Company NameCristel Paint Finishers Limited
Company StatusDissolved
Company Number02394242
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 10 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Christopher Wormald
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(3 years after company formation)
Appointment Duration14 years, 2 months (closed 29 August 2006)
RoleManaging Director
Correspondence AddressField House
Acaster Malbis
York
North Yorkshire
YO23 2UL
Director NameJoyce Wormald
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(3 years after company formation)
Appointment Duration14 years, 2 months (closed 29 August 2006)
RoleSecretary
Correspondence AddressField House
Acaster Malbis
York
North Yorkshire
YO23 2UL
Secretary NameJoyce Wormald
NationalityBritish
StatusClosed
Appointed12 June 1992(3 years after company formation)
Appointment Duration14 years, 2 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressField House
Acaster Malbis
York
North Yorkshire
YO23 2UL
Director NameTerry Broadbent
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(14 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 25 July 2003)
RolePrinters
Correspondence AddressBriercliffe 8 Willowfield Avenue
Halifax
West Yorkshire
HX2 7JS

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,059
Cash£200
Current Liabilities£344,554

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
24 October 2005Notice of automatic end of Administration (5 pages)
19 April 2005Administrator's progress report (5 pages)
13 December 2004Statement of administrator's proposal (21 pages)
19 October 2004Appointment of an administrator (1 page)
8 October 2004Registered office changed on 08/10/04 from: dunkirk mills dunkirk street halifax west yorkshire HX1 3TB (1 page)
17 August 2004Return made up to 10/06/04; full list of members (5 pages)
16 August 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 August 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
27 June 2003Return made up to 10/06/03; full list of members (7 pages)
14 June 2002Return made up to 10/06/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 30 June 2001 (9 pages)
16 July 2001Return made up to 12/06/01; full list of members (6 pages)
30 March 2001Particulars of mortgage/charge (4 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 June 2000Return made up to 12/06/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 June 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 July 1998Return made up to 12/06/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 February 1998Ad 10/02/98--------- £ si 15000@1=15000 £ ic 28100/43100 (2 pages)
26 June 1997Return made up to 12/06/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 April 1997Ad 28/02/97--------- £ si 28000@1=28000 £ ic 100/28100 (2 pages)
9 April 1997Nc inc already adjusted 28/02/97 (1 page)
9 April 1997Memorandum and Articles of Association (12 pages)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1997Particulars of mortgage/charge (3 pages)
2 July 1996Return made up to 12/06/96; no change of members (5 pages)
27 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 June 1995Return made up to 12/06/95; full list of members (8 pages)
25 June 1991Ad 31/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1991Allotment of shares (2 pages)