Company NameCrystal Construction Company (UK) Limited
DirectorsRobert John Binks and Edward Thomas Robinson
Company StatusDissolved
Company Number02994879
CategoryPrivate Limited Company
Incorporation Date25 November 1994(29 years, 5 months ago)
Previous NameBuddy's Baguette Limited

Directors

Director NameRobert John Binks
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1995(3 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address6 Angleton Mews
Sheffield
S2 1NL
Director NameEdward Thomas Robinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1995(3 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleConstruction Engineer
Correspondence Address26 Sherwood Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QF
Secretary NameRobert John Binks
NationalityBritish
StatusCurrent
Appointed03 March 1995(3 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address6 Angleton Mews
Sheffield
S2 1NL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£12,750
Cash£10,005
Current Liabilities£216,395

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 March 2002Dissolved (1 page)
14 December 2001Return of final meeting of creditors (1 page)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
1 October 1999Order of court to wind up (1 page)
25 March 1999Appointment of a liquidator (2 pages)
19 March 1999Order of court to wind up (2 pages)
2 December 1998Notice of completion of voluntary arrangement (2 pages)
25 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 1998 (2 pages)
23 November 1998Notice of completion of voluntary arrangement (2 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 July 1998Replacement superviser (5 pages)
29 May 1998Notice to Registrar of companies voluntary arrangement taking effect (1 page)
2 September 1997Particulars of mortgage/charge (4 pages)
29 June 1997Accounts for a small company made up to 30 November 1995 (6 pages)
29 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 May 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Accounting reference date shortened from 30/11/96 to 30/09/96 (1 page)
9 April 1997Registered office changed on 09/04/97 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
9 April 1997Secretary resigned (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Director resigned (1 page)
23 March 1995Company name changed buddy's baguette LIMITED\certificate issued on 24/03/95 (4 pages)