Company NameCrispflite Limited
Company StatusDissolved
Company Number03232824
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameGlenn Barry Napper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address41 Quilters Drive
Billericay
Essex
CM12 9YE
Director NameLesley Caroline Napper
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 13 January 1997)
RoleCompany Director
Correspondence Address61 London Road
Benfleet
Essex
SS7 5TG
Secretary NameLesley Caroline Napper
NationalityBritish
StatusResigned
Appointed06 August 1996(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 13 January 1997)
RoleCompany Director
Correspondence Address61 London Road
Benfleet
Essex
SS7 5TG
Director NameMichelle Louise Axe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address99 Herschell Road
Leigh-On-Sea
Essex
SS9 2PU
Secretary NameMichelle Louise Axe
NationalityBritish
StatusResigned
Appointed13 January 1997(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address99 Herschell Road
Leigh-On-Sea
Essex
SS9 2PU
Director NameLesley Caroline Napper
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1999(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 2000)
RoleCompany Director
Correspondence Address106 Southchurch Road
Southend On Sea
SS1 2LX
Secretary NameLesley Caroline Napper
NationalityBritish
StatusResigned
Appointed12 September 1999(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 2000)
RoleCompany Director
Correspondence Address106 Southchurch Road
Southend On Sea
SS1 2LX

Location

Registered Address151 Putney High Street
Putney
London
SW15 1TA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
26 February 2002Secretary resigned;director resigned (1 page)
19 February 2002Director resigned (1 page)
29 August 2001Return made up to 01/08/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 August 2000 (9 pages)
11 August 2000Return made up to 01/08/00; full list of members (6 pages)
28 June 2000Secretary resigned;director resigned (1 page)
16 May 2000Full accounts made up to 31 August 1999 (9 pages)
3 November 1999Return made up to 01/08/99; no change of members (6 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Secretary resigned;director resigned (1 page)
28 July 1999Full accounts made up to 31 August 1998 (9 pages)
2 December 1998Return made up to 01/08/98; no change of members (4 pages)
1 June 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
1 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1998Compulsory strike-off action has been discontinued (1 page)
10 March 1998Return made up to 01/08/97; full list of members (6 pages)
3 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997Secretary resigned;director resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996Registered office changed on 12/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
12 September 1996Director resigned (1 page)
12 September 1996New secretary appointed;new director appointed (2 pages)
12 September 1996Secretary resigned;director resigned (1 page)
1 August 1996Incorporation (16 pages)