Company NameCrystal Community Care Limited
Company StatusDissolved
Company Number06244490
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NamesSafehome Safenorth Advisory Marketing Limited and Safe North Initiative Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameIan Hindmarsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 14 January 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Palmerston Street
Consett
County Durham
DH8 5RF
Director NameFrank Leonard Douglas
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Fern Avenue
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 2AL
Secretary NameChristopher Harrison
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address132 Howdon Road
North Shields
Tyne & Wear
NE29 6ST
Director NameIan Hindmarsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(5 months after company formation)
Appointment Duration8 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Palmerston Street
Consett
County Durham
DH8 5RF
Secretary NameHelen Nicholson
NationalityBritish
StatusResigned
Appointed09 October 2007(5 months after company formation)
Appointment Duration2 years (resigned 02 November 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address15 West Victoria Street
Consett
County Durham
DH8 5EP
Director NameGloria Blackwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2009)
RoleCompany Director
Correspondence Address17 Palmerston Street
Consett
County Durham
DH8 5RF
Director NameHelen Nicholson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 West Victoria Street
Consett
County Durham
DH8 5EP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address21a Newmarket Street
Consett
County Durham
DH8 5LQ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
19 September 2013Application to strike the company off the register (3 pages)
19 September 2013Application to strike the company off the register (3 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(3 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 September 2011Termination of appointment of Helen Nicholson as a director (1 page)
28 September 2011Termination of appointment of Helen Nicholson as a director on 1 April 2010 (1 page)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 June 2010Director's details changed for Helen Nicholson on 1 April 2010 (2 pages)
28 June 2010Director's details changed for Helen Nicholson on 1 April 2010 (2 pages)
28 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Helen Nicholson on 1 April 2010 (2 pages)
28 June 2010Director's details changed for Ian Hindmarsh on 1 April 2010 (2 pages)
28 June 2010Director's details changed for Ian Hindmarsh on 1 April 2010 (2 pages)
28 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Ian Hindmarsh on 1 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 January 2010Termination of appointment of Helen Nicholson as a secretary (2 pages)
25 January 2010Termination of appointment of Helen Nicholson as a secretary (2 pages)
31 July 2009Return made up to 11/05/09; no change of members (10 pages)
31 July 2009Return made up to 11/05/09; no change of members (10 pages)
26 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 April 2009Appointment Terminated Director gloria blackwood (1 page)
17 April 2009Appointment terminated director gloria blackwood (1 page)
4 August 2008Director appointed ian hindmarsh (2 pages)
4 August 2008Director appointed ian hindmarsh (2 pages)
17 July 2008Director appointed helen nicholson (2 pages)
17 July 2008Director appointed helen nicholson (2 pages)
24 June 2008Return made up to 11/05/08; full list of members (3 pages)
24 June 2008Return made up to 11/05/08; full list of members (3 pages)
20 June 2008Appointment terminated director ian hindmarsh (1 page)
20 June 2008Appointment Terminated Director ian hindmarsh (1 page)
16 June 2008Director appointed gloria blackwood (2 pages)
16 June 2008Director appointed gloria blackwood (2 pages)
16 February 2008Particulars of mortgage/charge (4 pages)
16 February 2008Particulars of mortgage/charge (4 pages)
11 December 2007Registered office changed on 11/12/07 from: 1 station road whitley bay tyne and wear NE26 2QY (1 page)
11 December 2007Registered office changed on 11/12/07 from: 1 station road whitley bay tyne and wear NE26 2QY (1 page)
28 October 2007New secretary appointed (2 pages)
28 October 2007New secretary appointed (2 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New director appointed (2 pages)
27 October 2007Secretary resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Secretary resigned (1 page)
24 October 2007Company name changed safe north initiative LIMITED\certificate issued on 24/10/07 (2 pages)
24 October 2007Company name changed safe north initiative LIMITED\certificate issued on 24/10/07 (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Company name changed safehome safenorth advisory mark eting LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed safehome safenorth advisory mark eting LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Secretary resigned (1 page)
11 May 2007Incorporation (6 pages)
11 May 2007Incorporation (6 pages)