Company NameWestern Advertising And Marketing Ltd
Company StatusDissolved
Company Number01844836
CategoryPrivate Limited Company
Incorporation Date31 August 1984(39 years, 8 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell Alan Crisp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1993(8 years, 8 months after company formation)
Appointment Duration22 years, 4 months (closed 15 September 2015)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressHaywards Farm House
Chelston
Wellington
Somerset
TA21 9PH
Director NameMr Gregory Christian Fisher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleManagement Consultant
Correspondence Address21 Heath Road
Hammer
Haslemere
Surrey
GU27 3QN
Director NameMrs Margaret Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleMedical Receptionist
Correspondence AddressEast Grange Toadpit Lane
West Hill
Ottery St Mary
Devon
EX11 1TR
Secretary NameMr Gregory Christian Fisher
NationalityBritish
StatusResigned
Appointed24 December 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address21 Heath Road
Hammer
Haslemere
Surrey
GU27 3QN
Secretary NameMrs Debra Teresa Crisp
NationalityBritish
StatusResigned
Appointed04 May 1993(8 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaywards Farm House
Chelston
Wellington
Somerset
TA21 9PH
Director NameMr Jeremy Anthony Philip Randall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Road
Godalming
Surrey
GU7 2AB
Director NameMr Michael John Watts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(21 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Shorton Road
Paignton
Devon
TQ3 1RG

Contact

Websitewww.crispgroup.com
Telephone01392 412582
Telephone regionExeter

Location

Registered AddressBrookfield House 193-195
Wellington Road South
Stockport
Cheshire
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

9.6k at £1Debra Crisp
40.04%
Ordinary
9.6k at £1Russell Crisp
40.04%
Ordinary
4.8k at £1John Bailey
19.92%
Ordinary

Financials

Year2014
Net Worth£209,505
Cash£23,630
Current Liabilities£117,536

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Compulsory strike-off action has been suspended (1 page)
14 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 23,923
(3 pages)
24 March 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 23,923
(3 pages)
24 March 2014Termination of appointment of Debra Crisp as a secretary (1 page)
24 March 2014Termination of appointment of Debra Crisp as a secretary (1 page)
9 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
9 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
28 June 2013Company name changed crisp group LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Company name changed crisp group LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2013Registered office address changed from 45 Queen Street Exeter Devon EX4 3SR on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 45 Queen Street Exeter Devon EX4 3SR on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 45 Queen Street Exeter Devon EX4 3SR on 8 March 2013 (1 page)
11 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 August 2012Termination of appointment of Michael Watts as a director (1 page)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2012Termination of appointment of Michael Watts as a director (1 page)
16 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Director's details changed for Mr Michael John Watts on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Michael John Watts on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Michael John Watts on 5 February 2010 (2 pages)
9 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 24/12/08; full list of members (4 pages)
10 February 2009Return made up to 24/12/08; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Director's change of particulars / michael watts / 28/08/2008 (1 page)
3 September 2008Director's change of particulars / michael watts / 28/08/2008 (1 page)
17 July 2008Return made up to 24/12/07; full list of members (4 pages)
17 July 2008Return made up to 24/12/07; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Return made up to 24/12/06; full list of members (7 pages)
6 February 2007Return made up to 24/12/06; full list of members (7 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Return made up to 24/12/05; no change of members (6 pages)
19 January 2006Return made up to 24/12/05; no change of members (6 pages)
3 August 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
3 August 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
14 April 2005Return made up to 24/12/04; full list of members (6 pages)
14 April 2005Return made up to 24/12/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Return made up to 24/12/03; no change of members (6 pages)
2 February 2004Return made up to 24/12/03; no change of members (6 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
27 March 2003Particulars of mortgage/charge (4 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
12 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
12 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
28 January 2003Return made up to 24/12/02; no change of members (7 pages)
28 January 2003Return made up to 24/12/02; no change of members (7 pages)
11 March 2002Particulars of contract relating to shares (4 pages)
11 March 2002Particulars of contract relating to shares (4 pages)
11 March 2002Ad 01/05/00--------- £ si 19058@1 (2 pages)
11 March 2002Ad 01/05/00--------- £ si 19058@1 (2 pages)
27 February 2002Return made up to 24/12/01; full list of members (6 pages)
27 February 2002Return made up to 24/12/01; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
15 October 2001Company name changed crisp associates consulting limi ted\certificate issued on 15/10/01 (2 pages)
15 October 2001Company name changed crisp associates consulting limi ted\certificate issued on 15/10/01 (2 pages)
14 May 2001Return made up to 24/12/00; full list of members (6 pages)
14 May 2001Return made up to 24/12/00; full list of members (6 pages)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Nc inc already adjusted 19/04/00 (2 pages)
10 May 2001Nc inc already adjusted 19/04/00 (2 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000Nc inc already adjusted 01/05/00 (1 page)
26 May 2000Nc inc already adjusted 01/05/00 (1 page)
17 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
17 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 January 2000Return made up to 24/12/99; full list of members (6 pages)
10 January 2000Return made up to 24/12/99; full list of members (6 pages)
7 January 2000Director's particulars changed (1 page)
7 January 2000Secretary's particulars changed (1 page)
7 January 2000Secretary's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
2 March 1999Return made up to 24/12/98; no change of members (4 pages)
2 March 1999Return made up to 24/12/98; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1998Company name changed western advertising and marketin g LIMITED\certificate issued on 27/01/98 (2 pages)
26 January 1998Company name changed western advertising and marketin g LIMITED\certificate issued on 27/01/98 (2 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1998Return made up to 24/12/97; full list of members (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1998Return made up to 24/12/97; full list of members (6 pages)
7 February 1997Return made up to 24/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/02/97
(6 pages)
7 February 1997Return made up to 24/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/02/97
(6 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
29 December 1995Return made up to 24/12/95; full list of members (6 pages)
29 December 1995Return made up to 24/12/95; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
11 July 1995Accounts for a small company made up to 31 March 1994 (4 pages)
11 July 1995Accounts for a small company made up to 31 March 1994 (4 pages)
31 August 1984Incorporation (18 pages)
31 August 1984Incorporation (18 pages)