Company NameCrampton Sportswear Limited
Company StatusDissolved
Company Number02616339
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 10 months ago)
Dissolution Date31 July 2012 (11 years, 8 months ago)
Previous NamePraisepulse Limited

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Secretary NameMark Curry
NationalityBritish
StatusClosed
Appointed09 May 1994(2 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 31 July 2012)
RoleCompany Director
Correspondence Address1 Warkworth Drive
Deneside View
Chester Le Street
County Durham
DH2 3JQ
Director NameJonathan Charles Simpson Ball
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(11 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 31 July 2012)
RoleCompany Director
Correspondence AddressSmallburn East
North Road Ponteland
Newcastle Upon Tyne
NE20 0AD
Director NameMark Curry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(11 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 31 July 2012)
RoleCompany Director
Correspondence Address1 Warkworth Drive
Deneside View
Chester Le Street
County Durham
DH2 3JQ
Director NameMr Ivor Thompson Kinghorn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address48 Doune Hill
Jedburgh
Roxburghshire
TD8 6LJ
Scotland
Director NameWilliam Livingstone Miller
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 weeks, 2 days after company formation)
Appointment Duration11 years, 9 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressThe Firs Shotley Bridge
Consett
County Durham
DH8 0TQ
Secretary NameAndrea Miller
NationalityBritish
StatusResigned
Appointed19 June 1991(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1994)
RoleSecretary
Correspondence Address6 Deepdale Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5SN
Director NamePaul Arthur Jenkins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 December 1998)
RoleProduction Ditector
Correspondence Address21 Warkworth Road
Durham
DH1 5PB
Director NameMichael Brunskill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2006)
RoleCompany Director
Correspondence AddressWest House
Fairmoor
Morpeth
Northumberland
NE61 3JJ
Director NameMr Naresh Kumar Jerath
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Deloitte Llp
One Trinity Gardens Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£6,057,152
Gross Profit£1,079,179
Net Worth£335,002
Cash£1,097
Current Liabilities£2,196,432

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Receiver's abstract of receipts and payments to 4 May 2011 (3 pages)
12 July 2011Receiver's abstract of receipts and payments to 4 May 2011 (3 pages)
12 July 2011Receiver's abstract of receipts and payments to 4 May 2011 (3 pages)
11 May 2011Notice of ceasing to act as receiver or manager (2 pages)
11 May 2011Notice of ceasing to act as receiver or manager (2 pages)
3 March 2011Receiver's abstract of receipts and payments to 24 January 2011 (2 pages)
3 March 2011Receiver's abstract of receipts and payments to 24 January 2011 (2 pages)
14 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 14 June 2010 (2 pages)
23 March 2010Receiver's abstract of receipts and payments to 24 January 2010 (2 pages)
23 March 2010Receiver's abstract of receipts and payments to 24 January 2010 (2 pages)
13 February 2009Receiver's abstract of receipts and payments to 24 January 2009 (2 pages)
13 February 2009Receiver's abstract of receipts and payments to 24 January 2009 (2 pages)
13 February 2009Receiver's abstract of receipts and payments to 24 January 2008 (2 pages)
13 February 2009Receiver's abstract of receipts and payments to 24 January 2008 (2 pages)
20 February 2008Receiver's abstract of receipts and payments (2 pages)
20 February 2008Receiver's abstract of receipts and payments (2 pages)
15 May 2007Administrative Receiver's report (24 pages)
15 May 2007Administrative Receiver's report (24 pages)
16 April 2007Statement of Affairs in administrative receivership following report to creditors (19 pages)
16 April 2007Statement of Affairs in administrative receivership following report to creditors (19 pages)
14 February 2007Registered office changed on 14/02/07 from: csl house queensway north team valley trading estate gateshead tyne & wear NE11 0NY (1 page)
14 February 2007Registered office changed on 14/02/07 from: csl house queensway north team valley trading estate gateshead tyne & wear NE11 0NY (1 page)
31 January 2007Appointment of receiver/manager (1 page)
31 January 2007Appointment of receiver/manager (1 page)
22 January 2007Full accounts made up to 30 September 2005 (15 pages)
22 January 2007Full accounts made up to 30 September 2005 (15 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
16 August 2006Return made up to 03/06/06; full list of members (8 pages)
16 August 2006Return made up to 03/06/06; full list of members (8 pages)
24 July 2006Registered office changed on 24/07/06 from: unit 12A tanfield lea (north) ind est stanley co durham DH9 9UZ (1 page)
24 July 2006Registered office changed on 24/07/06 from: unit 12A tanfield lea (north) ind est stanley co durham DH9 9UZ (1 page)
25 August 2005Full accounts made up to 30 September 2004 (15 pages)
25 August 2005Full accounts made up to 30 September 2004 (15 pages)
30 June 2005Return made up to 03/06/05; full list of members (8 pages)
30 June 2005Return made up to 03/06/05; full list of members (8 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
30 June 2004Return made up to 03/06/04; full list of members (7 pages)
30 June 2004Return made up to 03/06/04; full list of members (7 pages)
6 March 2004Full accounts made up to 30 September 2003 (18 pages)
6 March 2004Full accounts made up to 30 September 2003 (18 pages)
16 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2003Return made up to 03/06/03; full list of members (7 pages)
9 June 2003Particulars of mortgage/charge (4 pages)
9 June 2003Particulars of mortgage/charge (4 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
12 March 2003Full accounts made up to 30 September 2002 (17 pages)
12 March 2003Full accounts made up to 30 September 2002 (17 pages)
26 July 2002Return made up to 03/06/02; full list of members (6 pages)
26 July 2002Return made up to 03/06/02; full list of members (6 pages)
17 June 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
17 June 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
25 July 2001Full accounts made up to 31 March 2001 (16 pages)
25 July 2001Full accounts made up to 31 March 2001 (16 pages)
8 June 2001Return made up to 03/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2001Return made up to 03/06/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 March 2000 (16 pages)
3 November 2000Full accounts made up to 31 March 2000 (16 pages)
26 June 2000Return made up to 03/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2000Return made up to 03/06/00; full list of members (6 pages)
29 January 2000Full accounts made up to 31 March 1999 (19 pages)
29 January 2000Full accounts made up to 31 March 1999 (19 pages)
11 January 2000£ ic 1000/886 09/12/99 £ sr [email protected]=114 (1 page)
11 January 2000£ ic 1000/886 09/12/99 £ sr [email protected]=114 (1 page)
23 July 1999Return made up to 03/06/99; no change of members (4 pages)
23 July 1999Return made up to 03/06/99; no change of members (4 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
2 October 1998Full group accounts made up to 31 March 1998 (20 pages)
2 October 1998Full group accounts made up to 31 March 1998 (20 pages)
19 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/06/98
(1 page)
19 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/06/98
(1 page)
19 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/06/98
(1 page)
19 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/06/98
(1 page)
19 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/06/98
(1 page)
19 June 1998Return made up to 03/06/98; full list of members (6 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Return made up to 03/06/98; full list of members (6 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/06/98
(1 page)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 October 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
20 October 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
22 July 1997Return made up to 03/06/97; no change of members (4 pages)
22 July 1997Return made up to 03/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/07/97
(4 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 July 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Return made up to 03/06/96; no change of members (4 pages)
28 November 1995Full accounts made up to 31 March 1995 (7 pages)
28 November 1995Full accounts made up to 31 March 1995 (7 pages)
30 June 1995Return made up to 03/06/95; full list of members (6 pages)
30 June 1995Return made up to 03/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
16 July 1991Company name changed praisepulse LIMITED\certificate issued on 17/07/91 (2 pages)
16 July 1991Company name changed praisepulse LIMITED\certificate issued on 17/07/91 (2 pages)
3 June 1991Incorporation (9 pages)
3 June 1991Incorporation (9 pages)