CRYSTAL CLEAR (MANUFACTURING) LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL CLEAR (MANUFACTURING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03038362

Incorporation date

26/03/1995

Size

Full

Contacts

Registered address

Registered address

Brentmead House, Britannia Road, London N12 9RUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1995)
dot icon18/09/2015
Final Gazette dissolved following liquidation
dot icon18/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon06/04/2015
Liquidators' statement of receipts and payments to 2015-03-20
dot icon18/01/2015
Liquidators' statement of receipts and payments to 2014-03-20
dot icon27/03/2013
Registered office address changed from Lacerta Court Works Road Letchworth Garden City Hertfordshire SG6 1FD on 2013-03-28
dot icon26/03/2013
Statement of affairs with form 4.19
dot icon26/03/2013
Appointment of a voluntary liquidator
dot icon26/03/2013
Resolutions
dot icon30/01/2013
Termination of appointment of Michael Chamberlain as a director
dot icon13/12/2012
Appointment of Mr Tim Goldspink as a director
dot icon26/07/2012
Termination of appointment of Brian Geraghty as a director
dot icon16/07/2012
Full accounts made up to 2012-04-29
dot icon10/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon10/04/2012
Director's details changed for Martin John Manning on 2012-03-27
dot icon05/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/07/2011
Full accounts made up to 2011-04-29
dot icon31/07/2011
Full accounts made up to 2010-04-29
dot icon16/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Madhu Singh as a director
dot icon09/06/2011
Appointment of Mr Michael Peter Chamberlain as a director
dot icon27/04/2011
Termination of appointment of Madhu Singh as a director
dot icon19/01/2011
Previous accounting period shortened from 2010-04-30 to 2010-04-29
dot icon26/10/2010
Appointment of Matthew William Burt as a director
dot icon26/10/2010
Appointment of Thomas Gorringe as a director
dot icon26/10/2010
Appointment of Timothy John Davie as a director
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 8
dot icon31/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon31/03/2010
Director's details changed for Brian James Geraghty on 2010-04-01
dot icon31/03/2010
Director's details changed for Madhu Sudan Singh on 2010-04-01
dot icon31/03/2010
Director's details changed for Martin John Manning on 2010-04-01
dot icon29/03/2010
Change of share class name or designation
dot icon12/10/2009
Accounts for a medium company made up to 2009-04-30
dot icon13/04/2009
Return made up to 27/03/09; full list of members
dot icon25/03/2009
Director appointed madhu sudan singh
dot icon26/11/2008
Accounts for a medium company made up to 2008-04-30
dot icon27/04/2008
Return made up to 27/03/08; full list of members
dot icon30/09/2007
Accounts for a medium company made up to 2007-04-30
dot icon30/05/2007
Return made up to 27/03/07; full list of members
dot icon28/11/2006
Secretary resigned;director resigned
dot icon28/11/2006
New secretary appointed
dot icon06/11/2006
Accounts for a medium company made up to 2006-04-30
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Ad 14/04/06--------- £ si 99900@1=99900 £ ic 100/100000
dot icon16/05/2006
Registered office changed on 17/05/06 from: 24 bevis marks london EC3A 7NR
dot icon05/04/2006
Return made up to 27/03/06; full list of members
dot icon02/03/2006
Accounts for a medium company made up to 2005-04-30
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon11/05/2005
Director resigned
dot icon07/04/2005
Return made up to 27/03/05; full list of members
dot icon06/02/2005
Accounts for a medium company made up to 2004-04-30
dot icon27/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Return made up to 27/03/04; full list of members
dot icon03/02/2004
Director's particulars changed
dot icon03/02/2004
Director's particulars changed
dot icon03/02/2004
Director's particulars changed
dot icon29/12/2003
Full accounts made up to 2003-04-30
dot icon06/07/2003
Registered office changed on 07/07/03 from: 8 wimpole street london W1G 9SP
dot icon02/04/2003
Return made up to 27/03/03; full list of members
dot icon03/02/2003
New director appointed
dot icon03/09/2002
Accounts for a medium company made up to 2002-04-30
dot icon09/04/2002
Return made up to 27/03/02; full list of members
dot icon08/04/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon11/03/2002
Full accounts made up to 2001-03-31
dot icon13/02/2002
Secretary resigned;director resigned
dot icon21/11/2001
New secretary appointed
dot icon05/07/2001
Return made up to 27/03/01; full list of members
dot icon05/07/2001
Ad 27/03/95--------- £ si 99@1
dot icon25/06/2001
Return made up to 27/03/00; full list of members
dot icon25/06/2001
Registered office changed on 26/06/01 from: 8 wimpole street london W1M 8NL
dot icon25/06/2001
Location of debenture register
dot icon25/06/2001
Director's particulars changed
dot icon25/06/2001
Location of register of members
dot icon18/06/2001
Declaration of satisfaction of mortgage/charge
dot icon14/03/2001
New director appointed
dot icon04/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon02/07/2000
Particulars of mortgage/charge
dot icon30/06/2000
Particulars of mortgage/charge
dot icon23/05/2000
New director appointed
dot icon07/04/2000
Particulars of mortgage/charge
dot icon16/02/2000
New director appointed
dot icon12/01/2000
Registered office changed on 13/01/00 from: units 2-4 65 rectory road campton bedfordshire SG17 5PG
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/12/1999
New director appointed
dot icon22/03/1999
Return made up to 27/03/99; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/04/1998
Return made up to 27/03/98; full list of members
dot icon20/10/1997
Accounts for a small company made up to 1997-03-31
dot icon08/04/1997
Return made up to 27/03/97; no change of members
dot icon24/02/1997
Accounts for a small company made up to 1996-03-31
dot icon06/06/1996
Particulars of mortgage/charge
dot icon26/03/1996
Return made up to 27/03/96; full list of members
dot icon12/03/1996
Registered office changed on 13/03/96 from: 95 castle street luton beds LU1 3AJ
dot icon03/04/1995
Secretary resigned;new secretary appointed
dot icon26/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/04/2012
dot iconLast change occurred
28/04/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/04/2012
dot iconNext account date
28/04/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Madhu Sudan
Director
23/01/2009 - 12/10/2010
11
Randall, Martin John
Director
27/03/1995 - Present
4
Burt, Matthew William
Director
12/10/2010 - Present
6
Randall, Sandra Ann
Director
17/01/2003 - Present
3
Goldspink, Tim
Director
05/12/2012 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRYSTAL CLEAR (MANUFACTURING) LIMITED

CRYSTAL CLEAR (MANUFACTURING) LIMITED is an(a) Dissolved company incorporated on 26/03/1995 with the registered office located at Brentmead House, Britannia Road, London N12 9RU. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL CLEAR (MANUFACTURING) LIMITED?

toggle

CRYSTAL CLEAR (MANUFACTURING) LIMITED is currently Dissolved. It was registered on 26/03/1995 and dissolved on 18/09/2015.

Where is CRYSTAL CLEAR (MANUFACTURING) LIMITED located?

toggle

CRYSTAL CLEAR (MANUFACTURING) LIMITED is registered at Brentmead House, Britannia Road, London N12 9RU.

What does CRYSTAL CLEAR (MANUFACTURING) LIMITED do?

toggle

CRYSTAL CLEAR (MANUFACTURING) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CRYSTAL CLEAR (MANUFACTURING) LIMITED?

toggle

The latest filing was on 18/09/2015: Final Gazette dissolved following liquidation.