Company NameCrystal Fire Detection Solutions Limited
Company StatusDissolved
Company Number06222463
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDean Paul Holland
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre Knutton Road
Sheffield
S5 9NU
Secretary NameLindsey Ann Holland
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSoar Works Enterprise Centre Knutton Road
Sheffield
S5 9NU

Contact

Websitecrystal-fire.co.uk
Email address[email protected]
Telephone0114 2727872
Telephone regionSheffield

Location

Registered AddressSoar Works Enterprise Centre
Knutton Road
Sheffield
S5 9NU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Dean Paul Holland
75.00%
Ordinary A
1 at £1Lindsey Ann Holland
25.00%
Ordinary A

Financials

Year2014
Net Worth-£23,820
Cash£1
Current Liabilities£113,314

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 March 2016Delivered on: 17 March 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

22 June 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Register inspection address has been changed from 20 Camborne Road Sheffield S6 1HN England to Royston Parkin 95 Queen Street Sheffield S1 1WG (1 page)
7 March 2017Registered office address changed from G4 Business Centre Unit D 19-21 Carlisle Street East Sheffield S4 7QN to Soar Works Enterprise Centre Knutton Road Sheffield S5 9NU on 7 March 2017 (1 page)
7 March 2017Register(s) moved to registered office address Soar Works Enterprise Centre Knutton Road Sheffield S5 9NU (1 page)
16 June 2016Secretary's details changed for Lindsey Ann Holland on 8 February 2016 (1 page)
16 June 2016Register inspection address has been changed from G4 Business Centre Unit D 19-21 Carlisle Street East Sheffield S4 7QN England to 20 Camborne Road Sheffield S6 1HN (1 page)
16 June 2016Director's details changed for Dean Paul Holland on 8 February 2016 (2 pages)
16 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(4 pages)
17 March 2016Registration of charge 062224630001, created on 15 March 2016 (22 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Registered office address changed from Neepsend House 1 Percy Street Sheffield South Yorkshire S3 8BT to G4 Business Centre Unit D 19-21 Carlisle Street East Sheffield S4 7QN on 16 June 2015 (1 page)
16 June 2015Registered office address changed from G4 Business Centre Unit D 19-21 Carlisle Street East Sheffield S4 7QN England to G4 Business Centre Unit D 19-21 Carlisle Street East Sheffield S4 7QN on 16 June 2015 (1 page)
16 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(5 pages)
16 June 2015Register inspection address has been changed from Unit 10 Neepsend House 1 Percy Street Sheffield S3 8BT England to G4 Business Centre Unit D 19-21 Carlisle Street East Sheffield S4 7QN (1 page)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Registered office address changed from 75 Baxter Drive Sheffield South Yorkshire S6 1GH on 21 May 2014 (1 page)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Register(s) moved to registered inspection location (1 page)
23 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
23 May 2013Register inspection address has been changed (1 page)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Dean Paul Holland on 23 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 23/04/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
6 May 2008Return made up to 23/04/08; full list of members (3 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Registered office changed on 16/10/07 from: 34 cross hill ecclesfield sheffield S35 9WT (1 page)
11 September 2007Director's particulars changed (1 page)
23 April 2007Incorporation (13 pages)