Company NameCrystal Window Systems Limited
Company StatusDissolved
Company Number06419183
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 4 months ago)
Dissolution Date1 May 2016 (7 years, 11 months ago)
Previous NameBonusblend Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameAntony David Wooderson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherwood Cottage
Brookledge Lane
Adlington Macclesfield
Cheshire
SK10 4JU
Secretary NameStephanie Ann Linda Wooderson
NationalityBritish
StatusClosed
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNetherwood Cottage
Brookledge Lane Adlington
Macclesfield
Cheshire
SK10 4JU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

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

Location

Registered AddressMilner Boardman & Partners
The Old Bank 189a Ashley Road
Hale
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£725,383
Cash£20,251
Current Liabilities£538,777

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 May 2016Final Gazette dissolved following liquidation (1 page)
1 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
16 January 2015Registered office address changed from 17 London Road South Poynton Stockport Cheshire SK12 1LA to The Old Bank 189a Ashley Road Hale WA15 9SQ on 16 January 2015 (2 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Statement of affairs with form 4.19 (7 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 25,062.49
(5 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 25,062.49
(5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 25,062.49
(5 pages)
25 March 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 25,062.49
(5 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 February 2010Director's details changed for Antony David Wooderson on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 November 2009Company name changed bonusblend LIMITED\certificate issued on 23/11/09
  • CONNOT ‐
(3 pages)
23 October 2009Memorandum and Articles of Association (8 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 April 2009Ad 25/03/09\gbp si [email protected]=62.49\gbp ic 25000/25062.49\ (2 pages)
9 April 2009Nc inc already adjusted 25/03/09 (2 pages)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Return made up to 06/11/08; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2008Ad 15/01/08--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
21 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2008£ nc 1000/25000 15/01/08 (1 page)
18 January 2008Particulars of mortgage/charge (7 pages)
14 December 2007Registered office changed on 14/12/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New secretary appointed (1 page)
6 November 2007Incorporation (12 pages)