Company NameCrystal Hygiene Rentals Limited
DirectorRichard Manning
Company StatusDissolved
Company Number02952956
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 8 months ago)
Previous NameDBS Hygiene Rentals Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Manning
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressLambs Cottage
Ryton
Gateshead
Tyne And Wear
NE40 3PT
Secretary NameMr Jonathan Mark Toni
NationalityBritish
StatusCurrent
Appointed04 May 1995(9 months, 1 week after company formation)
Appointment Duration28 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17c St. Helens Gardens
London
W10 6LW
Secretary NameSusan Abernethy
NationalityBritish
StatusResigned
Appointed09 August 1994(2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 August 1994)
RoleCompany Director
Correspondence Address67 Sunholme Drive
Hadrian Lodge
Wallsend
Tyne & Wear
NE28 9YT
Secretary NameMrs Margaret Joan Manning
NationalityBritish
StatusResigned
Appointed26 August 1994(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressLambs Cottage Northumberland Road
Ryton
Tyne & Wear
NE40 3PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 April 2000Dissolved (1 page)
20 January 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 1997Statement of affairs (5 pages)
17 October 1997Appointment of a voluntary liquidator (1 page)
1 October 1997Registered office changed on 01/10/97 from: 31 saltwell view gateshead tyne & wear NE8 4LL (1 page)
17 June 1997Full accounts made up to 31 July 1995 (5 pages)
12 November 1996Return made up to 26/07/96; no change of members (4 pages)
11 November 1996Registered office changed on 11/11/96 from: 3 belle grove terrace spital tongues newcastle upon tyne NE2 4LL (1 page)
13 October 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 October 1995New secretary appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: northumbria house samson close newcastle NE12 0DX (1 page)