Company NameCrystalfair Limited
DirectorColin Dunn
Company StatusDissolved
Company Number03031277
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameColin Dunn
NationalityBritish
StatusCurrent
Appointed01 December 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address180 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
NE3 5BU
Director NameColin Dunn
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(2 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleSales Director
Correspondence Address180 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
NE3 5BU
Director NameMark Dunn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 25 July 1995)
RoleManager
Correspondence Address7 St Thomas Crescent
Newcastle Upon Tyne
Tyne & Wear
NE1 4LG
Director NameFrank Nast
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(1 month, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 January 1996)
RoleManager
Correspondence Address23 Britannia Terrace
Fencehouses
Houghton Le Spring
County Durham
DH4 6LJ
Secretary NameMark Dunn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 25 July 1995)
RoleManager
Correspondence Address7 St Thomas Crescent
Newcastle Upon Tyne
Tyne & Wear
NE1 4LG
Director NameRoyston Kenneth Shorney
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(4 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 January 1996)
RoleSales Director
Correspondence Address6 Seaburn Grove
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4HG
Secretary NameRoyston Kenneth Shorney
NationalityBritish
StatusResigned
Appointed25 July 1995(4 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 January 1996)
RoleSales Director
Correspondence Address6 Seaburn Grove
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4HG
Secretary NameMark Dunn
NationalityBritish
StatusResigned
Appointed18 January 1996(10 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 1996)
RoleTechnical Director
Correspondence Address7 St Thomas Crescent
Newcastle Upon Tyne
Tyne & Wear
NE1 4LG
Director NameColin Dunn
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 31 July 1997)
RoleTechnical Director
Correspondence Address180 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
NE3 5BU
Secretary NameLynsey Carney
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1997)
RoleCompany Director
Correspondence Address122 Orpington Avenue
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 2RW
Director NameMark Dunn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(2 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 August 1997)
RoleSales Director
Correspondence Address7 St Thomas Crescent
Newcastle Upon Tyne
Tyne & Wear
NE1 4LG
Director NameMark Dunn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(2 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 August 1997)
RoleSales Director
Correspondence Address7 St Thomas Crescent
Newcastle Upon Tyne
Tyne & Wear
NE1 4LG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 June 2001Dissolved (1 page)
30 March 2001Liquidators statement of receipts and payments (6 pages)
16 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2001Liquidators statement of receipts and payments (6 pages)
11 July 2000Liquidators statement of receipts and payments (6 pages)
11 January 2000Liquidators statement of receipts and payments (6 pages)
9 July 1999Liquidators statement of receipts and payments (6 pages)
16 July 1998Registered office changed on 16/07/98 from: 4 front street swalwell newcastle upon tyne NE16 3DW (1 page)
15 July 1998Statement of affairs (11 pages)
11 December 1997Secretary resigned (1 page)
2 September 1997Return made up to 09/03/97; full list of members (6 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
6 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
2 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 February 1996Director resigned (2 pages)
10 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 August 1995£ nc 100/100000 27/07/95 (1 page)
10 August 1995Ad 28/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 May 1995Secretary resigned;new director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 May 1995New secretary appointed;director resigned;new director appointed (2 pages)