CRYSTAL PACKAGING LTD

Register to unlock more data on OkredoRegister

CRYSTAL PACKAGING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06631706

Incorporation date

26/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2008)
dot icon06/05/2025
Final Gazette dissolved following liquidation
dot icon06/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2024
Resolutions
dot icon25/05/2024
Appointment of a voluntary liquidator
dot icon25/05/2024
Statement of affairs
dot icon25/05/2024
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-05-25
dot icon22/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon11/12/2020
Change of details for Mrs Tracey Cohen as a person with significant control on 2020-12-11
dot icon12/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon22/10/2019
Termination of appointment of Chloe Louise Horobin as a director on 2019-10-21
dot icon22/10/2019
Appointment of Mr Steven Cohen as a director on 2019-10-21
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2017-11-29
dot icon30/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon28/06/2017
Notification of Steven Cohen as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Tracey Cohen as a person with significant control on 2016-04-06
dot icon17/03/2017
Previous accounting period extended from 2016-06-21 to 2016-11-30
dot icon18/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon30/06/2016
Total exemption small company accounts made up to 2015-06-21
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-21
dot icon11/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon06/08/2015
Cancellation of shares. Statement of capital on 2015-03-13
dot icon06/08/2015
Purchase of own shares.
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/03/2015
Appointment of Miss Chloe Louise Horobin as a director on 2015-02-25
dot icon16/03/2015
Termination of appointment of John Albert Baker as a director on 2015-03-13
dot icon28/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/11/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon11/09/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/03/2013
Appointment of Mr John Albert Baker as a director
dot icon07/03/2013
Termination of appointment of Terence Geoghegan as a director
dot icon02/10/2012
Termination of appointment of John Baker as a director
dot icon02/10/2012
Appointment of Mr Terence John Geoghegan as a director
dot icon02/08/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/03/2012
Director's details changed for John Albert Baker on 2012-02-15
dot icon13/10/2011
Termination of appointment of Tracy Cohen as a director
dot icon26/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/04/2011
Appointment of John Albert Baker as a director
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon17/06/2010
Certificate of change of name
dot icon08/06/2010
Resolutions
dot icon09/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/03/2010
Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom on 2010-03-03
dot icon17/08/2009
Return made up to 26/06/09; full list of members
dot icon11/07/2008
Ad 26/06/08\gbp si 100@1=100\gbp ic 1/101\
dot icon11/07/2008
Appointment terminated director apex nominees LIMITED
dot icon11/07/2008
Director appointed tracy cohen
dot icon26/06/2008
Registered office changed on 26/06/2008 from 46 syon lane isleworth middlesex TW7 5NQ
dot icon26/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+0.10 % *

* during past year

Cash in Bank

£15,284.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
14/12/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
12.01K
-
0.00
15.27K
-
2022
5
15.55K
-
0.00
15.28K
-
2022
5
15.55K
-
0.00
15.28K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

15.55K £Ascended29.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.28K £Ascended0.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Mark Cohen
Director
21/10/2019 - Present
2

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRYSTAL PACKAGING LTD

CRYSTAL PACKAGING LTD is an(a) Dissolved company incorporated on 26/06/2008 with the registered office located at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL PACKAGING LTD?

toggle

CRYSTAL PACKAGING LTD is currently Dissolved. It was registered on 26/06/2008 and dissolved on 06/05/2025.

Where is CRYSTAL PACKAGING LTD located?

toggle

CRYSTAL PACKAGING LTD is registered at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does CRYSTAL PACKAGING LTD do?

toggle

CRYSTAL PACKAGING LTD operates in the Packaging activities (82.92 - SIC 2007) sector.

How many employees does CRYSTAL PACKAGING LTD have?

toggle

CRYSTAL PACKAGING LTD had 5 employees in 2022.

What is the latest filing for CRYSTAL PACKAGING LTD?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved following liquidation.