Company NameCrisp Hutchinson Accounting Services Ltd
Company StatusDissolved
Company Number08558891
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)
Previous NameCh Accounting Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Steven Crisp
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Meldon Avenue
Sherburn
Durham
DH6 1JX

Location

Registered Address1 Meldon Avenue
Sherburn
Durham
DH6 1JX
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishSherburn Village
WardSherburn
Built Up AreaSherburn (County Durham)

Shareholders

75 at £1Steven Crisp
75.00%
Ordinary
25 at £1Anne Louise Hutchinson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,159
Cash£17,011
Current Liabilities£17,152

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
28 August 2022Application to strike the company off the register (1 page)
2 July 2022Micro company accounts made up to 30 June 2022 (10 pages)
12 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
1 August 2021Micro company accounts made up to 30 June 2021 (9 pages)
6 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 30 June 2020 (9 pages)
6 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 30 June 2019 (9 pages)
16 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 March 2019Change of details for Miss Anne Louise Hutchinson as a person with significant control on 6 August 2018 (2 pages)
10 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (8 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
31 July 2016Micro company accounts made up to 30 June 2016 (7 pages)
31 July 2016Micro company accounts made up to 30 June 2016 (7 pages)
12 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(3 pages)
12 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 August 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
7 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
7 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
7 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Company name changed ch accounting services LTD\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
(3 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Company name changed ch accounting services LTD\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
(3 pages)
6 June 2013Incorporation (46 pages)
6 June 2013Incorporation (46 pages)