CREST REPROGRAPHICS (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

CREST REPROGRAPHICS (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01756107

Incorporation date

26/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trident House, 105 Derby Road, Liverpool L20 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1987)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
Voluntary strike-off action has been suspended
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon23/11/2022
Application to strike the company off the register
dot icon20/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/05/2022
Satisfaction of charge 2 in full
dot icon20/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon03/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/03/2020
Registered office address changed from C/O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool L3 9TX England to Trident House 105 Derby Road Liverpool L20 8LZ on 2020-03-26
dot icon12/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/01/2019
Confirmation statement made on 2018-12-07 with updates
dot icon26/09/2018
Current accounting period extended from 2018-09-30 to 2018-11-30
dot icon11/09/2018
Registered office address changed from Crest House Gibraltar Row Liverpool L3 7HJ to C/O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool L3 9TX on 2018-09-11
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/02/2018
Notification of Copyrite Digital Systems Ltd as a person with significant control on 2018-01-24
dot icon09/02/2018
Appointment of Mrs Caran Amanda Maria Doyle as a director on 2018-01-24
dot icon09/02/2018
Appointment of Mr Thomas Francis Doyle as a director on 2018-01-24
dot icon09/02/2018
Termination of appointment of Gwilym Haydn Owen as a director on 2018-01-24
dot icon09/02/2018
Termination of appointment of Gwilym Haydn Owen as a secretary on 2018-01-24
dot icon09/02/2018
Termination of appointment of John Henry Gibbon as a director on 2018-01-24
dot icon09/02/2018
Termination of appointment of Barbara Gibbon as a director on 2018-01-24
dot icon05/02/2018
Cessation of John Henry Gibbon as a person with significant control on 2018-01-24
dot icon05/02/2018
Cessation of Gwilym Haydn Owen as a person with significant control on 2018-01-24
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon19/06/2012
Termination of appointment of Valerie Owen as a director
dot icon01/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon15/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon01/03/2011
Accounts for a small company made up to 2010-09-30
dot icon16/06/2010
Accounts for a small company made up to 2009-09-30
dot icon11/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Gwilym Haydn Owen on 2010-06-08
dot icon11/06/2010
Director's details changed for Gwilym Haydn Owen on 2010-06-08
dot icon11/06/2010
Director's details changed for Valerie Owen on 2010-06-08
dot icon11/06/2010
Director's details changed for John Henry Gibbon on 2010-06-08
dot icon11/06/2010
Director's details changed for Barbara Gibbon on 2010-06-08
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2009
Return made up to 08/06/09; full list of members
dot icon08/06/2009
Director and secretary's change of particulars / gwilym owen / 05/06/2009
dot icon23/02/2009
Accounts for a small company made up to 2008-09-30
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon09/06/2008
Return made up to 08/06/08; full list of members
dot icon11/06/2007
Return made up to 08/06/07; full list of members
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Resolutions
dot icon28/02/2007
Accounts for a small company made up to 2006-09-30
dot icon16/06/2006
Return made up to 08/06/06; full list of members
dot icon16/06/2006
Director resigned
dot icon31/01/2006
Accounts for a small company made up to 2005-09-30
dot icon21/10/2005
£ ic 9000/6000 16/09/05 £ sr 3000@1=3000
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon20/06/2005
Return made up to 08/06/05; full list of members
dot icon18/05/2005
New secretary appointed
dot icon18/05/2005
Secretary resigned;director resigned
dot icon21/01/2005
Accounts for a small company made up to 2004-09-30
dot icon27/05/2004
Return made up to 08/06/04; full list of members
dot icon01/02/2004
Accounts for a small company made up to 2003-09-30
dot icon12/08/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Return made up to 08/06/03; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-09-30
dot icon15/06/2002
Return made up to 08/06/02; full list of members
dot icon21/01/2002
Accounts for a small company made up to 2001-09-30
dot icon12/06/2001
Return made up to 08/06/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-09-30
dot icon13/06/2000
Return made up to 08/06/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-09-30
dot icon21/06/1999
Return made up to 08/06/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-09-30
dot icon07/08/1998
Particulars of mortgage/charge
dot icon04/06/1998
Return made up to 08/06/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-09-30
dot icon19/06/1997
Return made up to 08/06/97; no change of members
dot icon23/12/1996
Accounts for a small company made up to 1996-09-30
dot icon05/06/1996
Return made up to 08/06/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-09-30
dot icon12/07/1995
Return made up to 08/06/95; no change of members
dot icon27/03/1995
Registered office changed on 27/03/95 from: 310 cotton exchange building old hall street liverpool L3 9LF
dot icon28/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Accounts for a small company made up to 1993-09-30
dot icon13/06/1994
Return made up to 08/06/94; full list of members
dot icon26/01/1994
Full accounts made up to 1992-09-30
dot icon18/06/1993
Return made up to 08/06/93; full list of members
dot icon13/10/1992
Full accounts made up to 1991-09-30
dot icon18/06/1992
Return made up to 14/06/92; no change of members
dot icon02/07/1991
Full accounts made up to 1990-09-30
dot icon02/07/1991
Return made up to 14/06/91; no change of members
dot icon14/08/1990
Full accounts made up to 1989-09-30
dot icon14/08/1990
Return made up to 14/06/90; full list of members
dot icon08/01/1990
Full accounts made up to 1988-09-30
dot icon08/01/1990
Return made up to 24/11/89; full list of members
dot icon02/09/1988
Full accounts made up to 1987-09-30
dot icon02/09/1988
Return made up to 08/08/88; full list of members
dot icon02/11/1987
Full accounts made up to 1986-09-30
dot icon02/11/1987
Return made up to 19/10/87; full list of members
dot icon07/02/1987
Full accounts made up to 1985-09-30
dot icon07/02/1987
Return made up to 31/03/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£88.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.52K
-
0.00
88.00
-
2021
2
9.52K
-
0.00
88.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

9.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Thomas Francis
Director
24/01/2018 - Present
5
Doyle, Caran Amanda Maria
Director
24/01/2018 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREST REPROGRAPHICS (NORTHERN) LIMITED

CREST REPROGRAPHICS (NORTHERN) LIMITED is an(a) Dissolved company incorporated on 26/09/1983 with the registered office located at Trident House, 105 Derby Road, Liverpool L20 8LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST REPROGRAPHICS (NORTHERN) LIMITED?

toggle

CREST REPROGRAPHICS (NORTHERN) LIMITED is currently Dissolved. It was registered on 26/09/1983 and dissolved on 14/03/2023.

Where is CREST REPROGRAPHICS (NORTHERN) LIMITED located?

toggle

CREST REPROGRAPHICS (NORTHERN) LIMITED is registered at Trident House, 105 Derby Road, Liverpool L20 8LZ.

What does CREST REPROGRAPHICS (NORTHERN) LIMITED do?

toggle

CREST REPROGRAPHICS (NORTHERN) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CREST REPROGRAPHICS (NORTHERN) LIMITED have?

toggle

CREST REPROGRAPHICS (NORTHERN) LIMITED had 2 employees in 2021.

What is the latest filing for CREST REPROGRAPHICS (NORTHERN) LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.