About

Registered Number: 03369168
Date of Incorporation: 12/05/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 10 months ago)
Registered Address: South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WF

 

Based in Cramlington in Northumberland, Crisp & Dougall Ltd was established in 1997, it's status in the Companies House registry is set to "Dissolved". Dougall, Derek, Dougall, Margaret are the current directors of the company.

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.