Company NameCrispin's Elizabethan Restaurant Ltd
Company StatusDissolved
Company Number03402257
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NamesOrbicom Services Ltd and Agincourt Restaurant Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameWilliam John Nutting
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe House Without A Name
Easthorpe Road Easthorpe
Colchester
CO5 9HD
Director NameEwa Jolanta Wasiak
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe House Without A Name
Easthorpe Road Easthorpe
Colchester
Essex
CO5 9HD
Secretary NameEwa Jolanta Wasiak
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe House Without A Name
Easthorpe Road Easthorpe
Colchester
Essex
CO5 9HD
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered AddressLime House 75 Church Road
Tiptree
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£45,203
Gross Profit£23,787
Net Worth-£15,330
Cash£1,261
Current Liabilities£19,118

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
23 November 2007Application for striking-off (1 page)
3 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
16 November 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/06
(7 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
9 August 2005Return made up to 11/07/05; full list of members (3 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
9 August 2004Return made up to 11/07/04; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
24 July 2003Return made up to 11/07/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
17 July 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
7 August 2001Return made up to 11/07/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
20 July 2000Return made up to 11/07/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
16 August 1999Return made up to 11/07/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
11 September 1998Ad 01/02/98--------- £ si 98@1 (2 pages)
11 September 1998Return made up to 11/07/98; full list of members
  • 363(287) ‐ Registered office changed on 11/09/98
(5 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
26 August 1997Company name changed agincourt restaurant LIMITED\certificate issued on 27/08/97 (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned;director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: anglia house north station road colchester essex CO1 1SB (1 page)
21 July 1997Company name changed orbicom services LTD\certificate issued on 22/07/97 (2 pages)