Crump & Reed Limited was officially closed on 2018-08-07.
Crump & Reed was a private limited company that was situated at Capricorn House, 5 Birchill Street, Liverpool, L20 8PD, Merseyside, UNITED KINGDOM. The company (formally started on 2015-11-24) was run by 3 directors.
Director Mark C. who was appointed on 22 December 2016.
Director Duncan H. who was appointed on 22 December 2016.
Director Geoff B. who was appointed on 24 November 2015.
The company was officially classified as "business and domestic software development" (62012).
As stated in the CH data, there was a name change on 2017-05-13, their previous name was L&P Software Services.
The latest confirmation statement was sent on 2016-11-23 and last time the accounts were sent was on 30 November 2016.
Crump & Reed Limited Address / Contact
Office Address
Capricorn House
Office Address2
5 Birchill Street
Town
Liverpool
Post code
L20 8PD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09887419
Date of Incorporation
Tue, 24th Nov 2015
Date of Dissolution
Tue, 7th Aug 2018
Industry
Business and domestic software development
End of financial Year
30th November
Company age
3 years old
Account next due date
Fri, 31st Aug 2018
Account last made up date
Wed, 30th Nov 2016
Next confirmation statement due date
Thu, 7th Dec 2017
Last confirmation statement dated
Wed, 23rd Nov 2016
Company staff
Mark C.
Position: Director
Appointed: 22 December 2016
Duncan H.
Position: Director
Appointed: 22 December 2016
Geoff B.
Position: Director
Appointed: 24 November 2015
Company previous names
L&P Software Services
May 13, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-11-30
Balance Sheet
Debtors
1
Other
Total Assets Less Current Liabilities
1
Company filings
Filing category
Capital
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, August 2018
gazette
Free Download
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, August 2018
gazette
Free Download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 26th, September 2017
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 15th, September 2017
dissolution
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 13th May 2017
filed on: 13th, May 2017
resolution
Free Download
(3 pages)
CONNOT
Notice of change of name
filed on: 13th, May 2017
change of name
Free Download
(2 pages)
RESOLUTIONS
Resolution removing the pre-emption rights, Resolution of varying share rights or name
filed on: 19th, January 2017
resolution
Free Download
SH08
Change of share class name or designation
filed on: 17th, January 2017
capital
Free Download
(2 pages)
AP01
New director was appointed on 22nd December 2016
filed on: 10th, January 2017
officers
Free Download
(3 pages)
AP01
New director was appointed on 22nd December 2016
filed on: 8th, January 2017
officers
Free Download
(3 pages)
CS01
Confirmation statement with updates 23rd November 2016
filed on: 24th, November 2016
confirmation statement
Free Download
(5 pages)
NEWINC
Incorporation
filed on: 24th, November 2015
incorporation
Free Download
(26 pages)
SH01
Statement of Capital on 24th November 2015: 1.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.