspondence Address79 Chaffes Lane
Upchurch
Kent
ME9 7BG
Director NameMr Edward Michael Kenny
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed29 January 1996(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoo House West Heath
Limpsfield Common
Oxted
Surrey
RH8 0QS
Secretary NameMr Edward Michael Kenny
NationalityIrish
StatusResigned
Appointed29 January 1996(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoo House West Heath
Limpsfield Common
Oxted
Surrey
RH8 0QS
Director NameChristopher Erskine Lawton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(11 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 February 2002)
RoleFinance Director
Correspondence Address22 Church Fields
West Malling
Kent
ME19 6RJ
Secretary NameChristopher Erskine Lawton
NationalityBritish
StatusResigned
Appointed16 July 2001(11 years, 1 month after company formation)
Appointment Duration8 months (resigned 13 March 2002)
RoleFinance Director
Correspondence Address22 Church Fields
West Malling
Kent
ME19 6RJ
Secretary NameRodney Anson John Webb
NationalityBritish
StatusResigned
Appointed13 March 2002(11 years, 9 months after company formation)
Appointment Duration7 months (resigned 15 October 2002)
RoleCompany Director
Correspondence AddressAngley House Angley Park
Cranbrook
Kent
TN17 2PN

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£15,000,000

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
18 January 2008Notice of discharge of Administration Order (1 page)
3 October 2007Administrator's abstract of receipts and payments (2 pages)
12 March 2007Administrator's abstract of receipts and payments (2 pages)
12 September 2006Administrator's abstract of receipts and payments (2 pages)
24 March 2006Administrator's abstract of receipts and payments (2 pages)
26 September 2005Administrator's abstract of receipts and payments (3 pages)
18 March 2005Administrator's abstract of receipts and payments (3 pages)
11 September 2004Administrator's abstract of receipts and payments (3 pages)
25 March 2004Administrator's abstract of receipts and payments (3 pages)
23 September 2003Administrator's abstract of receipts and payments (3 pages)
29 May 2003Notice of result of meeting of creditors (3 pages)
9 May 2003Statement of administrator's proposal (34 pages)
6 March 2003Registered office changed on 06/03/03 from: courteney road gillingham kent ME8 0RX. (1 page)
4 March 2003Administration Order (4 pages)
4 March 2003Notice of Administration Order (1 page)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
2 July 2002Return made up to 25/05/02; full list of members (7 pages)
26 March 2002New secretary appointed (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (1 page)
28 February 2002Director resigned (1 page)
24 December 2001Full accounts made up to 30 April 2001 (11 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
8 July 2001Secretary resigned;director resigned (1 page)
22 June 2001Return made up to 25/05/01; full list of members (7 pages)
26 February 2001Full accounts made up to 30 April 2000 (12 pages)
26 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000Full accounts made up to 30 April 1999 (11 pages)
15 December 1999Declaration of assistance for shares acquisition (9 pages)
15 December 1999Particulars of mortgage/charge (6 pages)
15 December 1999Declaration of assistance for shares acquisition (11 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 July 1999Return made up to 25/05/99; full list of members (6 pages)
21 October 1998Full accounts made up to 30 April 1998 (13 pages)
29 June 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 May 1998Director resigned (1 page)
4 February 1998Full accounts made up to 30 April 1997 (10 pages)
6 July 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 April 1996New secretary appointed;new director appointed (2 pages)
15 April 1996Secretary resigned (1 page)
16 October 1995Full accounts made up to 30 April 1995 (9 pages)
1 September 1995New secretary appointed (2 pages)
1 September 1995Director resigned (2 pages)
27 July 1995Return made up to 25/05/95; no change of members (6 pages)
18 October 1994Full accounts made up to 30 April 1994 (8 pages)
23 May 1994Return made up to 25/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1993Full accounts made up to 30 April 1993 (9 pages)
27 September 1993Return made up to 25/05/93; full list of members (7 pages)
24 September 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 December 1992Particulars of mortgage/charge (3 pages)
25 August 1992Auditor's resignation (1 page)
16 July 1992Registered office changed on 16/07/92 from: 16, st. Helen's place london EC3A 6DR. (1 page)
16 July 1992Accounting reference date extended from 31/12 to 30/04 (1 page)
16 July 1992New secretary appointed (18 pages)
13 July 1992Company name changed\certificate issued on 13/07/92 (2 pages)
1 July 1992Registered office changed on 01/07/92 from: 62/64 cannon street london EC4N 6AE (1 page)
2 June 1992Return made up to 25/05/92; no change of members (5 pages)
31 March 1992Full accounts made up to 31 December 1991 (4 pages)
3 October 1991Registered office changed on 03/10/91 from: king's house 36 - 37 king street london EC2V 8BE (1 page)
20 June 1991New director appointed (2 pages)
18 June 1991Return made up to 25/05/91; full list of members (6 pages)
30 November 1990Director resigned;new director appointed (2 pages)
30 November 1990Memorandum and Articles of Association (8 pages)
11 June 1990Registered office changed on 11/06/90 from: 2 baches street london N1 6UB (1 page)
11 June 1990Accounting reference date notified as 31/12 (1 page)
11 June 1990Director resigned;new director appointed (4 pages)
25 May 1990Incorporation (9 pages)