Company NameCrispy Cod Ltd
Company StatusDissolved
Company Number08640396
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Dissolution Date1 January 2022 (2 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMs Karen Glennon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2018(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr Michael Kossifou
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Knowsley Road
St Helens
Merseyside
WA10 4PZ

Contact

Telephone01744 752999
Telephone regionSt Helens

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Kossifou
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,204
Current Liabilities£27,216

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

2 April 2014Delivered on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
3 April 2014Registration of charge 086403960001 (8 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)