Company NameCRP Capital Limited
Company StatusDissolved
Company Number07717800
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 8 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NameGreen Light Digital Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Christopher Robert Rolfe
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameJacquie Nga Cam Thi Vo
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed26 July 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Paul Nicholas Eyres
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameVanessa Jane Curry
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Raymond Lee Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Paul Nicholas Eyres
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Christopher Rolfe
50.00%
Ordinary
250 at £1Jacquie Vo
25.00%
Ordinary
250 at £1Paul Eyres
25.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
7 April 2014Application to strike the company off the register (3 pages)
7 December 2013Director's details changed for Mr Christopher Robert Rolfe on 4 December 2013 (2 pages)
7 December 2013Director's details changed for Mr Christopher Robert Rolfe on 4 December 2013 (2 pages)
26 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
9 May 2013Company name changed green light digital LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-04-19
(2 pages)
9 May 2013Change of name notice (2 pages)
17 January 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
28 September 2012Appointment of Mr Paul Nicholas Eyres as a director (2 pages)
10 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
7 September 2012Statement of capital following an allotment of shares on 27 July 2011
  • GBP 1,000
(3 pages)
25 July 2012Termination of appointment of Vanessa Curry as a director (2 pages)
25 July 2012Termination of appointment of Raymond Davies as a director (2 pages)
25 July 2012Termination of appointment of Paul Eyres as a director (2 pages)
22 August 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
22 August 2011Appointment of Mr Paul Nicholas Eyres as a director (3 pages)
22 August 2011Appointment of Ray Davies as a director (3 pages)
22 August 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 22 August 2011 (2 pages)
22 August 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
22 August 2011Appointment of Vanessa Jane Curry as a director (3 pages)
22 August 2011Appointment of Christopher Robert Rolfe as a director (3 pages)
22 August 2011Appointment of Jacquie Nga Cam Thi Vo as a director (3 pages)
26 July 2011Incorporation (35 pages)