Brookledge Lane
Adlington Macclesfield
Cheshire
SK10 4JU
Secretary Name | Stephanie Ann Linda Wooderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Netherwood Cottage Brookledge Lane Adlington Macclesfield Cheshire SK10 4JU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.crystal-living.co.uk |
---|---|
Telephone | 01625 858800 |
Telephone region | Macclesfield |
Registered Address | Milner Boardman & Partners The Old Bank 189a Ashley Road Hale WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£725,383 |
Cash | £20,251 |
Current Liabilities | £538,777 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
16 January 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
2 January 2015 | Statement of affairs with form 4.19 (7 pages) |
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
13 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
17 February 2010 | Director's details changed for Antony David Wooderson on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Company name changed bonusblend LIMITED\certificate issued on 23/11/09
|
23 October 2009 | Memorandum and Articles of Association (8 pages) |
17 October 2009 | Resolutions
|
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 April 2009 | Ad 25/03/09\gbp si [email protected]=62.49\gbp ic 25000/25062.49\ (2 pages) |
9 April 2009 | Nc inc already adjusted 25/03/09 (2 pages) |
9 April 2009 | Resolutions
|
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Return made up to 06/11/08; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2008 | Ad 15/01/08--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | £ nc 1000/25000 15/01/08 (1 page) |
18 January 2008 | Particulars of mortgage/charge (7 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New secretary appointed (1 page) |
6 November 2007 | Incorporation (12 pages) |