Company NameCrystal Clear Solutions UK Ltd
Company StatusDissolved
Company Number08587599
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 9 months ago)
Dissolution Date22 May 2023 (10 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Sean Gerard Cooney
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(5 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 22 May 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones Limited 125-127 Union Street
Oldham
OL1 1TE
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMrs Reinalyn Roxas Mendoza Cooney
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Pier Approach Road
Gillingham
Kent
ME7 1RZ

Location

Registered AddressC/O Bridgestones Limited
125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

54 at £0.01Sean Gerard Cooney
54.00%
Ordinary
46 at £0.01Reinalyn Roxas Mendoza Cooney
46.00%
Ordinary

Financials

Year2014
Net Worth£5,302
Cash£8,269
Current Liabilities£4,821

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

29 January 2016Delivered on: 29 January 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

1 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 January 2016Registration of charge 085875990001, created on 29 January 2016 (23 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 27 June 2015 with a full list of shareholders (3 pages)
18 November 2015Registered office address changed from 3 Bowery Court St Marks Place Dagenham Essex RM10 8GN to 43 Allington Road Gillingham Kent ME8 6PD on 18 November 2015 (1 page)
18 November 2015Appointment of Mrs Reinalyn Roxas Mendoza Cooney as a director on 1 November 2014 (2 pages)
18 November 2015Appointment of Mrs Reinalyn Roxas Mendoza Cooney as a director on 1 November 2014 (2 pages)
16 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 100
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
16 December 2013Appointment of Mr Sean Gerard Cooney as a director (2 pages)
27 June 2013Incorporation (20 pages)
27 June 2013Termination of appointment of Peter Valaitis as a director (1 page)