Company NameBonusblend Limited
Company StatusDissolved
Company Number03710161
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date22 April 2016 (8 years ago)
Previous NamesRegionteam Limited and Crystal Window Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAntony David Wooderson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 22 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherwood Cottage
Brookledge Lane
Adlington Macclesfield
Cheshire
SK10 4JU
Secretary NameStephanie Ann Linda Wooderson
NationalityBritish
StatusClosed
Appointed11 January 2008(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 22 April 2016)
RoleCompany Director
Correspondence AddressNetherwood Cottage
Brookledge Lane Adlington
Macclesfield
Cheshire
SK10 4JU
Director NamePaul Mark Masterson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address4 Holland Park, Off Convamor Road
Bramhall
Stockport
Cheshire
SK7 2AX
Secretary NameCynthia Carney
NationalityBritish
StatusResigned
Appointed19 March 1999(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 11 April 2001)
RoleCompany Director
Correspondence Address1 Lawton Moor Road
Northern Moor
Manchester
M23 0BP
Secretary NameGraham Leonard
NationalityBritish
StatusResigned
Appointed11 April 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence Address139 Queens Road
Cheadle Hulme
Cheshire
SK8 5HX
Director NameGraham Leonard
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address139 Queens Road
Cheadle Hulme
Cheshire
SK8 5HX
Director NameCatherine Mary Masterson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address24 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Secretary NameCatherine Mary Masterson
NationalityBritish
StatusResigned
Appointed31 May 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address24 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.crystal-living.co.uk
Telephone01625 858800
Telephone regionMacclesfield

Location

Registered AddressMilner Boardman & Partners
The Old Bank 187a Ashley Road
Hale
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
22 January 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
16 January 2015Registered 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 2015Registered 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 2015Statement of affairs with form 4.19 (6 pages)
2 January 2015Statement of affairs with form 4.19 (6 pages)
2 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
(1 page)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Appointment of a voluntary liquidator (1 page)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
5 September 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
5 September 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 December 2009Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
22 December 2009Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
23 November 2009Company name changed crystal window systems LIMITED\certificate issued on 23/11/09
  • CONNOT ‐
(3 pages)
23 November 2009Company name changed crystal window systems LIMITED\certificate issued on 23/11/09
  • CONNOT ‐
(3 pages)
23 October 2009Memorandum and Articles of Association (8 pages)
23 October 2009Memorandum and Articles of Association (8 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 March 2009Return made up to 09/02/09; full list of members (3 pages)
20 March 2009Return made up to 09/02/09; full list of members (3 pages)
5 March 2009Return made up to 09/02/08; full list of members (4 pages)
5 March 2009Return made up to 09/02/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Particulars of mortgage/charge (7 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Particulars of mortgage/charge (7 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008Declaration of assistance for shares acquisition (10 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008Declaration of assistance for shares acquisition (10 pages)
18 January 2008Director resigned (1 page)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 January 2008New director appointed (2 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
5 March 2007Return made up to 09/02/07; full list of members (2 pages)
5 March 2007Return made up to 09/02/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
21 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
5 April 2006Return made up to 09/02/06; full list of members (2 pages)
5 April 2006Return made up to 09/02/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 June 2005Director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
24 February 2005Return made up to 09/02/05; full list of members (7 pages)
24 February 2005Return made up to 09/02/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
15 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
21 February 2003Return made up to 09/02/03; full list of members (7 pages)
21 February 2003Return made up to 09/02/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
1 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
9 August 2002New director appointed (1 page)
9 August 2002New director appointed (1 page)
24 June 2002Registered office changed on 24/06/02 from: 16 church road manchester M22 4WL (1 page)
24 June 2002Registered office changed on 24/06/02 from: 16 church road manchester M22 4WL (1 page)
6 February 2002Return made up to 09/02/02; full list of members (6 pages)
6 February 2002Return made up to 09/02/02; full list of members (6 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
14 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
14 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
16 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
21 February 2000Return made up to 09/02/00; full list of members (6 pages)
21 February 2000Return made up to 09/02/00; full list of members (6 pages)
23 August 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
23 August 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
9 April 1999Company name changed regionteam LIMITED\certificate issued on 12/04/99 (2 pages)
9 April 1999Company name changed regionteam LIMITED\certificate issued on 12/04/99 (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
9 February 1999Incorporation (14 pages)
9 February 1999Incorporation (14 pages)