CRYSTAL CLEAR TRADING LTD

Register to unlock more data on OkredoRegister

CRYSTAL CLEAR TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03542865

Incorporation date

08/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk IP32 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1998)
dot icon30/07/2024
Final Gazette dissolved following liquidation
dot icon30/04/2024
Return of final meeting in a members' voluntary winding up
dot icon05/01/2024
Declaration of solvency
dot icon08/12/2023
Resolutions
dot icon08/12/2023
Appointment of a voluntary liquidator
dot icon08/12/2023
Declaration of solvency
dot icon08/12/2023
Registered office address changed from 1 Connaught Gardens London N10 3LD England to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 2023-12-08
dot icon24/09/2023
Appointment of Mr Stephen Patrick Wilson as a director on 2023-09-22
dot icon15/09/2023
Secretary's details changed for Stephen Patrick Wilson on 2023-03-29
dot icon21/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/10/2021
Registered office address changed from The Forge Cottage 2 High Street Mildenhall Bury St. Edmunds Suffolk IP28 7EJ to 1 Connaught Gardens London N10 3LD on 2021-10-15
dot icon11/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon09/04/2021
Micro company accounts made up to 2020-04-30
dot icon22/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon27/01/2019
Micro company accounts made up to 2018-04-30
dot icon15/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon15/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon13/05/2011
Director's details changed for Margaret Lloyd on 2011-05-13
dot icon13/05/2011
Director's details changed for Dr Benjamin William Lloyd on 2011-05-13
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon17/05/2010
Director's details changed for Dr Benjamin William Lloyd on 2010-04-08
dot icon17/05/2010
Director's details changed for Margaret Lloyd on 2010-04-08
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/06/2009
Return made up to 08/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 08/04/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/05/2007
Return made up to 08/04/07; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon27/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/05/2006
Return made up to 08/04/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/04/2005
Return made up to 08/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon22/04/2004
Return made up to 08/04/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon15/06/2003
Total exemption small company accounts made up to 2002-04-30
dot icon15/06/2003
Amended accounts made up to 2001-04-30
dot icon15/06/2003
Amended accounts made up to 2000-04-30
dot icon16/04/2003
Return made up to 08/04/03; full list of members
dot icon17/03/2003
Return made up to 08/04/02; full list of members
dot icon19/08/2002
Registered office changed on 19/08/02 from: the forge cottage 2 high street mildenhall bury st edmunds suffolk IP28 7EJ
dot icon02/05/2002
Amended accounts made up to 2001-04-30
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
New secretary appointed
dot icon30/04/2002
Registered office changed on 30/04/02 from: 16 grosvenor place belgravia london SW1X 7HH
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon31/08/2001
Total exemption small company accounts made up to 2000-04-30
dot icon06/08/2001
Nc inc already adjusted 04/03/01
dot icon06/08/2001
Resolutions
dot icon24/04/2001
Return made up to 08/04/01; full list of members
dot icon19/07/2000
Accounts for a dormant company made up to 1999-04-30
dot icon26/06/2000
Return made up to 08/04/00; full list of members
dot icon04/05/2000
New director appointed
dot icon06/04/2000
Registered office changed on 06/04/00 from: ground floor 20 bowling green lane london EC1R 0BD
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New secretary appointed
dot icon08/02/2000
Compulsory strike-off action has been discontinued
dot icon26/01/2000
Return made up to 08/04/99; full list of members
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
Director resigned
dot icon05/10/1999
First Gazette notice for compulsory strike-off
dot icon23/03/1999
Registered office changed on 23/03/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB
dot icon02/03/1999
Secretary's particulars changed
dot icon25/02/1999
Director's particulars changed
dot icon08/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
08/04/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.66M
-
0.00
-
-
2022
0
1.68M
-
0.00
-
-
2022
0
1.68M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.68M £Ascended0.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Stephen Patrick
Director
22/09/2023 - Present
2
Wilson, Stephen Patrick
Secretary
08/04/2002 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRYSTAL CLEAR TRADING LTD

CRYSTAL CLEAR TRADING LTD is an(a) Dissolved company incorporated on 08/04/1998 with the registered office located at Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk IP32 7AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL CLEAR TRADING LTD?

toggle

CRYSTAL CLEAR TRADING LTD is currently Dissolved. It was registered on 08/04/1998 and dissolved on 30/07/2024.

Where is CRYSTAL CLEAR TRADING LTD located?

toggle

CRYSTAL CLEAR TRADING LTD is registered at Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk IP32 7AB.

What does CRYSTAL CLEAR TRADING LTD do?

toggle

CRYSTAL CLEAR TRADING LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CRYSTAL CLEAR TRADING LTD?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved following liquidation.