Company NameEstablished 1954 Limited
Company StatusDissolved
Company Number06545842
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NamesEstablished 1954 Ltd and Crisp Business Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Russell Alan Crisp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(4 years after company formation)
Appointment Duration6 years, 7 months (closed 13 November 2018)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressHaywards Farm House
Chelston
Wellington
Somerset
TA21 9PH
Director NameMr Michael John Watts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Shorton Road
Paignton
Devon
TQ3 1RG
Secretary NameMrs Helen Maureen Adams
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address37 Victor Street
Heavitree
Exeter
Devon
EX1 3BU
Director NameMrs Debra Teresa Crisp
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaywards Farm House
Chelston
Wellington
Somerset
TA21 9PH

Contact

Telephone08703213130
Telephone regionUnknown

Location

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

Shareholders

50 at £0.01Debra Teresa Crisp
50.00%
Ordinary
50 at £0.01Russell Alan Crisp
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,076
Cash£104
Current Liabilities£273,914

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 November 2017Termination of appointment of Debra Teresa Crisp as a director on 31 October 2017 (1 page)
26 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
14 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08
(3 pages)
13 June 2017Registered office address changed from 45 Queen Street Exeter Devon EX4 3SR to Brookfield House 193 - 195 Wellington Road South Stockport SK2 6NG on 13 June 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
7 June 2013Statement of capital following an allotment of shares on 9 May 2012
  • GBP 100
(3 pages)
7 June 2013Statement of capital following an allotment of shares on 9 May 2012
  • GBP 100
(3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Appointment of Mrs Debra Teresa Crisp as a director (2 pages)
10 May 2012Appointment of Mr Russell Alan Crisp as a director (2 pages)
9 May 2012Termination of appointment of Michael Watts as a director (1 page)
9 May 2012Company name changed established 1954 LTD\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Appointment terminated secretary helen adams (1 page)
14 April 2009Return made up to 27/03/09; full list of members (3 pages)
10 September 2008Director's change of particulars / michael watts / 28/08/2008 (1 page)
27 March 2008Incorporation (9 pages)