Company NameCraystar Limited
Company StatusDissolved
Company Number05725602
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date12 June 2010 (13 years, 9 months ago)

Directors

Director NameMr Sayeed Akhtar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(1 month after company formation)
Appointment Duration4 years, 2 months (closed 12 June 2010)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address65 Swanside Road
Huyton
Liverpool
Merseyside
L14 7NJ
Secretary NameMr Jamil Akhtar
NationalityBritish
StatusClosed
Appointed06 April 2006(1 month after company formation)
Appointment Duration4 years, 2 months (closed 12 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Abbotsford Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0RJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
Lancs
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2010Final Gazette dissolved following liquidation (1 page)
12 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
10 November 2009Liquidators statement of receipts and payments to 27 October 2009 (5 pages)
10 November 2009Liquidators' statement of receipts and payments to 27 October 2009 (5 pages)
10 November 2008Statement of affairs with form 4.19 (7 pages)
10 November 2008Statement of affairs with form 4.19 (7 pages)
10 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2008Appointment of a voluntary liquidator (1 page)
10 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-28
(1 page)
10 November 2008Appointment of a voluntary liquidator (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
6 October 2008Registered office changed on 06/10/2008 from 75 lord street manchester M3 1HE (1 page)
6 October 2008Registered office changed on 06/10/2008 from 75 lord street manchester M3 1HE (1 page)
27 October 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
27 October 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
4 July 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
4 July 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 April 2006Director resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 April 2006Registered office changed on 21/04/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
1 March 2006Incorporation (7 pages)