Company NameWingblade Communication Ltd
Company StatusDissolved
Company Number02695531
CategoryPrivate Limited Company
Incorporation Date10 March 1992(32 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NamesCrisp Creative Associates Limited and Crisp Communication Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell Alan Crisp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressHaywards Farm House
Chelston
Wellington
Somerset
TA21 9PH
Director NameRobert Adrian Calland
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Old Street
London
EC1V 9AB
Director NameMrs Debra Teresa Crisp
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHaywards Farm House
Chelston
Wellington
Somerset
TA21 9PH
Secretary NameMrs Debra Teresa Crisp
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaywards Farm House
Chelston
Wellington
Somerset
TA21 9PH

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

50k at £1Western Advertising & Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,258
Current Liabilities£57,258

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
1 June 2015Application to strike the company off the register (3 pages)
1 June 2015Application to strike the company off the register (3 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(3 pages)
9 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(3 pages)
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 communication 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 communication LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
19 March 2013Termination of appointment of Debra Crisp as a secretary (1 page)
19 March 2013Termination of appointment of Debra Crisp as a director (1 page)
19 March 2013Termination of appointment of Debra Crisp as a director (1 page)
19 March 2013Termination of appointment of Debra Crisp as a secretary (1 page)
4 March 2013Registered office address changed from 45 Queen Street Exeter EX4 3SR on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 45 Queen Street Exeter EX4 3SR on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 45 Queen Street Exeter EX4 3SR on 4 March 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 10 March 2012 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)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Debra Teresa Crisp on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Debra Teresa Crisp on 10 March 2010 (2 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 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 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)
17 July 2008Return made up to 10/03/08; full list of members (3 pages)
17 July 2008Return made up to 10/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 10/03/07; full list of members (2 pages)
5 April 2007Return made up to 10/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 10/03/06; full list of members (7 pages)
24 April 2006Return made up to 10/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (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)
9 April 2005Return made up to 10/03/05; full list of members (7 pages)
9 April 2005Return made up to 10/03/05; full list of members (7 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
4 March 2003Return made up to 10/03/03; full list of members (7 pages)
4 March 2003Return made up to 10/03/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 March 2002Return made up to 10/03/02; full list of members (6 pages)
25 March 2002Return made up to 10/03/02; 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)
17 January 2002Company name changed crisp creative associates limite d\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed crisp creative associates limite d\certificate issued on 17/01/02 (2 pages)
14 May 2001Return made up to 10/03/01; full list of members (6 pages)
14 May 2001Return made up to 10/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 10/03/00; full list of members (6 pages)
21 April 2000Return made up to 10/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
7 January 2000Secretary's particulars changed;director's particulars changed (1 page)
7 January 2000Secretary's particulars changed;director's particulars changed (1 page)
2 July 1999Return made up to 10/03/99; no change of members (4 pages)
2 July 1999Return made up to 10/03/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 May 1998Return made up to 10/03/98; full list of members (6 pages)
18 May 1998Return made up to 10/03/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
6 May 1997Return made up to 10/03/97; full list of members (6 pages)
6 May 1997Return made up to 10/03/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
12 March 1996Return made up to 10/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1996Return made up to 10/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 January 1996Full accounts made up to 31 March 1995 (10 pages)
3 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 March 1995Return made up to 10/03/95; no change of members (4 pages)
15 March 1995Return made up to 10/03/95; no change of members (4 pages)