Company NameCripps Foundation
Company StatusDissolved
Company Number00551827
CategoryPrivate Unlimited
Incorporation Date9 July 1955(68 years, 10 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David James Thomas Cochrane
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(44 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 27 September 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Foxcovert Drive
Roade
Northampton
Northamptonshire
NN7 2LL
Director NameRobert Winston Humphrey Cripps
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(44 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 27 September 2011)
RoleCompany Director
Correspondence AddressSwansea 168 Burke Road
Glen Iris
Victoria
3146
Australia
Director NameCyril Humphrey Cripps
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years after company formation)
Appointment Duration8 years, 9 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressBulls Head Farm Eakley Lanes
Stoke Goldington
Newport Pagnell
Buckinghamshire
MK16 8LP
Director NameEdward James Spencer Cripps
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years after company formation)
Appointment Duration18 years, 1 month (resigned 23 August 2009)
RoleCompany Director
Correspondence AddressSouthwold House
Gun Hill
Southwold
Suffolk
IP18 6HF
Secretary NameMichael Christopher Dowden
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address2 Ashton Road
Roade
Northampton
Northamptonshire
NN7 2LF
Secretary NameDavid Charles Mobbs
NationalityBritish
StatusResigned
Appointed01 October 1997(42 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address3 Hawthorn Road
Abington
Northampton
Northamptonshire
NN3 2JH

Location

Registered AddressC/O Littlejohn, 2nd Floor
1 Westferry Circus Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£608,072
Cash£614,840
Current Liabilities£32,308

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
1 June 2011Application to strike the company off the register (3 pages)
1 June 2011Application to strike the company off the register (3 pages)
11 April 2011Termination of appointment of David Mobbs as a secretary (2 pages)
11 April 2011Termination of appointment of David Mobbs as a secretary (2 pages)
30 June 2010Annual return made up to 30 June 2010 no member list (3 pages)
30 June 2010Annual return made up to 30 June 2010 no member list (3 pages)
19 March 2010Termination of appointment of Edward Cripps as a director (1 page)
19 March 2010Termination of appointment of Edward Cripps as a director (1 page)
24 August 2009Annual return made up to 30/06/09 (3 pages)
24 August 2009Annual return made up to 30/06/09 (3 pages)
3 July 2008Annual return made up to 30/06/08 (3 pages)
3 July 2008Annual return made up to 30/06/08 (3 pages)
1 July 2008Registered office changed on 01/07/2008 from 1 park place canary wharf london E14 4HJ (1 page)
1 July 2008Registered office changed on 01/07/2008 from 1 park place canary wharf london E14 4HJ (1 page)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
23 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 July 2007Annual return made up to 30/06/07 (4 pages)
21 July 2007Annual return made up to 30/06/07 (4 pages)
12 July 2006Annual return made up to 30/06/06 (4 pages)
12 July 2006Annual return made up to 30/06/06 (4 pages)
23 November 2005Registered office changed on 23/11/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
23 November 2005Registered office changed on 23/11/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
13 July 2005Annual return made up to 30/06/05 (4 pages)
13 July 2005Annual return made up to 30/06/05 (4 pages)
7 July 2004Annual return made up to 30/06/04 (4 pages)
7 July 2004Annual return made up to 30/06/04 (4 pages)
9 July 2003Annual return made up to 30/06/03 (4 pages)
9 July 2003Annual return made up to 30/06/03 (4 pages)
15 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director resigned
(5 pages)
15 July 2002Annual return made up to 30/06/02 (5 pages)
1 August 2001Director's particulars changed (1 page)
1 August 2001Director's particulars changed (1 page)
4 July 2001Annual return made up to 30/06/01 (4 pages)
4 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 2000Annual return made up to 30/06/00 (4 pages)
4 July 2000Annual return made up to 30/06/00 (4 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
28 June 1999Annual return made up to 30/06/99 (4 pages)
28 June 1999Annual return made up to 30/06/99 (4 pages)
22 September 1998Full accounts made up to 5 April 1998 (9 pages)
22 September 1998Full accounts made up to 5 April 1998 (9 pages)
22 September 1998Full accounts made up to 5 April 1998 (9 pages)
6 July 1998Annual return made up to 30/06/98
  • 363(287) ‐ Registered office changed on 06/07/98
(4 pages)
6 July 1998Annual return made up to 30/06/98 (4 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
29 August 1997Annual return made up to 30/06/97 (4 pages)
29 August 1997Annual return made up to 30/06/97 (4 pages)
3 October 1996Full accounts made up to 5 April 1996 (9 pages)
3 October 1996Full accounts made up to 5 April 1996 (9 pages)
3 October 1996Annual return made up to 30/06/96 (4 pages)
3 October 1996Annual return made up to 30/06/96 (4 pages)
3 October 1996Full accounts made up to 5 April 1996 (9 pages)
21 September 1995Full accounts made up to 5 April 1995 (6 pages)
21 September 1995Full accounts made up to 5 April 1995 (6 pages)
21 September 1995Full accounts made up to 5 April 1995 (6 pages)
20 September 1995Annual return made up to 30/06/95 (4 pages)
20 September 1995Annual return made up to 30/06/95 (4 pages)
8 March 1968Memorandum and Articles of Association (17 pages)
8 March 1968Memorandum and Articles of Association (17 pages)