Company NameCrystalspirit Limited
Company StatusDissolved
Company Number02883997
CategoryPrivate Limited Company
Incorporation Date24 December 1993(30 years, 4 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr John James Gilhespie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(3 weeks after company formation)
Appointment Duration17 years (closed 25 January 2011)
RoleNewspaper Distributor
Country of ResidenceEngland
Correspondence Address146 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HN
Director NameJonathon Mark Gilhespie
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(3 weeks after company formation)
Appointment Duration17 years (closed 25 January 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address26 Oaklands Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9PH
Secretary NameMr John James Gilhespie
NationalityBritish
StatusClosed
Appointed14 January 1994(3 weeks after company formation)
Appointment Duration17 years (closed 25 January 2011)
RoleNewspaper Distributor
Country of ResidenceEngland
Correspondence Address146 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 4 Princes Park
Princesway, Team Valley Trading
Estate, Gateshead
Tyne & Wear
NE11 0NF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£22,039
Cash£24,496
Current Liabilities£2,457

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
29 September 2010Application to strike the company off the register (3 pages)
29 September 2010Application to strike the company off the register (3 pages)
10 March 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
(5 pages)
10 March 2010Director's details changed for Jonathon Mark Gilhespie on 24 December 2009 (2 pages)
10 March 2010Director's details changed for Mr John James Gilhespie on 24 December 2009 (2 pages)
10 March 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
(5 pages)
10 March 2010Director's details changed for Mr John James Gilhespie on 24 December 2009 (2 pages)
10 March 2010Director's details changed for Jonathon Mark Gilhespie on 24 December 2009 (2 pages)
24 March 2009Accounting reference date shortened from 31/05/2009 to 30/11/2008 (1 page)
24 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 March 2009Accounting reference date shortened from 31/05/2009 to 30/11/2008 (1 page)
24 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
5 January 2009Return made up to 24/12/08; full list of members (4 pages)
5 January 2009Return made up to 24/12/08; full list of members (4 pages)
4 September 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
4 September 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
27 December 2007Return made up to 24/12/07; full list of members (3 pages)
27 December 2007Return made up to 24/12/07; full list of members (3 pages)
19 July 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
19 July 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
13 February 2007Return made up to 24/12/06; full list of members (3 pages)
13 February 2007Return made up to 24/12/06; full list of members (3 pages)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
7 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
16 January 2006Return made up to 24/12/05; full list of members (3 pages)
16 January 2006Return made up to 24/12/05; full list of members (3 pages)
4 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
4 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
20 May 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
20 May 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
23 February 2005Return made up to 24/12/04; full list of members (7 pages)
23 February 2005Return made up to 24/12/04; full list of members (7 pages)
16 February 2004Return made up to 24/12/03; full list of members (7 pages)
16 February 2004Return made up to 24/12/03; full list of members (7 pages)
3 September 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
3 September 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
13 January 2003Return made up to 24/12/02; full list of members (7 pages)
13 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
17 August 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
15 February 2002Return made up to 24/12/01; full list of members (6 pages)
15 February 2002Return made up to 24/12/01; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
16 January 2001Return made up to 24/12/00; full list of members (6 pages)
16 January 2001Return made up to 24/12/00; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
15 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
22 February 2000Return made up to 24/12/99; full list of members (6 pages)
22 February 2000Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
19 March 1999Registered office changed on 19/03/99 from: 377 princesway team valley trading esta gateshead tyne & wear NE11 0TU (1 page)
19 March 1999Registered office changed on 19/03/99 from: 377 princesway team valley trading esta gateshead tyne & wear NE11 0TU (1 page)
19 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 December 1998Return made up to 24/12/98; no change of members (4 pages)
11 December 1998Return made up to 24/12/98; no change of members (4 pages)
16 December 1997Return made up to 24/12/97; full list of members (6 pages)
16 December 1997Return made up to 24/12/97; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
27 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
14 August 1997Secretary's particulars changed;director's particulars changed (1 page)
14 August 1997Return made up to 24/12/96; no change of members (4 pages)
14 August 1997Secretary's particulars changed;director's particulars changed (1 page)
14 August 1997Director's particulars changed (1 page)
14 August 1997Director's particulars changed (1 page)
14 August 1997Return made up to 24/12/96; no change of members (4 pages)
8 August 1997Return made up to 24/12/95; no change of members (4 pages)
8 August 1997Return made up to 24/12/95; no change of members (4 pages)
24 June 1997Registered office changed on 24/06/97 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
24 June 1997Registered office changed on 24/06/97 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
6 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
7 November 1995Full accounts made up to 31 May 1995 (9 pages)
7 November 1995Full accounts made up to 31 May 1995 (9 pages)