Company NameCrystal Coaches Limited
DirectorIrene Hopkinson
Company StatusDissolved
Company Number00827785
CategoryPrivate Limited Company
Incorporation Date18 November 1964(59 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameIrene Hopkinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2000(35 years, 5 months after company formation)
Appointment Duration23 years, 12 months
RoleAccounts/Admin
Correspondence Address9 Highfield Way
Holmewood
Chesterfield
Derbyshire
S42 5UQ
Secretary NameMr Martyn Paul Brookes
NationalityBritish
StatusCurrent
Appointed05 May 2000(35 years, 5 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Correspondence Address80 Canberra Crescent
Meir Park
Stoke On Trent
Staffordshire
ST3 7RA
Director NameDavid Stevenson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfields
Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Director NameMr Julian Henry Peddle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressOrchard Cottage
Stubwood
Uttoxeter
Staffordshire
ST14 5HX
Secretary NameDavid Stevenson
NationalityBritish
StatusResigned
Appointed20 June 1992(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfields
Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(29 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressChately Wood House
Rockford
Ringwood
Hampshire
BH24 3LZ
Director NameMr Gordon George Watt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(29 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(29 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Secretary NameMichael Adrian Jones
NationalityBritish
StatusResigned
Appointed20 June 1994(29 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1994)
RoleCompany Director
Correspondence Address5 Sandycroft
Warsash
Southampton
Hampshire
SO31 9AA
Secretary NameMr Richard Anthony Bowler
NationalityBritish
StatusResigned
Appointed01 September 1994(29 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterfield Road
Cropston
Leicester
LE7 7HN
Director NameRichard Charles Bowler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(30 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 September 1995)
RoleDirector/Executive Chairman
Correspondence Address25 Rock Farm Lane
Sandford On Thames
Oxford
OX4 4YL
Director NameBarry James Baxter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(30 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 August 1999)
RoleEngineering Director
Correspondence Address5 Denver Fold
Stafford
Staffordshire
ST17 9XE
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(30 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 December 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameTrevor Petty
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(30 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 May 1999)
RoleManaging Director
Correspondence AddressTudor House
Bradgate Hill Groby
Leicester
Leicestershire
LE6 0FA
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(30 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameRichard Charles Bowler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(30 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 September 1995)
RoleCompany Director
Correspondence Address203 Bracenose Driftway
Cowley
Oxford
Oxfordshire
OX4 4LY
Director NameMr Peter Harvey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(30 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel End 36 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TH
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(31 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(31 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 August 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed01 August 1996(31 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(33 years, 10 months after company formation)
Appointment Duration11 months (resigned 19 August 1999)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Location

Registered Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£3,478

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 May 2003Dissolved (1 page)
21 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
13 March 2001Registered office changed on 13/03/01 from: sunny dale leycett lane, leycett newcastle staffordshire ST5 6AD (1 page)
12 March 2001Appointment of a voluntary liquidator (2 pages)
12 March 2001Statement of affairs (15 pages)
12 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
25 July 2000Return made up to 20/06/00; full list of members (8 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: admiral way doxford int business park sunderland tyne and wear SR3 3XP (1 page)
16 May 2000New director appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
6 July 1999Return made up to 20/06/99; full list of members (7 pages)
12 May 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
11 November 1998Auditor's resignation (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
21 June 1998Return made up to 20/06/98; no change of members (6 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
9 July 1997Return made up to 20/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 1997Director resigned (1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996New director appointed (2 pages)
23 August 1996Registered office changed on 23/08/96 from: 54 endless street salisbury wiltshire SP1 3UH (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
8 August 1996New secretary appointed (2 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996Return made up to 20/06/96; full list of members (24 pages)
9 July 1996Location of register of members (1 page)
9 July 1996Full accounts made up to 30 December 1995 (14 pages)
12 December 1995Director resigned (2 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
17 August 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
8 August 1995Full accounts made up to 31 December 1994 (15 pages)
31 July 1995Accounting reference date shortened from 18/06 to 31/12 (1 page)
14 July 1995New director appointed (4 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995New director appointed (2 pages)
5 July 1995New director appointed (8 pages)
19 April 1995Full accounts made up to 18 June 1994 (16 pages)