Company NameCrystal Formwork Limited
Company StatusDissolved
Company Number05956109
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date14 October 2022 (1 year, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Patrick Christopher Harrington
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed05 October 2006(1 day after company formation)
Appointment Duration16 years (closed 14 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrington House 7 Dean Way
Great Western Industrial Park
Southall
Middlesex
UB2 4SB
Secretary NameAnne Marie McGann
NationalityIrish
StatusClosed
Appointed05 October 2006(1 day after company formation)
Appointment Duration16 years (closed 14 October 2022)
RoleCompany Director
Correspondence AddressAran Cottage
West End Lane
Stoke Poges
Buckinghamshire
SL2 4ND
Director NameMrs Eileen Harrington
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed05 October 2011(5 years after company formation)
Appointment Duration11 years (closed 14 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrington House 7 Dean Way
Great Western Industrial Park
Southall
Middlesex
UB2 4SB
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address101 Michael Cliffe House
Skinner Street
London
EC1R 0WX
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX
Director NameMr Patrick John Harrington
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrington House 7 Dean Way
Great Western Industrial Park
Southall
Middlesex
UB2 4SB
Director NameMr Vincent McLoughlin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(1 day after company formation)
Appointment Duration8 years, 7 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrington House 7 Dean Way
Great Western Industrial Park
Southall
Middlesex
UB2 4SB

Location

Registered AddressC/O Interpath Advisory
4th Floor Tailors Corner Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£16,789,305
Net Worth£1,557,098
Cash£7,557
Current Liabilities£5,441,191

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

14 October 2022Final Gazette dissolved following liquidation (1 page)
14 July 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
14 January 2022Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 14 January 2022 (2 pages)
13 July 2021Liquidators' statement of receipts and payments to 7 May 2021 (23 pages)
26 June 2020Liquidators' statement of receipts and payments to 7 May 2020 (24 pages)
27 June 2019Liquidators' statement of receipts and payments to 7 May 2019 (23 pages)
25 September 2018Resignation of a liquidator (14 pages)
25 September 2018Appointment of a voluntary liquidator (14 pages)
26 June 2018Liquidators' statement of receipts and payments to 7 May 2018 (23 pages)
29 June 2017Liquidators' statement of receipts and payments to 7 May 2017 (23 pages)
29 June 2017Liquidators' statement of receipts and payments to 7 May 2017 (23 pages)
24 June 2016Liquidators' statement of receipts and payments to 7 May 2016 (23 pages)
24 June 2016Liquidators' statement of receipts and payments to 7 May 2016 (23 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
23 June 2015Notice of completion of voluntary arrangement (10 pages)
23 June 2015Notice of completion of voluntary arrangement (10 pages)
4 June 2015Termination of appointment of Patrick John Harrington as a director on 9 April 2015 (1 page)
4 June 2015Termination of appointment of Patrick John Harrington as a director on 9 April 2015 (1 page)
4 June 2015Termination of appointment of Patrick John Harrington as a director on 9 April 2015 (1 page)
20 May 2015Appointment of a voluntary liquidator (1 page)
20 May 2015Statement of affairs with form 4.19 (8 pages)
20 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-08
(1 page)
20 May 2015Statement of affairs with form 4.19 (8 pages)
20 May 2015Appointment of a voluntary liquidator (1 page)
14 May 2015Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Vincent Mcloughlin as a director on 8 May 2015 (1 page)
14 May 2015Termination of appointment of Vincent Mcloughlin as a director on 8 May 2015 (1 page)
14 May 2015Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Vincent Mcloughlin as a director on 8 May 2015 (1 page)
10 April 2015Director's details changed for Mr Patrick John Harrington on 4 November 2014 (2 pages)
10 April 2015Director's details changed for Mr Patrick John Harrington on 4 November 2014 (2 pages)
10 April 2015Director's details changed for Mr Vincent Mcloughlin on 4 November 2014 (2 pages)
10 April 2015Director's details changed for Mr Vincent Mcloughlin on 4 November 2014 (2 pages)
10 April 2015Director's details changed for Mr Vincent Mcloughlin on 4 November 2014 (2 pages)
10 April 2015Director's details changed for Mr Patrick John Harrington on 4 November 2014 (2 pages)
9 April 2015Director's details changed for Patrick Christopher Harrington on 4 November 2014 (2 pages)
9 April 2015Director's details changed for Eileen Harrington on 4 November 2014 (2 pages)
9 April 2015Director's details changed for Patrick Christopher Harrington on 4 November 2014 (2 pages)
9 April 2015Director's details changed for Patrick Christopher Harrington on 4 November 2014 (2 pages)
9 April 2015Director's details changed for Eileen Harrington on 4 November 2014 (2 pages)
9 April 2015Director's details changed for Eileen Harrington on 4 November 2014 (2 pages)
10 March 2015Accounts for a medium company made up to 31 May 2014 (17 pages)
10 March 2015Accounts for a medium company made up to 31 May 2014 (17 pages)
2 December 2014Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
2 December 2014Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
11 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(7 pages)
11 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(7 pages)
11 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(7 pages)
14 October 2014Company name changed p c harrington formwork LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
(2 pages)
14 October 2014Company name changed p c harrington formwork LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
(2 pages)
14 October 2014Change of name notice (2 pages)
14 October 2014Change of name notice (2 pages)
14 February 2014Accounts for a medium company made up to 31 May 2013 (14 pages)
14 February 2014Accounts for a medium company made up to 31 May 2013 (14 pages)
8 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(7 pages)
8 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(7 pages)
8 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(7 pages)
13 February 2013Accounts for a medium company made up to 31 May 2012 (14 pages)
13 February 2013Accounts for a medium company made up to 31 May 2012 (14 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
28 February 2012Full accounts made up to 31 May 2011 (16 pages)
28 February 2012Full accounts made up to 31 May 2011 (16 pages)
13 December 2011Appointment of Eileen Harrington as a director (2 pages)
13 December 2011Appointment of Eileen Harrington as a director (2 pages)
6 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
5 December 2011Director's details changed for Patrick John Harrington on 25 October 2011 (2 pages)
5 December 2011Director's details changed for Patrick John Harrington on 25 October 2011 (2 pages)
25 February 2011Full accounts made up to 31 May 2010 (20 pages)
25 February 2011Full accounts made up to 31 May 2010 (20 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
6 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
6 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
6 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
9 February 2009Return made up to 04/10/08; full list of members (4 pages)
9 February 2009Return made up to 04/10/08; full list of members (4 pages)
22 January 2009Director's change of particulars / patrick harrington / 03/10/2008 (1 page)
22 January 2009Director's change of particulars / patrick harrington / 03/10/2008 (1 page)
17 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 June 2008Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
12 June 2008Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
2 June 2008Return made up to 04/10/07; full list of members (4 pages)
2 June 2008Return made up to 04/10/07; full list of members (4 pages)
26 March 2008Company name changed P.C. harrington construction services LIMITED\certificate issued on 29/03/08 (2 pages)
26 March 2008Company name changed P.C. harrington construction services LIMITED\certificate issued on 29/03/08 (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
15 February 2007Memorandum and Articles of Association (13 pages)
15 February 2007Memorandum and Articles of Association (13 pages)
13 February 2007Company name changed magic sound LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed magic sound LIMITED\certificate issued on 13/02/07 (2 pages)
4 October 2006Incorporation (17 pages)
4 October 2006Incorporation (17 pages)