Company NameCrystal Glazing (Yorkshire) Limited
Company StatusDissolved
Company Number03378735
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Sara Margaret Lidgard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Augusta Close
Salts House Road
Hull
HU8 9DW
Director NameMr Trevor Ian Lidgard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Augusta Close
Salt House Road
Hull
HU8 9DW
Secretary NameMrs Sara Margaret Lidgard
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Augusta Close
Salts House Road
Hull
HU8 9DW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth-£81,835
Cash£3,873
Current Liabilities£249,340

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
7 September 2010Notice of a court order ending Administration (8 pages)
7 September 2010Appointment of a liquidator (1 page)
16 March 2010Order of court to wind up (1 page)
8 October 2009Administrator's progress report to 8 September 2009 (7 pages)
8 October 2009Administrator's progress report to 8 September 2009 (7 pages)
30 June 2009Registered office changed on 30/06/2009 from 10 the gardens tween dykes road sutton hull HU7 4SQ (1 page)
6 June 2009Result of meeting of creditors (3 pages)
21 May 2009Statement of administrator's proposal (2 pages)
21 May 2009Result of meeting of creditors (2 pages)
7 May 2009Statement of affairs with form 2.14B (14 pages)
7 May 2009Statement of administrator's proposal (8 pages)
18 March 2009Appointment of an administrator (2 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 July 2007Return made up to 30/05/07; no change of members (7 pages)
3 August 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 July 2006Return made up to 30/05/06; full list of members (7 pages)
8 August 2005Return made up to 30/05/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
27 May 2004Return made up to 30/05/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 July 2003Return made up to 30/05/03; full list of members (7 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
29 May 2002Return made up to 30/05/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
30 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001 (7 pages)
27 June 2000Return made up to 30/05/00; full list of members (6 pages)
16 May 2000 (6 pages)
2 July 1999Return made up to 30/05/99; no change of members (4 pages)
4 January 1999Accounts made up to 28 February 1998 (7 pages)
9 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1997Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page)
6 August 1997Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 June 1997Secretary resigned (1 page)
30 May 1997Incorporation (16 pages)