ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crisp Design Solutions Limited

Crisp Design Solutions Limited is a dissolved company incorporated on 22 April 2008 with the registered office located in Bolton, Greater Manchester. Crisp Design Solutions Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 16 January 2024 (1 year 7 months ago)
Was 15 years old at the time of dissolution
Following liquidation
Company No
06573012
Private limited company
Age
17 years
Incorporated 22 April 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Cowgil Holloway Business Recovery Llp Regency House
45-53 Chorley New Road
Bolton
BL1 4QR
Address changed on 17 Jan 2022 (3 years ago)
Previous address was Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
Telephone
01619735005
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crisp Golf Event Management Limited
Mr Paul Anthony Alec Crisp is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Apr 2020
For period 30 Apr30 Apr 2020
Traded for 12 months
Cash in Bank
£942
Decreased by £25.22K (-96%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£41.25K
Decreased by £69.97K (-63%)
Total Liabilities
-£41.39K
Decreased by £33.82K (-45%)
Net Assets
-£143
Decreased by £36.15K (-100%)
Debt Ratio (%)
100%
Increased by 32.72% (+48%)
Latest Activity
Dissolved After Liquidation
1 Year 7 Months Ago on 16 Jan 2024
Voluntary Liquidator Appointed
3 Years Ago on 2 Feb 2022
Registered Address Changed
3 Years Ago on 17 Jan 2022
Mr Paul Anthony Alec Crisp (PSC) Details Changed
3 Years Ago on 17 Nov 2021
Mr Paul Anthony Alec Crisp Details Changed
3 Years Ago on 17 Nov 2021
Registered Address Changed
4 Years Ago on 17 Feb 2021
Full Accounts Submitted
4 Years Ago on 13 Jan 2021
Confirmation Submitted
4 Years Ago on 9 Dec 2020
Mr Paul Anthony Alec Crisp (PSC) Details Changed
5 Years Ago on 10 Jun 2020
Mr Paul Anthony Alec Crisp Details Changed
5 Years Ago on 10 Jun 2020
Get Credit Report
Discover Crisp Design Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Jan 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 Oct 2023
Liquidators' statement of receipts and payments to 24 January 2023
Submitted on 24 Mar 2023
Statement of affairs
Submitted on 8 Feb 2022
Resolutions
Submitted on 2 Feb 2022
Appointment of a voluntary liquidator
Submitted on 2 Feb 2022
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Cowgil Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 17 January 2022
Submitted on 17 Jan 2022
Director's details changed for Mr Paul Anthony Alec Crisp on 17 November 2021
Submitted on 17 Nov 2021
Change of details for Mr Paul Anthony Alec Crisp as a person with significant control on 17 November 2021
Submitted on 17 Nov 2021
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
Submitted on 17 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year