Company NameCrystal Distribution Limited
Company StatusDissolved
Company Number03797138
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date5 April 2018 (6 years ago)

Business Activity

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

Directors

Director NamePaul Bijvoet
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressPampuslaan 42
Weesp
The Netherlands 13qzjr
Director NameRomano Vittorio Capuzzato
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressPampuslaan 42
Weesp
The Netherlands Bq2 Jr
Secretary NameRomano Vittorio Capuzzato
NationalityDutch
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressPampuslaan 42
Weesp
The Netherlands Bq2 Jr
Director NameMr Kevin Whitehouse
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(9 years after company formation)
Appointment Duration9 years, 9 months (closed 05 April 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Huntingdon
Cradley
Malvern
Worcs
WR13 5JZ
Director NameJean Francis Parker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Market Street
Carnforth
Lancs
LA5 9LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecd-ltd.com

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Crystal Trading Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,755
Cash£58,349
Current Liabilities£257,246

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

24 October 2003Delivered on: 28 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2017Removal of liquidator by court order (4 pages)
31 October 2017Liquidators' statement of receipts and payments to 14 August 2017 (10 pages)
30 August 2016Appointment of a voluntary liquidator (1 page)
30 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-15
(1 page)
30 August 2016Declaration of solvency (3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 May 2016Satisfaction of charge 1 in full (4 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
24 May 2013Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Director's details changed for Kevin Whitehouse on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Kevin Whitehouse on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Paul Bijvoet on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Romano Vittorio Capuzzato on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Romano Vittorio Capuzzato on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Paul Bijvoet on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
8 July 2009Registered office changed on 08/07/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
4 September 2008Return made up to 28/06/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 July 2008Director appointed kevin whitehouse (1 page)
21 April 2008Appointment terminated director jean-francis parker (1 page)
12 September 2007Return made up to 28/06/07; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2006Return made up to 28/06/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 June 2005Return made up to 28/06/05; full list of members (7 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 September 2004Return made up to 28/06/04; full list of members (7 pages)
6 November 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Particulars of mortgage/charge (5 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 July 2002Return made up to 28/06/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 November 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 August 2001Return made up to 28/06/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 1999Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
28 June 1999Incorporation (13 pages)