Company NameCrystal Spa Limited
Company StatusDissolved
Company Number03077365
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr David Stratton
NationalityBritish
StatusClosed
Appointed24 August 1995(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 27 September 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Manse 7 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Director NameMr Martin Mark Neumann
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1996(6 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address24 Walterpark Road
Salford
Greater Manchester
M7 4ET
Director NameRebecca Neumann
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(7 months after company formation)
Appointment Duration9 years, 7 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address24 Waterpark Road
Salford
Manchester
M7 4ET
Director NameEphraim Neumann
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(8 months after company formation)
Appointment Duration9 years, 6 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address24 Waterpark Road
Salford
Manchester
M7 4ET
Director NameMr Anthony Ian Newman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 1995(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abberley Hall
Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Secretary NameRebecca Neumann
NationalityBritish
StatusResigned
Appointed18 January 1996(6 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 25 January 1996)
RoleCompany Director
Correspondence Address24 Waterpark Road
Salford
Manchester
M7 4ET
Director NameDebra Rubin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(6 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 05 February 1996)
RoleCompany Director
Correspondence Address10 Cranbrook Drive
Prestwich
Manchester
M25 0JZ
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address22 Stanley Road
Salford
Lancashire
M7 4RW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 April 2003Return made up to 07/07/02; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 September 2001Return made up to 07/07/01; full list of members (7 pages)
31 January 2001Return made up to 07/07/00; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
22 May 1999Return made up to 07/07/98; no change of members
  • 363(287) ‐ Registered office changed on 22/05/99
(4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
7 January 1998Accounts for a small company made up to 31 March 1996 (3 pages)
17 November 1997Return made up to 07/07/97; no change of members (4 pages)
22 April 1997Return made up to 07/07/96; full list of members (6 pages)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
11 February 1997First Gazette notice for compulsory strike-off (1 page)
13 March 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
26 January 1996Particulars of mortgage/charge (7 pages)
24 January 1996Director resigned (1 page)
24 January 1996Registered office changed on 24/01/96 from: st james's court brown street manchester M2 2JF (1 page)
15 November 1995Secretary resigned;new secretary appointed (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 129 queen street cardiff CF1 4BJ (1 page)
15 November 1995Accounting reference date notified as 31/03 (1 page)
6 September 1995Director resigned;new director appointed (2 pages)
7 July 1995Incorporation (18 pages)