CRIPPS MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CRIPPS MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01313050

Incorporation date

06/05/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Old Market House, 72 High Street, Steyning, West Sussex BN44 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon13/07/2023
Application to strike the company off the register
dot icon11/01/2023
Notification of Ann Margaret Hayward as a person with significant control on 2022-08-08
dot icon11/01/2023
Cessation of Christopher Anthony Cripps as a person with significant control on 2022-08-08
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon17/11/2022
Termination of appointment of Christopher Anthony Cripps as a director on 2022-08-08
dot icon10/10/2022
Micro company accounts made up to 2022-06-30
dot icon21/01/2022
Director's details changed for Mrs Ann Margaret Hayward on 2022-01-21
dot icon21/01/2022
Change of details for Mr Christopher Anthony Cripps as a person with significant control on 2022-01-21
dot icon18/01/2022
Registered office address changed from 72 Old Market House 72 High Street Steyning BN44 3rd England to Old Market House 72 High Street Steyning West Sussex BN44 3rd on 2022-01-18
dot icon18/01/2022
Registered office address changed from Squirrels Kithurst Park Storrington Pulborough West Sussex RH20 4JH England to 72 Old Market House 72 High Street Steyning BN44 3rd on 2022-01-18
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/11/2019
Registered office address changed from The Barn High Street Upper Beeding Steyning West Sussex BN44 3WN to Squirrels Kithurst Park Storrington Pulborough West Sussex RH20 4JH on 2019-11-13
dot icon24/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/08/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon10/12/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon14/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/09/2017
Appointment of Mr Miles Timothy Hayward as a director on 2017-09-20
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Director's details changed for Mr Christopher Anthony Cripps on 2016-06-23
dot icon24/06/2016
Secretary's details changed for Mrs Caroline Jane Cripps on 2016-06-23
dot icon24/06/2016
Director's details changed for Mrs Caroline Jane Cripps on 2016-06-23
dot icon15/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/02/2012
Director's details changed for Mr Christopher Anthony Cripps on 2011-12-31
dot icon31/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/05/2010
Director's details changed for Mrs Ann Margaret Hayward on 2010-05-28
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Director's details changed for Mrs Caroline Jane Cripps on 2009-12-31
dot icon31/12/2009
Director's details changed for Ann Margaret Hayward on 2009-12-31
dot icon09/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon12/08/2009
Director's change of particulars / ann hayward / 12/08/2009
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon20/05/2008
Registered office changed on 20/05/2008 from 15 the green southwick brighton BN42 4DE
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Return made up to 31/12/06; full list of members
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Secretary's particulars changed;director's particulars changed
dot icon06/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon06/01/2004
Return made up to 31/12/03; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon20/06/2001
Registered office changed on 20/06/01 from: 97 church street brighton BN1 1UJ
dot icon01/05/2001
Certificate of change of name
dot icon20/02/2001
Registered office changed on 20/02/01 from: 97 church street brighton BN1 1UJ
dot icon20/02/2001
Return made up to 31/12/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-06-30
dot icon17/03/2000
Accounts for a small company made up to 1999-06-30
dot icon03/02/2000
Return made up to 31/12/99; full list of members
dot icon24/09/1999
New director appointed
dot icon16/03/1999
Return made up to 31/12/98; no change of members
dot icon24/01/1999
Accounts for a small company made up to 1998-06-30
dot icon09/10/1998
Registered office changed on 09/10/98 from: western lodge western rd shoreham by sea w sussex BN43 5WD
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon11/12/1997
Accounts for a small company made up to 1997-06-30
dot icon13/03/1997
Accounts for a small company made up to 1996-06-30
dot icon03/01/1997
Return made up to 31/12/96; full list of members
dot icon02/01/1996
Return made up to 31/12/95; full list of members
dot icon06/09/1995
Accounts for a small company made up to 1995-06-30
dot icon07/01/1995
Return made up to 31/12/94; full list of members
dot icon06/10/1994
Accounts for a small company made up to 1994-06-30
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon03/11/1993
Accounts for a small company made up to 1993-06-30
dot icon05/06/1993
Resolutions
dot icon05/06/1993
Resolutions
dot icon05/06/1993
Resolutions
dot icon23/02/1993
Accounts made up to 1992-06-30
dot icon05/01/1993
Return made up to 31/12/92; full list of members
dot icon20/12/1991
Return made up to 31/12/91; no change of members
dot icon09/10/1991
Accounts made up to 1991-06-30
dot icon04/03/1991
Full group accounts made up to 1990-06-30
dot icon25/01/1991
Return made up to 31/12/90; full list of members
dot icon23/01/1990
Return made up to 29/12/89; full list of members
dot icon13/12/1989
Accounts made up to 1989-06-30
dot icon10/05/1989
Return made up to 31/12/88; full list of members
dot icon27/01/1989
Full group accounts made up to 1988-06-30
dot icon02/02/1988
Accounts made up to 1987-06-30
dot icon02/02/1988
Director resigned
dot icon02/02/1988
Return made up to 31/12/87; full list of members
dot icon18/01/1988
Registered office changed on 18/01/88 from: 16A weston road shoreham-by-sea west sussex BN4 5WD
dot icon22/09/1987
Particulars of mortgage/charge
dot icon09/01/1987
Accounts made up to 1986-06-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.58K
-
0.00
93.52K
-
2022
0
43.83K
-
0.00
-
-
2022
0
43.83K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

43.83K £Descended-19.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIPPS MEDICAL LIMITED

CRIPPS MEDICAL LIMITED is an(a) Dissolved company incorporated on 06/05/1977 with the registered office located at Old Market House, 72 High Street, Steyning, West Sussex BN44 3RD. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRIPPS MEDICAL LIMITED?

toggle

CRIPPS MEDICAL LIMITED is currently Dissolved. It was registered on 06/05/1977 and dissolved on 10/10/2023.

Where is CRIPPS MEDICAL LIMITED located?

toggle

CRIPPS MEDICAL LIMITED is registered at Old Market House, 72 High Street, Steyning, West Sussex BN44 3RD.

What does CRIPPS MEDICAL LIMITED do?

toggle

CRIPPS MEDICAL LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for CRIPPS MEDICAL LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.