About

Registered Number: 04658024
Date of Incorporation: 06/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (9 years and 9 months ago)
Registered Address: 6 High Street, Belton, Doncaster, South Yorkshire, DN9 1LR

 

P & E Crisp Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISP, Ethel 06 February 2003 - 1
CRISP, Marcus Peter 01 January 2008 - 1
CRISP, Peter George 06 February 2003 15 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 15 April 2015
AA01 - Change of accounting reference date 26 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 16 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 13 December 2012
CH01 - Change of particulars for director 16 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 08 January 2009
363s - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
363a - Annual Return 08 February 2008
353 - Register of members 08 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 06 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2007
AA - Annual Accounts 08 September 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 17 February 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 16 February 2004
225 - Change of Accounting Reference Date 13 May 2003
395 - Particulars of a mortgage or charge 08 March 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.