Company NameCrystalcool Limited
Company StatusDissolved
Company Number06911607
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 10 months ago)
Dissolution Date18 March 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart John Redman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFar Blackmoss House Elmridge Lane
Chipping
PR3 2NY
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Stuart John Redman
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013Application to strike the company off the register (4 pages)
26 November 2013Application to strike the company off the register (4 pages)
18 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(3 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
9 January 2012Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 9 January 2012 (1 page)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
18 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
10 March 2010Appointment of Stuart John Redman as a director (3 pages)
10 March 2010Appointment of Stuart John Redman as a director (3 pages)
19 December 2009Termination of appointment of Lee Gilburt as a director (1 page)
19 December 2009Termination of appointment of Lee Gilburt as a director (1 page)
19 December 2009Registered office address changed from Crystalcool Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 19 December 2009 (1 page)
19 December 2009Registered office address changed from Crystalcool Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 19 December 2009 (1 page)
19 December 2009Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
19 December 2009Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
20 May 2009Incorporation (18 pages)
20 May 2009Incorporation (18 pages)