Chelston
Wellington
Somerset
TA21 9PH
Secretary Name | Mrs Debra Teresa Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haywards Farm House Chelston Wellington Somerset TA21 9PH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
30k at £1 | Western Advertising & Marketing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,437 |
Current Liabilities | £55,437 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2015 | Voluntary strike-off action has been suspended (1 page) |
14 August 2015 | Voluntary strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Application to strike the company off the register (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
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 marketing services LIMITED\certificate issued on 28/06/13
|
28 June 2013 | Company name changed crisp marketing services LIMITED\certificate issued on 28/06/13
|
9 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
9 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
8 June 2013 | Termination of appointment of Debra Crisp as a secretary (1 page) |
8 June 2013 | Termination of appointment of Debra Crisp as a secretary (1 page) |
7 June 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
7 June 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
7 June 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
4 March 2013 | Registered office address changed from 45 Queen Street Exeter Devon EX4 3SR on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 45 Queen Street Exeter Devon EX4 3SR on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 45 Queen Street Exeter Devon EX4 3SR on 4 March 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Company name changed crisp e-business LIMITED\certificate issued on 12/04/12
|
12 April 2012 | Company name changed crisp e-business LIMITED\certificate issued on 12/04/12
|
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 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) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Return made up to 31/03/08; full list of members (3 pages) |
17 July 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
6 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 26/07/04; 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) |
11 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
2 May 2003 | Company name changed crisp e-commerce LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed crisp e-commerce LIMITED\certificate issued on 02/05/03 (2 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 26/07/02; 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) |
10 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
10 September 2001 | Return made up to 26/07/01; full list of members (6 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) |
2 October 2000 | Return made up to 26/07/00; full list of members
|
2 October 2000 | Return made up to 26/07/00; full list of members
|
9 August 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
9 August 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
26 July 1999 | Incorporation (14 pages) |
26 July 1999 | Incorporation (14 pages) |