Company NameCrystal Colours Limited
Company StatusDissolved
Company Number04820334
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NameWorldwide Sales Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNeil Wilby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whinmoor Drive
Clayton West
Huddersfield
HD8 9QA
Director NameIan Pruchniewiez
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 12 January 2010)
RoleCompany Director
Correspondence AddressCroft House
291 Oxford Road
Gomersal
West Yorkshire
BD19 4JP
Secretary NameSuzanne Jayne Horner
NationalityBritish
StatusResigned
Appointed29 August 2003(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 30 July 2004)
RoleOffice Administrator
Correspondence AddressStoney Lea
21 Stoney Lane, Chapelthorpe
Wakefield
West Yorkshire
WF4 3JN
Secretary NameRachel Kay Hugill
NationalityBritish
StatusResigned
Appointed14 February 2005(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 January 2006)
RoleCompany Director
Correspondence Address5 Hill Top
Clayton West
Huddersfield
West Yorkshire
HD8 9NU
Secretary NameRobert James Wilby
NationalityBritish
StatusResigned
Appointed19 January 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2008)
RoleIT Manager
Correspondence Address4 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 3b Dearne Park Estate
Park Mill Way Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Financials

Year2014
Net Worth-£435,383
Cash£3,369
Current Liabilities£595,490

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Total exemption small company accounts made up to 31 August 2007 (8 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2007 (8 pages)
4 December 2008Return made up to 03/07/08; full list of members (3 pages)
4 December 2008Return made up to 03/07/08; full list of members (3 pages)
12 May 2008Appointment Terminated Secretary robert wilby (1 page)
12 May 2008Appointment terminated secretary robert wilby (1 page)
20 August 2007Return made up to 03/07/07; full list of members (3 pages)
20 August 2007Return made up to 03/07/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 August 2006Return made up to 03/07/06; full list of members (3 pages)
9 August 2006Return made up to 03/07/06; full list of members (3 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
24 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 October 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005Return made up to 03/07/05; full list of members (7 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
22 March 2005Ad 01/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 2005Ad 01/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
28 September 2004Return made up to 03/07/04; full list of members (6 pages)
28 September 2004Return made up to 03/07/04; full list of members (6 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
2 August 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
2 August 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
6 March 2004Registered office changed on 06/03/04 from: springfield mill spa street ossett west yorkshire WF5 0HJ (1 page)
6 March 2004Registered office changed on 06/03/04 from: springfield mill spa street ossett west yorkshire WF5 0HJ (1 page)
17 October 2003Registered office changed on 17/10/03 from: 5TH floor walmar house 288 regent street london W1B 3AL (1 page)
17 October 2003Registered office changed on 17/10/03 from: 5TH floor walmar house 288 regent street london W1B 3AL (1 page)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 September 2003Registered office changed on 17/09/03 from: springfield mill spa street ossett west yorkshire WF5 0HJ (1 page)
17 September 2003Registered office changed on 17/09/03 from: springfield mill spa street ossett west yorkshire WF5 0HJ (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 45A main street garforth leeds LS25 1DS (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 45A main street garforth leeds LS25 1DS (1 page)
8 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Registered office changed on 04/09/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
4 September 2003Registered office changed on 04/09/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
20 August 2003Company name changed worldwide sales LTD\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed worldwide sales LTD\certificate issued on 20/08/03 (2 pages)
3 July 2003Incorporation (16 pages)