Company NameCrown Products Group Plc
Company StatusDissolved
Company Number02886738
CategoryPublic Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Edward Hanwell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(4 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address36 Kilda Road
Highworth
Swindon
Wiltshire
SN6 7HP
Director NameDavid John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 31 July 2001)
RoleChartered Accountant
Correspondence Address18 Princes Road
Richmond
Surrey
TW10 6DH
Secretary NameMichael Graham Abbott
NationalityBritish
StatusClosed
Appointed17 November 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 31 July 2001)
RoleSecretary
Correspondence Address47 Balmore Drive
Caversham
Reading
Berkshire
RG4 8NL
Director NameIan Fraser Jenkins
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 31 July 2001)
RoleCompany Director
Correspondence AddressHouse 173
Shalan Villas Tai Po N.T.
Hong Kong
Foreign
Director NameMr Robert Adam Hillary Webb
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 31 July 2001)
RoleCorporate Financier
Correspondence AddressSlapton House
Slapton
Towcester
Northamptonshire
NN12 8PE
Director NameRobert Aubrey Cosby
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address12 Craufurd Rise
Maidenhead
Berkshire
SL6 7LS
Secretary NameMr Martin Peter Varley
NationalityBritish
StatusResigned
Appointed04 May 1994(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 October 1994)
RoleSecretary
Correspondence Address7 Trott Street
London
SW11 3DS
Director NameJane Anne Adams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queen Annes Gate
Caversham
Reading
Berkshire
RG4 5DU
Director NameMichael Lawrence Hughes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address4 Telopea Avenue Leeton
New South Wales 27065
Australia
Secretary NameJohn Clementson
NationalityBritish
StatusResigned
Appointed26 May 1994(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 26 May 1994)
RoleSecretary
Correspondence Address16 Berkeley Street
London
W1X 5AE
Director NameGavin Shaun Fennell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(8 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 1995)
RoleCompany Director
Correspondence Address27 Ruscombe Road
Twyford
Reading
Berkshire
RG10 9JS
Secretary NameGavin Shaun Fennell
NationalityBritish
StatusResigned
Appointed01 October 1994(8 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 1995)
RoleCompany Director
Correspondence Address27 Ruscombe Road
Twyford
Reading
Berkshire
RG10 9JS
Secretary NameMr Martin Peter Varley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 1996)
RoleSecretary
Correspondence Address7 Trott Street
London
SW11 3DS
Director NamePeter Wiard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(1 year, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 August 1995)
RoleCompany Director
Correspondence Address17 Allenby Road
Maidenhead
Berkshire
SL6 5BD
Director NameMr Richard Last
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys Farm
Banbury Road Great Tew
Chipping Norton
Oxfordshire
OX7 4DL
Director NameMr John Laurence Harper
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 March 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFramley Startins Lane
Cookham Dean
Berkshire
SL6 9AN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Coopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£33,029,000
Gross Profit£9,042,000
Net Worth£3,595,000
Cash£941,000
Current Liabilities£9,372,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
22 September 2000Receiver ceasing to act (1 page)
21 September 2000Receiver's abstract of receipts and payments (3 pages)
31 January 2000Receiver's abstract of receipts and payments (4 pages)
1 February 1999Receiver's abstract of receipts and payments (4 pages)
30 March 1998Administrative Receiver's report (14 pages)
30 March 1998Form 3.2 statement of affairs (53 pages)
20 February 1998Registered office changed on 20/02/98 from: crown house millboard road bourne end buckinghamshire SL8 5XD (1 page)
22 January 1998Appointment of receiver/manager (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
18 June 1997Full group accounts made up to 31 December 1996 (35 pages)
5 June 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 February 1997Ad 14/06/95--------- £ si [email protected] (2 pages)
27 February 1997Particulars of contract relating to shares (3 pages)
27 February 1997Particulars of contract relating to shares (3 pages)
27 February 1997Particulars of contract relating to shares (3 pages)
26 February 1997Ad 04/06/96--------- £ si [email protected] (2 pages)
26 February 1997Particulars of contract relating to shares (3 pages)
26 February 1997Particulars of contract relating to shares (4 pages)
26 February 1997Particulars of contract relating to shares (4 pages)
26 February 1997Ad 03/10/95--------- £ si [email protected] (2 pages)
26 February 1997Ad 21/05/96--------- £ si [email protected] (6 pages)
26 February 1997Particulars of contract relating to shares (4 pages)
26 February 1997Ad 21/05/96--------- £ si [email protected] (2 pages)
26 February 1997Particulars of contract relating to shares (3 pages)
26 February 1997Ad 05/03/96--------- £ si [email protected] (2 pages)
26 February 1997Ad 07/08/96--------- £ si [email protected] (2 pages)
26 February 1997Particulars of contract relating to shares (3 pages)
25 February 1997Return made up to 12/01/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
24 January 1997Ad 04/12/96--------- £ si [email protected]=18168 £ ic 1403941/1422109 (2 pages)
20 January 1997Ad 05/03/96--------- £ si [email protected]=100000 £ ic 701558/801558 (2 pages)
20 January 1997Ad 12/12/95--------- £ si [email protected] (2 pages)
20 January 1997Ad 03/10/95--------- £ si [email protected] (2 pages)
20 January 1997Ad 22/09/95--------- £ si [email protected] (2 pages)
20 January 1997Ad 07/07/95--------- £ si [email protected] (7 pages)
20 January 1997Ad 29/02/96--------- £ si [email protected]=87500 £ ic 974491/1061991 (3 pages)
20 January 1997Ad 07/02/96--------- £ si [email protected]=10000 £ ic 906158/916158 (2 pages)
20 January 1997Ad 31/01/96--------- £ si [email protected]=10000 £ ic 896158/906158 (2 pages)
20 January 1997Ad 08/01/96--------- £ si [email protected] (2 pages)
20 January 1997Ad 04/06/96--------- £ si [email protected]=17241 £ ic 672743/689984 (2 pages)
20 January 1997Ad 07/08/96--------- £ si [email protected]=10000 £ ic 662743/672743 (2 pages)
20 January 1997Ad 24/04/95--------- £ si [email protected] (2 pages)
20 January 1997Ad 30/05/95--------- £ si [email protected] (2 pages)
20 January 1997Ad 21/05/96--------- £ si [email protected]=11574 £ ic 689984/701558 (2 pages)
20 January 1997Ad 13/03/96--------- £ si [email protected]=341950 £ ic 1061991/1403941 (2 pages)
20 January 1997Ad 12/01/96--------- £ si [email protected] (2 pages)
20 January 1997Ad 19/03/96--------- £ si [email protected]=94600 £ ic 801558/896158 (5 pages)
20 January 1997Ad 05/09/95--------- £ si [email protected] (2 pages)
20 January 1997Ad 21/05/96--------- £ si [email protected]=339000 £ ic 323743/662743 (2 pages)
20 January 1997Ad 14/12/95--------- £ si [email protected] (3 pages)
20 January 1997Ad 13/08/96--------- £ si [email protected]=58333 £ ic 916158/974491 (5 pages)
17 January 1997Ad 14/06/95--------- £ si [email protected] (2 pages)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Reduction of share premium acct (2 pages)
14 November 1996Certificate of reduction of share premium (1 page)
28 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 October 1996Particulars of mortgage/charge (11 pages)
25 September 1996Secretary resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New secretary appointed (2 pages)
9 July 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
12 May 1996Registered office changed on 12/05/96 from: c/o palmer cowen 16 berkeley street london W1X 5AE (1 page)
12 May 1996New director appointed (2 pages)
28 April 1996Ad 16/01/95--------- £ si [email protected] (3 pages)
28 April 1996Particulars of contract relating to shares (4 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1996Ad 16/01/95--------- £ si [email protected] (3 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 12/01/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
(9 pages)
24 November 1995Full group accounts made up to 30 June 1995 (29 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (8 pages)
4 October 1995New director appointed (6 pages)
14 September 1995Ad 24/04/95--------- £ si [email protected] (2 pages)
14 September 1995Statement of affairs (112 pages)
1 September 1995Director resigned (2 pages)
18 August 1995Director resigned (2 pages)
17 August 1995Ad 30/03/95--------- £ si [email protected]=69941 £ ic 161302/231243 (6 pages)
19 June 1995Secretary resigned;director resigned (2 pages)
7 June 1995New secretary appointed (2 pages)
24 April 1995Return made up to 12/01/95; full list of members (8 pages)
19 April 1995Director resigned (2 pages)
30 March 1995Ad 23/03/95--------- premium £ si [email protected]=25000 £ ic 136302/161302 (2 pages)
23 March 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)