Company NameCrammond Group Ltd
Company StatusDissolved
Company Number09237869
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 7 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NamesAMY Crammond Ltd and Service Partner Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Crammond
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 28 August 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 151, 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMrs Amy Louise Crammond
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 151, 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD

Contact

Websitewww.thehonestmum.com
Telephone07 306826426
Telephone regionMobile

Location

Registered AddressSuite 151, 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Amy Crammond
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2018Cessation of Amy Louise Crammond as a person with significant control on 30 November 2017 (1 page)
16 March 2018Termination of appointment of Amy Louise Crammond as a director on 15 March 2018 (1 page)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 November 2017Registered office address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Suite 151, 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Suite 151, 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 15 November 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (3 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (3 pages)
27 February 2017Registered office address changed from Dissington Hall Enterprise Hub Dalton Newcastle upon Tyne NE18 0AD England to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Dissington Hall Enterprise Hub Dalton Newcastle upon Tyne NE18 0AD England to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE on 27 February 2017 (1 page)
27 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
(3 pages)
27 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
(3 pages)
7 October 2016Current accounting period shortened from 1 March 2017 to 28 February 2017 (1 page)
7 October 2016Current accounting period shortened from 1 March 2017 to 28 February 2017 (1 page)
7 October 2016Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to Dissington Hall Enterprise Hub Dalton Newcastle upon Tyne NE18 0AD on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to Dissington Hall Enterprise Hub Dalton Newcastle upon Tyne NE18 0AD on 7 October 2016 (1 page)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
13 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
10 June 2016Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 20 Twizell Place Ponteland Newcastle upon Tyne NE20 9QH to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 20 Twizell Place Ponteland Newcastle upon Tyne NE20 9QH to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 10 June 2016 (1 page)
9 June 2016Appointment of Mr Andrew Crammond as a director on 1 March 2016 (2 pages)
9 June 2016Accounts for a dormant company made up to 1 March 2016 (2 pages)
9 June 2016Appointment of Mr Andrew Crammond as a director on 1 March 2016 (2 pages)
9 June 2016Previous accounting period extended from 30 September 2015 to 1 March 2016 (1 page)
9 June 2016Accounts for a dormant company made up to 1 March 2016 (2 pages)
9 June 2016Previous accounting period extended from 30 September 2015 to 1 March 2016 (1 page)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
28 January 2015Company name changed amy crammond LTD\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
(3 pages)
28 January 2015Company name changed amy crammond LTD\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
(3 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)