Company NameCrystal Print Services Limited
Company StatusDissolved
Company Number04500266
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date28 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMrs Sarah Harrison
NationalityBritish
StatusClosed
Appointed01 July 2007(4 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 28 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Belvedere Road
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8RU
Director NameMr Colin David Charnley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2007(5 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Lytham Close
Great Sankey
Warrington
Cheshire
WA5 2GH
Director NameSharon Elizabeth Harrison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleChartered Tax Adviser
Correspondence Address8 Sawyer Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 8SN
Director NameMr Shaun Paul Harrison
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address26 Belvedere Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 8RU
Secretary NameSharon Elizabeth Harrison
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleChartered Tax Adviser
Correspondence Address8 Sawyer Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 8SN
Secretary NameJacqueline Mary Harrison
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address12 Dawley Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9LA
Director NameMrs Sarah Harrison
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Belvedere Road
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8RU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth-£66,400
Current Liabilities£144,305

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Notice of final account prior to dissolution (1 page)
4 May 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 05/03/2016 (12 pages)
18 January 2016Appointment of a liquidator (9 pages)
17 March 2014Registered office address changed from 6 Ravenhurst Court Birchwood Warrington WA3 6PN United Kingdom on 17 March 2014 (2 pages)
14 March 2014Appointment of a liquidator (1 page)
20 December 2013Order of court to wind up (2 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 November 2011Termination of appointment of Sarah Harrison as a director (1 page)
3 November 2011Termination of appointment of Shaun Harrison as a director (1 page)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
(6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 August 2010Director's details changed for Mr Colin Charnley on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Colin Charnley on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mrs Sarah Harrison on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mrs Sarah Harrison on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 September 2009Return made up to 31/07/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 September 2008Return made up to 31/07/08; full list of members (5 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 September 2008Appointment terminated secretary jacqueline harrison (1 page)
5 September 2008Director appointed mr colin charnley (1 page)
5 September 2008Secretary appointed mrs sarah harrison (1 page)
5 September 2008Director appointed mrs sarah harrison (1 page)
20 August 2008Registered office changed on 20/08/2008 from unit 4 harvey court harvey lane golborne warrington WA3 3RX (1 page)
28 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
27 September 2007Return made up to 31/07/07; full list of members (2 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
28 September 2006Return made up to 31/07/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 August 2005Return made up to 31/07/05; full list of members (2 pages)
24 November 2004Return made up to 31/07/04; full list of members (6 pages)
24 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
5 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 January 2004Director's particulars changed (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: 8 sawyer drive ashton in makerfield wigan lancashire WN4 8SN (1 page)
21 October 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
21 October 2003Director resigned (1 page)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2002Registered office changed on 08/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed;new director appointed (2 pages)
8 August 2002New director appointed (2 pages)
31 July 2002Incorporation (10 pages)