Company NameCrystalskill Limited
Company StatusDissolved
Company Number03248558
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 6 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameGarry William Clack
NationalityBritish
StatusClosed
Appointed01 November 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 04 July 2000)
RoleFire Protection Contractor
Correspondence Address36 Shrublands
Saffron Walden
Essex
CB10 2EH
Director NameEvelyn April Clack
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 04 July 2000)
RoleSecretary
Correspondence Address36 Shrublands
Saffron Walden
Essex
CB10 2EH
Director NameGarry William Clack
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 1999)
RoleFire Protection Contractor
Correspondence Address36 Shrublands
Saffron Walden
Essex
CB10 2EH
Director NameGeorge Robert McGowan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1998)
RoleFire Production Manager
Correspondence Address16 Sewardstone Road
London
E2 9JG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House 28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 September 2006Dissolved (1 page)
26 June 2006Liquidators statement of receipts and payments (5 pages)
26 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
10 November 2005Liquidators statement of receipts and payments (5 pages)
17 May 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
4 December 2000Withdrawal of application for striking off (1 page)
16 November 2000Statement of affairs (5 pages)
14 November 2000Registered office changed on 14/11/00 from: c/o geoffrey martin & co 4 charterhouse square london EC1M 6EN (1 page)
9 November 2000Appointment of a voluntary liquidator (1 page)
9 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2000Registered office changed on 18/10/00 from: 28 holywell row london EC2 (1 page)
4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
28 January 2000Application for striking-off (1 page)
28 January 2000Director resigned (1 page)
26 July 1999Full accounts made up to 31 December 1998 (10 pages)
23 October 1998Director resigned (1 page)
2 October 1998Full accounts made up to 31 December 1997 (1 page)
19 May 1998Compulsory strike-off action has been discontinued (1 page)
18 May 1998Return made up to 11/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1998New director appointed (2 pages)
3 March 1998First Gazette notice for compulsory strike-off (1 page)
18 November 1996New secretary appointed;new director appointed (2 pages)
18 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Ad 01/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 November 1996Registered office changed on 18/11/96 from: 28 holywell row london EC4A (1 page)
16 October 1996Registered office changed on 16/10/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 October 1996Memorandum and Articles of Association (11 pages)
15 October 1996Director resigned (1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Secretary resigned (1 page)
11 September 1996Incorporation (16 pages)