St Crispins
Northampton
Northamptonshire
NN5 4UW
Secretary Name | Mr Nicholas Charles James Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2009(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Secretary Name | Alex Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Robinia Close Danefield Northampton Northamptonshire NN4 8UJ |
Secretary Name | Nicholas Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 February 2006) |
Role | Managing Director |
Correspondence Address | 2 Crickley Crescent Briar Hill Northampton Northamptonshire NN4 8TN |
Secretary Name | Rhianna Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 12 February 2006) |
Role | HR Manager |
Correspondence Address | 2 Russell Square Moulton Northampton Northamptonshire NN3 7AN |
Secretary Name | Alex Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 August 2006) |
Role | Bank Worker |
Correspondence Address | 7 Robinia Close Northampton Northamptonshire NN4 8UJ |
Secretary Name | Lucy Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2009) |
Role | Housewife |
Correspondence Address | 6 Dartford Close Northampton Northamptonshire NN4 8QX |
Website | www.nrsrecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 920792079 |
Telephone region | Mobile |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
100 at £1 | Nick Berry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £493,162 |
Cash | £418,880 |
Current Liabilities | £47,914 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
11 November 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 November 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 September 2015 | Liquidators statement of receipts and payments to 28 July 2015 (6 pages) |
30 September 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (6 pages) |
30 September 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (6 pages) |
13 August 2014 | Registered office address changed from Nrs House 9 Magee Street Northampton Northamptonshire NN1 4JT to C/O Ksa Group Ltd C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 13 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from Nrs House 9 Magee Street Northampton Northamptonshire NN1 4JT to C/O Ksa Group Ltd C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 13 August 2014 (2 pages) |
8 August 2014 | Resolutions
|
8 August 2014 | Declaration of solvency (3 pages) |
8 August 2014 | Appointment of a voluntary liquidator (1 page) |
8 August 2014 | Declaration of solvency (3 pages) |
8 August 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2013 | Satisfaction of charge 2 in full (1 page) |
9 July 2013 | Satisfaction of charge 1 in full (1 page) |
9 July 2013 | Satisfaction of charge 2 in full (1 page) |
9 July 2013 | Satisfaction of charge 1 in full (1 page) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 July 2013 | Secretary's details changed for Mr Nicholas Charles James Berry on 5 July 2013 (1 page) |
5 July 2013 | Secretary's details changed for Mr Nicholas Charles James Berry on 5 July 2013 (1 page) |
5 July 2013 | Secretary's details changed for Mr Nicholas Charles James Berry on 5 July 2013 (1 page) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2012 (7 pages) |
21 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
21 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
21 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2012 (7 pages) |
9 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
2 August 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
2 August 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2011 (11 pages) |
17 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2011 (11 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
21 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 September 2009 | Secretary appointed mr nicholas charles james berry (1 page) |
29 September 2009 | Appointment terminated secretary lucy berry (1 page) |
29 September 2009 | Secretary appointed mr nicholas charles james berry (1 page) |
29 September 2009 | Appointment terminated secretary lucy berry (1 page) |
14 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 1ST floor 9 magee street abington northampton northamptonshire NN1 4JT (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 1ST floor 9 magee street abington northampton northamptonshire NN1 4JT (1 page) |
12 March 2009 | Director's change of particulars / nicholas berry / 01/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / nicholas berry / 01/03/2009 (1 page) |
11 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 March 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
3 March 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
19 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
1 March 2006 | New secretary appointed (3 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (3 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | New secretary appointed (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 11 murray street london greater london NW1 9RE (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 11 murray street london greater london NW1 9RE (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
21 July 2005 | Incorporation (17 pages) |
21 July 2005 | Incorporation (17 pages) |