Company NameCrystal Financial Services Limited
DirectorStephen Lavery
Company StatusDissolved
Company Number03564712
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Lavery
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fernhurst Grove
Lightwood
Stoke On Trent
Staffordshire
ST3 7TQ
Secretary NameRuth Ann Sharrat
NationalityBritish
StatusCurrent
Appointed08 October 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleFinancial Adviser
Correspondence AddressSunnymeade
Clancutt Lane, Coppull
Chorley, Preston
Lancashire
PR7 4NR
Director NameAngela Theresa Peters
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleFinancial Services
Correspondence AddressCardwell House Jeffrey Hill
Longridge
Preston
PR3 2TH
Secretary NameJoyce Sybil Garvin
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Chandlers Croft
Hesketh Bank
Preston
PR4 6RW
Director NameAndrew Jonathan Butterworth
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 19 August 1999)
RoleFinancial Manager
Correspondence Address20 Moorland Road
Lytham St Annes
Lancashire
FY8 3TD
Director NameIan Christopher Cottrill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 20 August 1999)
RoleFinancial Manager
Correspondence Address8 Farnlea Drive
Bare
Morecambe
Lancashire
LA4 6JU
Secretary NameMr Stephen Lavery
NationalityBritish
StatusResigned
Appointed31 August 1999(1 year, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fernhurst Grove
Lightwood
Stoke On Trent
Staffordshire
ST3 7TQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly
Brazennose House East
Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£24,031
Cash£29,918
Current Liabilities£84,709

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 August 2003Dissolved (1 page)
30 May 2003Liquidators statement of receipts and payments (5 pages)
30 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
5 July 2001Liquidators statement of receipts and payments (5 pages)
12 July 2000Registered office changed on 12/07/00 from: 3RD floor crystal house birley street preston PR1 2AQ (1 page)
6 July 2000Statement of affairs (7 pages)
6 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2000Appointment of a voluntary liquidator (2 pages)
19 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 January 2000Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
17 May 1999Return made up to 15/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/05/99
(6 pages)
17 May 1999New director appointed (2 pages)
12 March 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1998Incorporation (17 pages)