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 | 23 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borough Road Godalming Surrey GU7 2AB |
Secretary Name | Mr Jeremy Anthony Philip Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borough Road Godalming Surrey GU7 2AB |
Secretary Name | Mrs Debra Teresa Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haywards Farm House Chelston Wellington Somerset TA21 9PH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
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 |
1 at £1 | Crisp Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,696 |
Cash | £84 |
Current Liabilities | £160,913 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Termination of appointment of Debra Crisp as a secretary (1 page) |
8 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from 45 Queen Street Exeter EX4 3SR on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 45 Queen Street Exeter EX4 3SR on 8 April 2014 (1 page) |
31 March 2014 | Company name changed hill taylor LTD\certificate issued on 31/03/14
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 23 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) |
30 June 2011 | Company name changed mcs (GB) LIMITED\certificate issued on 30/06/11
|
25 March 2011 | Annual return made up to 23 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) |
24 March 2010 | Annual return made up to 23 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) |
23 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
14 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
7 April 2004 | Return made up to 23/03/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 December 2003 | New secretary appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 May 2002 | Return made up to 23/03/02; full list of members
|
8 January 2002 | New secretary appointed;new director appointed (4 pages) |
19 December 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
23 March 2001 | Incorporation (13 pages) |