About

Registered Number: 03369168
Date of Incorporation: 12/05/1997 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years and 11 months ago)
Registered Address: South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WF

 

Established in 1997, Crisp & Dougall Ltd have registered office in Cramlington, Northumberland, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed as Dougall, Derek, Dougall, Margaret for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGALL, Derek 30 June 1997 01 October 2011 1
DOUGALL, Margaret 30 June 1997 02 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 19 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 25 November 2013
TM01 - Termination of appointment of director 10 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 08 July 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 26 May 1998
225 - Change of Accounting Reference Date 02 March 1998
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
287 - Change in situation or address of Registered Office 15 October 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.