Company NameCrest Packaging Group Plc
Company StatusDissolved
Company Number03670300
CategoryPublic Limited Company
Incorporation Date13 November 1998(25 years, 5 months ago)
Dissolution Date10 August 2008 (15 years, 8 months ago)
Previous NameAngley Holdings Plc

Business Activity

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

Directors

Director NameDr Annalisa Webb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAngley House
Angley Park
Cranbrook
Kent
TN17 2PN
Director NameRodney Anson John Webb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAngley House Angley Park
Cranbrook
Kent
TN17 2PN
Secretary NameDavid Thomas Robinson
NationalityBritish
StatusClosed
Appointed15 October 2002(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 10 August 2008)
RoleCompany Director
Correspondence Address59 Lancaster Drive
East Grinstead
West Sussex
RH19 3XJ
Secretary NameRodney Anson John Webb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAngley House Angley Park
Cranbrook
Kent
TN17 2PN
Secretary NameMr Edward Michael Kenny
NationalityIrish
StatusResigned
Appointed30 March 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoo House West Heath
Limpsfield Common
Oxted
Surrey
RH8 0QS
Secretary NameChristopher Erskine Lawton
NationalityBritish
StatusResigned
Appointed16 July 2001(2 years, 8 months 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(3 years, 4 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
Turnover£52,604,000
Net Worth£6,930,000
Current Liabilities£20,863,000

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Return of final meeting of creditors (1 page)
20 November 2007Appointment of a liquidator (1 page)
20 November 2007Notice of discharge of Administration Order (4 pages)
2 November 2007Order of court to wind up (3 pages)
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)
18 October 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)
6 March 2003Registered office changed on 06/03/03 from: courteney road gillingham kent ME8 0RX (1 page)
28 February 2003Administration Order (4 pages)
28 February 2003Notice of Administration Order (1 page)
17 February 2003Auditor's resignation (1 page)
17 December 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (1 page)
19 March 2002Secretary resigned (1 page)
24 December 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
19 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Particulars of mortgage/charge (5 pages)
25 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
29 November 2000Return made up to 13/11/00; full list of members (7 pages)
28 November 2000Full group accounts made up to 30 April 2000 (26 pages)
14 December 1999Return made up to 13/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 December 1999Full group accounts made up to 30 April 1999 (27 pages)
2 June 1999Memorandum and Articles of Association (13 pages)
28 May 1999Company name changed angley holdings PLC\certificate issued on 01/06/99 (2 pages)
24 May 1999Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page)
24 May 1999Registered office changed on 24/05/99 from: windsor house temple row birmingham west midlands B2 5LF (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
2 April 1999Memorandum and Articles of Association (15 pages)
2 April 1999Nc inc already adjusted 24/03/99 (1 page)
2 April 1999Ad 24/03/99--------- £ si 7314772@1=7314772 £ ic 300002/7614774 (2 pages)
17 February 1999Nc inc already adjusted 10/02/99 (2 pages)
17 February 1999Memorandum and Articles of Association (14 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 February 1999Ad 10/02/99--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
15 December 1998Particulars of mortgage/charge (13 pages)
12 December 1998Particulars of mortgage/charge (6 pages)
24 November 1998Application to commence business (2 pages)
24 November 1998Certificate of authorisation to commence business and borrow (1 page)
13 November 1998Incorporation (18 pages)