Company NameCrystal Stone Cleaning Services Limited
Company StatusDissolved
Company Number07571136
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Lynne Jacqueline Flockhart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleBusiness Women
Country of ResidenceEngland
Correspondence Address30 Goldstone
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ER
Scotland
Director NameMr David Stuart Ireland
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 28 May 2019)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressOffice 205 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Director NameMr David Stuart Ireland
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address23 Ashkirk Way
Seaton Delaval
Northumberland
NE25 0JT
Secretary NameMr David Ireland
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address23 Ashkirk Way
Seaton Delaval
Northumberland
NE25 0JT

Contact

Websitewww.kfservices.com
Telephone01384 682132
Telephone regionDudley

Location

Registered AddressOffice 205 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

50 at £1David Ireland
50.00%
Ordinary
50 at £1Lynne Jacqueline Flockhart
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,232
Cash£1,309
Current Liabilities£7,658

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 June 2017Appointment of Mr David Stuart Ireland as a director on 1 June 2017 (2 pages)
24 April 2017Termination of appointment of David Ireland as a secretary on 17 April 2017 (1 page)
24 April 2017Termination of appointment of David Stuart Ireland as a director on 17 April 2017 (1 page)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)