Company NameCrispin Consulting Limited
Company StatusDissolved
Company Number04539471
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date3 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Simon Earle Harold Bailey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Mayflower Way
Farnham Common
Slough
Berkshire
SL2 3UB
Secretary NameJean Elizabeth Bailey
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address66 Mayflower Way
Farnham Common
Slough
Berkshire
SL2 3UB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

7 at £1Simon Bailey
70.00%
Ordinary A
1 at £1Heather Bailey
10.00%
Ordinary C
1 at £1Jean Bailey
10.00%
Ordinary B
1 at £1Tamsin Bailey
10.00%
Ordinary C

Financials

Year2014
Net Worth£74,046
Cash£75,472
Current Liabilities£1,497

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2017Final Gazette dissolved following liquidation (1 page)
3 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
25 April 2017Liquidators' statement of receipts and payments to 14 February 2017 (9 pages)
29 March 2016Registered office address changed from 3/5 Rickmansworth Road Watford Herts WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
26 February 2016Registered office address changed from 66 Mayflower Way Farnham Common SL2 3UB to 3/5 Rickmansworth Road Watford Herts WD18 0GX on 26 February 2016 (2 pages)
24 February 2016Declaration of solvency (3 pages)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
(1 page)
24 February 2016Appointment of a voluntary liquidator (1 page)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(5 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(5 pages)
22 November 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 September 2010Director's details changed for Simon Earle Harold Bailey on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Simon Earle Harold Bailey on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 October 2008Return made up to 19/09/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 September 2007Return made up to 19/09/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 October 2006Return made up to 19/09/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 October 2005Return made up to 19/09/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 September 2004Return made up to 19/09/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 November 2003Return made up to 19/09/03; full list of members (6 pages)
7 February 2003Ad 25/01/03--------- £ si 6@1=6 £ ic 4/10 (2 pages)
20 November 2002Ad 19/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
19 September 2002Incorporation (17 pages)