CRUCIBLE DESIGN LIMITED

Register to unlock more data on OkredoRegister

CRUCIBLE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03854549

Incorporation date

07/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

16 East Lockinge East Lockinge, Wantage OX12 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1999)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon06/06/2024
Application to strike the company off the register
dot icon24/11/2023
Micro company accounts made up to 2023-10-31
dot icon14/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-10-31
dot icon27/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-10-31
dot icon12/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-10-31
dot icon11/09/2020
Confirmation statement made on 2020-07-10 with updates
dot icon03/03/2020
Micro company accounts made up to 2019-10-31
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon11/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/07/2018
Change of details for Penelope Ann Ayre as a person with significant control on 2018-07-10
dot icon10/07/2018
Change of details for Michael Edwin Ayre as a person with significant control on 2018-07-10
dot icon17/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/04/2018
Registered office address changed from 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY to 16 East Lockinge East Lockinge Wantage OX12 8QG on 2018-04-23
dot icon26/03/2018
Change of details for Penelope Ayre as a person with significant control on 2018-03-26
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon12/11/2015
Register(s) moved to registered inspection location 16 East Lockinge East Lockinge Wantage Oxfordshire OX12 8QG
dot icon12/11/2015
Register inspection address has been changed to 16 East Lockinge East Lockinge Wantage Oxfordshire OX12 8QG
dot icon28/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Certificate of change of name
dot icon28/10/2014
Change of name notice
dot icon19/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/01/2014
Registered office address changed from C/O 16 East Lockinge 16 East Lockinge Wantage Oxon OX12 8QG United Kingdom on 2014-01-20
dot icon07/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/12/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon08/06/2012
Registered office address changed from C/O Crucible Industrial Design the Innovation Centre 99 Milton Park Abingdon Oxon OX14 4RY England on 2012-06-08
dot icon26/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/03/2012
Registered office address changed from Unit 5, Home Farm Ardington Wantage Oxon OX12 8PN on 2012-03-22
dot icon13/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon16/11/2009
Director's details changed for Michael Edwin Ayre on 2009-11-16
dot icon04/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/10/2008
Return made up to 07/10/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/10/2007
Return made up to 07/10/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/10/2006
Return made up to 07/10/06; full list of members
dot icon12/10/2006
Location of register of members
dot icon03/07/2006
Memorandum and Articles of Association
dot icon28/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/06/2006
Certificate of change of name
dot icon20/01/2006
Registered office changed on 20/01/06 from: the mill, home farm ardington wantage oxfordshire OX12 8PD
dot icon19/10/2005
Return made up to 07/10/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/10/2004
Return made up to 07/10/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon15/10/2003
Return made up to 07/10/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/12/2002
Certificate of change of name
dot icon16/10/2002
Return made up to 07/10/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/10/2001
Return made up to 07/10/01; full list of members
dot icon18/07/2001
Accounts made up to 2000-10-31
dot icon02/02/2001
Ad 15/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon28/11/2000
Return made up to 07/10/00; full list of members
dot icon24/11/2000
Certificate of change of name
dot icon21/11/2000
Registered office changed on 21/11/00 from: brooklands 48 newbury street wantage oxfordshire OX12 8DF
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New secretary appointed
dot icon19/11/1999
Registered office changed on 19/11/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
Director resigned
dot icon07/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
10/07/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
73.01K
-
0.00
-
-
2022
3
97.53K
-
0.00
-
-
2023
3
37.16K
-
0.00
-
-
2023
3
37.16K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

37.16K £Descended-61.90 % *

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 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 CRUCIBLE DESIGN LIMITED

CRUCIBLE DESIGN LIMITED is an(a) Dissolved company incorporated on 07/10/1999 with the registered office located at 16 East Lockinge East Lockinge, Wantage OX12 8QG. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRUCIBLE DESIGN LIMITED?

toggle

CRUCIBLE DESIGN LIMITED is currently Dissolved. It was registered on 07/10/1999 and dissolved on 03/09/2024.

Where is CRUCIBLE DESIGN LIMITED located?

toggle

CRUCIBLE DESIGN LIMITED is registered at 16 East Lockinge East Lockinge, Wantage OX12 8QG.

What does CRUCIBLE DESIGN LIMITED do?

toggle

CRUCIBLE DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does CRUCIBLE DESIGN LIMITED have?

toggle

CRUCIBLE DESIGN LIMITED had 3 employees in 2023.

What is the latest filing for CRUCIBLE DESIGN LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.