Chorley
Lancashire
PR7 3QH
Director Name | Mrs Sally Ann Bowyer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Mrs Elaine Faulkner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Mr Gregory Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Mr David Laurence Phillips |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 January 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Registered Address | 23 New Mount Street Manchester M4 4DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter John Horgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£91,022 |
Cash | £10,049 |
Current Liabilities | £53,768 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Latest Return | 2 September 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 16 September 2017 (overdue) |
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 November 2015 | Registered office address changed from Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB to 23 New Mount Street Manchester M4 4DE on 29 November 2015 (1 page) |
29 November 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
2 April 2015 | Registration of charge 083181000001, created on 30 March 2015 (23 pages) |
18 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
22 January 2015 | Registered office address changed from 3Rd Floor, Ashley House Ashley Road Altrincham Cheshire WA14 2DW England to Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB on 22 January 2015 (1 page) |
19 January 2015 | Termination of appointment of David Laurence Phillips as a director on 16 January 2015 (1 page) |
16 December 2014 | Registered office address changed from Unit 2 Stamford Court Victoria Street Altrincham Cheshire WA14 1EZ to 3Rd Floor, Ashley House Ashley Road Altrincham Cheshire WA14 2DW on 16 December 2014 (1 page) |
21 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
8 April 2014 | Appointment of Mr Perter John Horgan as a director (2 pages) |
13 March 2014 | Termination of appointment of Sally Bowyer as a director (1 page) |
13 March 2014 | Termination of appointment of Gregory Wilson as a director (1 page) |
13 March 2014 | Termination of appointment of Elaine Faulkner as a director (1 page) |
13 March 2014 | Appointment of Mr David Laurence Phillips as a director (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 March 2014 | Registered office address changed from Ashley House Ashley Road Altrincham Cheshire WA14 2DW United Kingdom on 12 March 2014 (1 page) |
28 February 2014 | Company name changed crystal prospects LTD\certificate issued on 28/02/14
|
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
13 December 2012 | Appointment of Gregory Wilson as a director (3 pages) |
13 December 2012 | Appointment of Elaine Faulkner as a director (3 pages) |
4 December 2012 | Incorporation (20 pages) |