CRISPIN OLLINGTON MARKETING LIMITED

Register to unlock more data on OkredoRegister

CRISPIN OLLINGTON MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05635342

Incorporation date

24/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

INQUESTA CORPORATE RECOVERY & INSOLVENCY, St Johns Terrace, 11-15 New Road, Manchester M26 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2005)
dot icon30/11/2023
Final Gazette dissolved following liquidation
dot icon31/08/2023
Return of final meeting in a members' voluntary winding up
dot icon19/07/2022
Liquidators' statement of receipts and payments to 2022-07-06
dot icon21/07/2021
Registered office address changed from 2 Accommodation Road London NW11 8ED England to St Johns Terrace, 11-15 New Road Manchester M26 1LS on 2021-07-21
dot icon20/07/2021
Declaration of solvency
dot icon20/07/2021
Appointment of a voluntary liquidator
dot icon20/07/2021
Resolutions
dot icon12/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon28/07/2020
Director's details changed for Mr Crispin Anthony Lorimer Ollington on 2020-07-28
dot icon28/07/2020
Director's details changed for Mrs Sophie Therese Ollington on 2020-07-28
dot icon28/07/2020
Change of details for Mrs Sophie Therese Ollington as a person with significant control on 2020-07-28
dot icon28/07/2020
Secretary's details changed for Mrs Sophie Therese Ollington on 2020-07-28
dot icon28/07/2020
Change of details for Mr Crispin Anthony Lorimer Ollington as a person with significant control on 2020-07-28
dot icon28/07/2020
Registered office address changed from 8a St Helens Road Norbury London SW16 4LB to 2 Accommodation Road London NW11 8ED on 2020-07-28
dot icon11/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon29/11/2009
Director's details changed for Sophie Therese Ollington on 2009-11-24
dot icon29/11/2009
Director's details changed for Crispin Anthony Lorimer Ollington on 2009-11-24
dot icon08/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/01/2009
Return made up to 24/11/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2007
Return made up to 24/11/07; full list of members
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon08/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/12/2006
Return made up to 24/11/06; full list of members
dot icon07/03/2006
New director appointed
dot icon05/01/2006
Ad 24/11/05--------- £ si 98@1=98 £ ic 2/100
dot icon15/12/2005
Registered office changed on 15/12/05 from: 103 evelyn road dunstable bedfordshire LU5 4NQ
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
New director appointed
dot icon01/12/2005
Registered office changed on 01/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Secretary resigned
dot icon24/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

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 and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CRISPIN OLLINGTON MARKETING LIMITED

CRISPIN OLLINGTON MARKETING LIMITED is an(a) Dissolved company incorporated on 24/11/2005 with the registered office located at INQUESTA CORPORATE RECOVERY & INSOLVENCY, St Johns Terrace, 11-15 New Road, Manchester M26 1LS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRISPIN OLLINGTON MARKETING LIMITED?

toggle

CRISPIN OLLINGTON MARKETING LIMITED is currently Dissolved. It was registered on 24/11/2005 and dissolved on 30/11/2023.

Where is CRISPIN OLLINGTON MARKETING LIMITED located?

toggle

CRISPIN OLLINGTON MARKETING LIMITED is registered at INQUESTA CORPORATE RECOVERY & INSOLVENCY, St Johns Terrace, 11-15 New Road, Manchester M26 1LS.

What does CRISPIN OLLINGTON MARKETING LIMITED do?

toggle

CRISPIN OLLINGTON MARKETING LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CRISPIN OLLINGTON MARKETING LIMITED?

toggle

The latest filing was on 30/11/2023: Final Gazette dissolved following liquidation.