Company NameCrisp & Dougall Ltd
Company StatusDissolved
Company Number03369168
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Bryan Crisp
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months (closed 12 May 2015)
RoleRoofer
Country of ResidenceEngland
Correspondence Address6 Ripley Drive
Cramlington
Northumberland
NE23 7XA
Director NameMrs Susan Crisp
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months (closed 12 May 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Ripley Drive
Cramlington
Northumberland
NE23 7XA
Secretary NameMrs Susan Crisp
NationalityBritish
StatusClosed
Appointed30 June 1997(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months (closed 12 May 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Ripley Drive
Cramlington
Northumberland
NE23 7XA
Director NameDerek Dougall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2011)
RoleRoofer
Country of ResidenceEngland
Correspondence Address23 Richmond Way
Cramlington
Northumberland
NE23 7XE
Director NameMargaret Dougall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 02 October 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address23 Richmond Way
Barns Park
Cramlington
Northumberland
NE23 7XE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSouth Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

2 at £1Bryan Crisp
50.00%
Ordinary
2 at £1Susan Crisp
50.00%
Ordinary

Financials

Year2014
Net Worth£6,650
Cash£11,699
Current Liabilities£16,335

Accounts

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

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
19 January 2015Application to strike the company off the register (3 pages)
5 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 November 2013Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
10 October 2013Termination of appointment of Margaret Dougall as a director on 2 October 2013 (1 page)
10 October 2013Termination of appointment of Margaret Dougall as a director on 2 October 2013 (1 page)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
15 May 2012Termination of appointment of Derek Dougall as a director on 1 October 2011 (1 page)
15 May 2012Termination of appointment of Derek Dougall as a director on 1 October 2011 (1 page)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 June 2011Director's details changed for Derek Dougall on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Susan Crisp on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Derek Dougall on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Bryan Crisp on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Margaret Dougall on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Susan Crisp on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Margaret Dougall on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Bryan Crisp on 1 June 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 June 2009Return made up to 12/05/09; full list of members (5 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 July 2008Return made up to 12/05/08; no change of members (8 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 May 2007Return made up to 12/05/07; full list of members (8 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 June 2005Return made up to 12/05/05; full list of members (9 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 May 2004Return made up to 12/05/04; full list of members (9 pages)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 May 2003Return made up to 12/05/03; full list of members (9 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 May 2002Return made up to 12/05/02; full list of members (9 pages)
2 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
31 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(8 pages)
15 December 2000 (7 pages)
15 June 2000Return made up to 12/05/00; full list of members (8 pages)
20 December 1999 (7 pages)
26 May 1999Return made up to 12/05/99; no change of members (4 pages)
9 February 1999 (7 pages)
2 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
15 October 1997Registered office changed on 15/10/97 from: 1 plunkett terrace pelton fell chester le street county durham DH2 2PA (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
12 May 1997Incorporation (12 pages)