Brookledge Lane
Adlington Macclesfield
Cheshire
SK10 4JU
Secretary Name | Stephanie Ann Linda Wooderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 April 2016) |
Role | Company Director |
Correspondence Address | Netherwood Cottage Brookledge Lane Adlington Macclesfield Cheshire SK10 4JU |
Director Name | Paul Mark Masterson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 4 Holland Park, Off Convamor Road Bramhall Stockport Cheshire SK7 2AX |
Secretary Name | Cynthia Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 1 Lawton Moor Road Northern Moor Manchester M23 0BP |
Secretary Name | Graham Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 139 Queens Road Cheadle Hulme Cheshire SK8 5HX |
Director Name | Graham Leonard |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 139 Queens Road Cheadle Hulme Cheshire SK8 5HX |
Director Name | Catherine Mary Masterson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 24 Stanhope Road Bowdon Altrincham Cheshire WA14 3JT |
Secretary Name | Catherine Mary Masterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 24 Stanhope Road Bowdon Altrincham Cheshire WA14 3JT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.crystal-living.co.uk |
---|---|
Telephone | 01625 858800 |
Telephone region | Macclesfield |
Registered Address | Milner Boardman & Partners The Old Bank 187a Ashley Road Hale WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 January 2015 | Registered office address changed from 17 London Road South Poynton Stockport Cheshire SK12 1LA to The Old Bank 187a Ashley Road Hale WA15 9SQ on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from 17 London Road South Poynton Stockport Cheshire SK12 1LA to The Old Bank 187a Ashley Road Hale WA15 9SQ on 16 January 2015 (2 pages) |
2 January 2015 | Statement of affairs with form 4.19 (6 pages) |
2 January 2015 | Statement of affairs with form 4.19 (6 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Appointment of a voluntary liquidator (1 page) |
2 January 2015 | Appointment of a voluntary liquidator (1 page) |
4 September 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
4 September 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 September 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
5 September 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
24 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
22 December 2009 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
23 November 2009 | Company name changed crystal window systems LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Company name changed crystal window systems LIMITED\certificate issued on 23/11/09
|
23 October 2009 | Memorandum and Articles of Association (8 pages) |
23 October 2009 | Memorandum and Articles of Association (8 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Resolutions
|
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 09/02/08; full list of members (4 pages) |
5 March 2009 | Return made up to 09/02/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Particulars of mortgage/charge (7 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Particulars of mortgage/charge (7 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Resolutions
|
18 January 2008 | New director appointed (2 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
5 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
5 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | Director's particulars changed (1 page) |
24 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 February 2004 | Return made up to 09/02/04; full list of members
|
27 February 2004 | Return made up to 09/02/04; full list of members
|
15 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
15 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 August 2002 | New director appointed (1 page) |
9 August 2002 | New director appointed (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 16 church road manchester M22 4WL (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 16 church road manchester M22 4WL (1 page) |
6 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
6 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
14 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members
|
16 February 2001 | Return made up to 09/02/01; full list of members
|
1 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
23 August 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
23 August 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
9 April 1999 | Company name changed regionteam LIMITED\certificate issued on 12/04/99 (2 pages) |
9 April 1999 | Company name changed regionteam LIMITED\certificate issued on 12/04/99 (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
9 February 1999 | Incorporation (14 pages) |
9 February 1999 | Incorporation (14 pages) |