Chelston
Wellington
Somerset
TA21 9PH
Director Name | Mr Gregory Christian Fisher |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1993) |
Role | Management Consultant |
Correspondence Address | 21 Heath Road Hammer Haslemere Surrey GU27 3QN |
Director Name | Mrs Margaret Fisher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1993) |
Role | Medical Receptionist |
Correspondence Address | East Grange Toadpit Lane West Hill Ottery St Mary Devon EX11 1TR |
Secretary Name | Mr Gregory Christian Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 21 Heath Road Hammer Haslemere Surrey GU27 3QN |
Secretary Name | Mrs Debra Teresa Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(8 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haywards Farm House Chelston Wellington Somerset TA21 9PH |
Director Name | Mr Jeremy Anthony Philip Randall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borough Road Godalming Surrey GU7 2AB |
Director Name | Mr Michael John Watts |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73 Shorton Road Paignton Devon TQ3 1RG |
Website | www.crispgroup.com |
---|---|
Telephone | 01392 412582 |
Telephone region | Exeter |
Registered Address | Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
9.6k at £1 | Debra Crisp 40.04% Ordinary |
---|---|
9.6k at £1 | Russell Crisp 40.04% Ordinary |
4.8k at £1 | John Bailey 19.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,505 |
Cash | £23,630 |
Current Liabilities | £117,536 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 November 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Termination of appointment of Debra Crisp as a secretary (1 page) |
24 March 2014 | Termination of appointment of Debra Crisp as a secretary (1 page) |
9 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
9 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
28 June 2013 | Company name changed crisp group LIMITED\certificate issued on 28/06/13
|
28 June 2013 | Company name changed crisp group LIMITED\certificate issued on 28/06/13
|
8 March 2013 | Registered office address changed from 45 Queen Street Exeter Devon EX4 3SR on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 45 Queen Street Exeter Devon EX4 3SR on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 45 Queen Street Exeter Devon EX4 3SR on 8 March 2013 (1 page) |
11 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Termination of appointment of Michael Watts as a director (1 page) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2012 | Termination of appointment of Michael Watts as a director (1 page) |
16 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Director's details changed for Mr Michael John Watts on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Michael John Watts on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Michael John Watts on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Director's change of particulars / michael watts / 28/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / michael watts / 28/08/2008 (1 page) |
17 July 2008 | Return made up to 24/12/07; full list of members (4 pages) |
17 July 2008 | Return made up to 24/12/07; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Return made up to 24/12/06; full list of members (7 pages) |
6 February 2007 | Return made up to 24/12/06; full list of members (7 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Return made up to 24/12/05; no change of members (6 pages) |
19 January 2006 | Return made up to 24/12/05; no change of members (6 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
14 April 2005 | Return made up to 24/12/04; full list of members (6 pages) |
14 April 2005 | Return made up to 24/12/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Return made up to 24/12/03; no change of members (6 pages) |
2 February 2004 | Return made up to 24/12/03; no change of members (6 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 January 2003 | Return made up to 24/12/02; no change of members (7 pages) |
28 January 2003 | Return made up to 24/12/02; no change of members (7 pages) |
11 March 2002 | Particulars of contract relating to shares (4 pages) |
11 March 2002 | Particulars of contract relating to shares (4 pages) |
11 March 2002 | Ad 01/05/00--------- £ si 19058@1 (2 pages) |
11 March 2002 | Ad 01/05/00--------- £ si 19058@1 (2 pages) |
27 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 24/12/01; full list of members (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
15 October 2001 | Company name changed crisp associates consulting limi ted\certificate issued on 15/10/01 (2 pages) |
15 October 2001 | Company name changed crisp associates consulting limi ted\certificate issued on 15/10/01 (2 pages) |
14 May 2001 | Return made up to 24/12/00; full list of members (6 pages) |
14 May 2001 | Return made up to 24/12/00; full list of members (6 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
10 May 2001 | Nc inc already adjusted 19/04/00 (2 pages) |
10 May 2001 | Nc inc already adjusted 19/04/00 (2 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | Nc inc already adjusted 01/05/00 (1 page) |
26 May 2000 | Nc inc already adjusted 01/05/00 (1 page) |
17 March 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
17 March 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
7 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Secretary's particulars changed (1 page) |
7 January 2000 | Secretary's particulars changed (1 page) |
7 January 2000 | Director's particulars changed (1 page) |
2 March 1999 | Return made up to 24/12/98; no change of members (4 pages) |
2 March 1999 | Return made up to 24/12/98; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1998 | Company name changed western advertising and marketin g LIMITED\certificate issued on 27/01/98 (2 pages) |
26 January 1998 | Company name changed western advertising and marketin g LIMITED\certificate issued on 27/01/98 (2 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
7 February 1997 | Return made up to 24/12/96; no change of members
|
7 February 1997 | Return made up to 24/12/96; no change of members
|
7 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 December 1995 | Return made up to 24/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 24/12/95; full list of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
31 August 1984 | Incorporation (18 pages) |
31 August 1984 | Incorporation (18 pages) |