Company NameCrystal Drinks (UK) Limited
Company StatusDissolved
Company Number04989483
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Previous NameMember Check Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameSimon Edmund George Lester
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(1 day after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address160 Rochester Avenue
Toronto
Ontario M4n Ip3
Canada
Director NamePeter Leslie Pound
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(1 day after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address18 Chedworth Close
Darton
Barnsley
South Yorkshire
S75 5PR
Director NameMr Anthony Gavin Scott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(1 day after company formation)
Appointment Duration20 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Court
3 Deighton Grove Lane
Crockey Hill
York
YO19 4SN
Director NameLeslie Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(1 day after company formation)
Appointment Duration20 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Carlby Road
Stannington
Sheffield
S6 5HP
Secretary NameBrian Young
NationalityBritish
StatusCurrent
Appointed10 December 2003(1 day after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address59 Station Road
Hemsworth
Pontefract
West Yorkshire
WF9 5LN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End04 June

Filing History

21 February 2007Dissolved (1 page)
21 November 2006Notice of move from Administration to Dissolution (13 pages)
21 November 2006Administrator's progress report (13 pages)
7 June 2006Notice of extension of period of Administration (1 page)
7 June 2006Administrator's progress report (10 pages)
28 April 2006Notice of extension of period of Administration (1 page)
5 December 2005Administrator's progress report (11 pages)
19 July 2005Statement of administrator's proposal (42 pages)
5 July 2005Statement of affairs (40 pages)
10 June 2005Registered office changed on 10/06/05 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds LS1 4JP (1 page)
8 June 2005Registered office changed on 08/06/05 from: 14 wakefield road, featherstone wakefield west yorkshire WF7 5HG (1 page)
7 June 2005Appointment of an administrator (1 page)
23 February 2005Accounting reference date extended from 18/12/04 to 04/06/05 (1 page)
6 January 2005Return made up to 09/12/04; full list of members (12 pages)
5 October 2004Accounting reference date shortened from 31/12/04 to 18/12/04 (1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 March 2004Ad 19/12/03--------- £ si [email protected]=199 £ si 1@101=101 £ ic 1/301 (3 pages)
21 January 2004Conso s-div 09/01/04 (1 page)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
2 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
24 December 2003Particulars of mortgage/charge (13 pages)
17 December 2003Company name changed member check LIMITED\certificate issued on 17/12/03 (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003New secretary appointed (1 page)
12 December 2003Registered office changed on 12/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (1 page)
9 December 2003Incorporation (16 pages)