Company NameWingblade Marketing Services Ltd
Company StatusDissolved
Company Number03814005
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Russell Alan Crisp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressHaywards Farm House
Chelston
Wellington
Somerset
TA21 9PH
Secretary NameMrs Debra Teresa Crisp
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaywards Farm House
Chelston
Wellington
Somerset
TA21 9PH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Shareholders

30k at £1Western Advertising & Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,437
Current Liabilities£55,437

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Voluntary strike-off action has been suspended (1 page)
14 August 2015Voluntary strike-off action has been suspended (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)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 30,000
(3 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 30,000
(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 marketing services 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 marketing services LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
8 June 2013Termination of appointment of Debra Crisp as a secretary (1 page)
8 June 2013Termination of appointment of Debra Crisp as a secretary (1 page)
7 June 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 30,000
(3 pages)
7 June 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 30,000
(3 pages)
7 June 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 30,000
(3 pages)
4 March 2013Registered office address changed from 45 Queen Street Exeter Devon EX4 3SR on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 45 Queen Street Exeter Devon EX4 3SR on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 45 Queen Street Exeter Devon 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 April 2012Company name changed crisp e-business LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Company name changed crisp e-business LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 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)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 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)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Return made up to 31/03/08; full list of members (3 pages)
17 July 2008Return made up to 31/03/08; 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 31/03/07; full list of members (2 pages)
5 April 2007Return made up to 31/03/07; 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 31/03/06; full list of members (6 pages)
24 April 2006Return made up to 31/03/06; full list of members (6 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)
2 August 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
2 August 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
14 April 2005Return made up to 31/03/05; full list of members (6 pages)
14 April 2005Return made up to 31/03/05; full list of members (6 pages)
6 August 2004Return made up to 26/07/04; full list of members (6 pages)
6 August 2004Return made up to 26/07/04; 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)
11 August 2003Return made up to 26/07/03; full list of members (6 pages)
11 August 2003Return made up to 26/07/03; full list of members (6 pages)
2 May 2003Company name changed crisp e-commerce LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed crisp e-commerce LIMITED\certificate issued on 02/05/03 (2 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
8 August 2002Return made up to 26/07/02; full list of members (6 pages)
8 August 2002Return made up to 26/07/02; 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)
10 September 2001Return made up to 26/07/01; full list of members (6 pages)
10 September 2001Return made up to 26/07/01; full list of members (6 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)
2 October 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 August 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
2 August 1999Director resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
26 July 1999Incorporation (14 pages)
26 July 1999Incorporation (14 pages)