Company NameCrystal Clear Logistics Limited
Company StatusDissolved
Company Number06659805
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)
Dissolution Date31 October 2013 (10 years, 5 months ago)
Previous NameLogistics Alliance Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Graham Anthony Fisher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Green
Castleton
Rochdale
Lancashire
OL11 3NU
Director NameChristopher Lawrence Dee
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 15 June 2009)
RoleCompany Director
Correspondence Address417 Shawclough Road
Lowerfold
Rochdale
Lancashire
OL12 7HR

Location

Registered AddressBdo Llp 3
Hardman Street
Manchester
Lancashire
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

6 at 1Ms Ruth Clare Gavaghan
6.00%
Ordinary
6 at 1Ms Victoria Jane Fisher
6.00%
Ordinary
51 at 1Graham Anthony Fisher
51.00%
Ordinary
5 at 1Ceri Wilmot
5.00%
Ordinary
20 at 1Peter Anthony Harold Oppenheimer
20.00%
Ordinary
12 at 1Terence Caveney
12.00%
Ordinary

Financials

Year2014
Net Worth-£11,625
Cash£11,086
Current Liabilities£106,624

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 October 2013Final Gazette dissolved following liquidation (1 page)
31 October 2013Final Gazette dissolved following liquidation (1 page)
31 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
31 July 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
13 June 2013Registered office address changed from C/O C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from C/O C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013 (2 pages)
30 November 2012Liquidators' statement of receipts and payments to 12 September 2012 (8 pages)
30 November 2012Liquidators' statement of receipts and payments to 12 September 2012 (8 pages)
30 November 2012Liquidators statement of receipts and payments to 12 September 2012 (8 pages)
27 October 2011Liquidators statement of receipts and payments to 12 September 2011 (8 pages)
27 October 2011Liquidators' statement of receipts and payments to 12 September 2011 (8 pages)
27 October 2011Liquidators' statement of receipts and payments to 12 September 2011 (8 pages)
24 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-13
(1 page)
24 September 2010Statement of affairs with form 4.19 (6 pages)
24 September 2010Appointment of a voluntary liquidator (1 page)
24 September 2010Appointment of a voluntary liquidator (1 page)
24 September 2010Statement of affairs with form 4.19 (6 pages)
24 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2010Registered office address changed from Unit 7 Astra Centre Royle Barn Road Castleton Rochdale Lancashire OL11 3DT on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from Unit 7 Astra Centre Royle Barn Road Castleton Rochdale Lancashire OL11 3DT on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from Unit 7 Astra Centre Royle Barn Road Castleton Rochdale Lancashire OL11 3DT on 6 September 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
20 August 2009Return made up to 30/07/09; full list of members (4 pages)
20 August 2009Return made up to 30/07/09; full list of members (4 pages)
10 July 2009Registered office changed on 10/07/2009 from drury lane chadderton oldham OL9 7PH (1 page)
10 July 2009Registered office changed on 10/07/2009 from drury lane chadderton oldham OL9 7PH (1 page)
19 June 2009Company name changed logistics alliance transport LIMITED\certificate issued on 19/06/09 (2 pages)
19 June 2009Appointment Terminated Director christopher dee (1 page)
19 June 2009Company name changed logistics alliance transport LIMITED\certificate issued on 19/06/09 (2 pages)
19 June 2009Appointment terminated director christopher dee (1 page)
25 March 2009Ad 31/07/08 gbp si 99@1=99 gbp ic 1/100 (4 pages)
25 March 2009Ad 31/07/08\gbp si 99@1=99\gbp ic 1/100\ (4 pages)
25 March 2009Director's Change of Particulars / graham fisher / 30/07/2008 / HouseName/Number was: , now: 17; Street was: 17 the green, now: the green (1 page)
25 March 2009Director's change of particulars / graham fisher / 30/07/2008 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 17 the green castleton rochdale OL11 3NU (1 page)
23 March 2009Registered office changed on 23/03/2009 from 17 the green castleton rochdale OL11 3NU (1 page)
11 September 2008Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
11 September 2008Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
11 September 2008Director appointed christopher lawrence dee (2 pages)
11 September 2008Director appointed christopher lawrence dee (2 pages)
30 July 2008Incorporation (18 pages)
30 July 2008Incorporation (18 pages)