Company NameCrest Colour Graphics Limited
Company StatusDissolved
Company Number02665592
CategoryPrivate Limited Company
Incorporation Date25 November 1991(32 years, 5 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameGatestreet Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameCarl Leslie Perkins
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(3 weeks, 1 day after company formation)
Appointment Duration27 years, 7 months (closed 09 July 2019)
RoleCompany Chairman
Correspondence AddressOld Swan House
The Common
Chipperfield
Hertfordshire
WD4 9BY
Secretary NameCarl Leslie Perkins
NationalityBritish
StatusClosed
Appointed09 November 1993(1 year, 11 months after company formation)
Appointment Duration25 years, 8 months (closed 09 July 2019)
RoleCompany Director
Correspondence AddressOld Swan House
The Common
Chipperfield
Hertfordshire
WD4 9BY
Director NameRoger Bush
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1993(2 years after company formation)
Appointment Duration25 years, 7 months (closed 09 July 2019)
RolePrinter
Correspondence Address12 Sands Farm Drive
Burnham
Buckinghamshire
SL1 7LD
Director NameBrian Terence Heyburn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1993)
RoleCompany Executive
Correspondence Address261 High Street
Berkhamsted
Hertfordshire
HP4 1AB
Director NameJames Henry Nicholson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 1993)
RoleChartered Secretary
Correspondence AddressLittle Callipers
The Common
Chipperfield
Hertfordshire
WD4 9BW
Director NameAndrew Charles Petre
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1993)
RoleCompany Executive
Correspondence Address158 Bridgewater Road
Berkhamsted
Hertfordshire
HP4 1EE
Secretary NameJames Henry Nicholson
NationalityBritish
StatusResigned
Appointed17 December 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 1993)
RoleChartered Secretary
Correspondence AddressLittle Callipers
The Common
Chipperfield
Hertfordshire
WD4 9BW
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year1993
Turnover£1,409,542
Gross Profit£319,020
Current Liabilities£455,384

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 March 1995Administrator's abstract of receipts and payments (2 pages)
24 March 1995Appointment of a liquidator (2 pages)
23 March 1995Notice of discharge of Administration Order (6 pages)