Company NameCrystal Documents Ltd
DirectorPerter John Horgan
Company StatusActive - Proposal to Strike off
Company Number08318100
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Previous NameCrystal Prospects Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Perter John Horgan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2014(1 year, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodlands Meadow
Chorley
Lancashire
PR7 3QH
Director NameMrs Sally Ann Bowyer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMrs Elaine Faulkner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMr Gregory Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMr David Laurence Phillips
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 January 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Ashley House Ashley Road
Altrincham
Cheshire
WA14 2DW

Location

Registered Address23 New Mount Street
Manchester
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter John Horgan
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,022
Cash£10,049
Current Liabilities£53,768

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Latest Return2 September 2016 (7 years, 7 months ago)
Next Return Due16 September 2017 (overdue)

Charges

30 March 2015Delivered on: 2 April 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 December 2017Compulsory strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 November 2015Registered 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 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1
(3 pages)
2 April 2015Registration of charge 083181000001, created on 30 March 2015 (23 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
22 January 2015Registered 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 2015Termination of appointment of David Laurence Phillips as a director on 16 January 2015 (1 page)
16 December 2014Registered 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 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
8 April 2014Appointment of Mr Perter John Horgan as a director (2 pages)
13 March 2014Termination of appointment of Sally Bowyer as a director (1 page)
13 March 2014Termination of appointment of Gregory Wilson as a director (1 page)
13 March 2014Termination of appointment of Elaine Faulkner as a director (1 page)
13 March 2014Appointment of Mr David Laurence Phillips as a director (2 pages)
13 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 March 2014Registered office address changed from Ashley House Ashley Road Altrincham Cheshire WA14 2DW United Kingdom on 12 March 2014 (1 page)
28 February 2014Company name changed crystal prospects LTD\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
13 December 2012Appointment of Gregory Wilson as a director (3 pages)
13 December 2012Appointment of Elaine Faulkner as a director (3 pages)
4 December 2012Incorporation (20 pages)