Company NameCrispkeel Limited
Company StatusDissolved
Company Number01542696
CategoryPrivate Limited Company
Incorporation Date2 February 1981(43 years, 2 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)
Previous NamePaulrich Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Robert Stephen Godfrey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(10 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 10 February 1998)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressBrockley Grange
Brockley Hill
Stanmore
Middlesex
HA7 3AF
Director NameMitchell Jacobs
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(10 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address17 Ashburnham Close
East Finchley
London
N2 0NH
Secretary NameMr Alan Mendelsohn
NationalityBritish
StatusClosed
Appointed06 July 1992(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 10 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 St Georges Road
London
NW11 0LR
Director NameMr John Christopher Forsyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 10 February 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Crowell Hill
Chinnor
Oxfordshire
OX9 4BT
Director NameMichael Leslie Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 10 February 1998)
RoleCompany Director
Correspondence AddressWood Edge The Warren
Radlett
Hertfordshire
WD7 7DS
Director NameAnnie Spencer
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressHeathfield Lodge The Common
Stanmore
Middlesex
HA7 3HS
Director NameStanley Spencer
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressHeathfield Lodge The Common
Stanmore
Middlesex
HA7 3HS
Secretary NameMr Herbert King
NationalityBritish
StatusResigned
Appointed12 May 1991(10 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence Address92 Thornton Avenue
London
W4 1QQ
Director NameNorman Fetterman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 1996)
RoleChartered Accountant
Correspondence Address59 Avenue Road
London
NW8 6HR

Location

Registered AddressHelene House
Humber Road
London
NW2 6HN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
2 September 1996Director resigned (1 page)
16 August 1996Company name changed paulrich LIMITED\certificate issued on 19/08/96 (2 pages)
2 July 1996Return made up to 12/05/96; full list of members (10 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
27 July 1995Return made up to 12/05/95; full list of members (22 pages)