Chester
Cheshire
CH1 3AE
Wales
Director Name | Mr Richard Malcolm Short |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40-42 Redhill House Hope Street Chester CH4 8BU Wales |
Secretary Name | Mr Richard Malcolm Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(6 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40-42 Redhill House Hope Street Chester CH4 8BU Wales |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2011 | Final Gazette dissolved following liquidation (1 page) |
28 July 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
28 July 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
15 June 2010 | Registered office address changed from 40-42 Redhill House Hope Street Chester CH4 8BU United Kingdom on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 40-42 Redhill House Hope Street Chester CH4 8BU United Kingdom on 15 June 2010 (2 pages) |
28 May 2010 | Statement of affairs with form 4.19 (7 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Appointment of a voluntary liquidator (1 page) |
28 May 2010 | Appointment of a voluntary liquidator (1 page) |
28 May 2010 | Statement of affairs with form 4.19 (7 pages) |
28 May 2010 | Resolutions
|
27 May 2010 | Director's details changed for Scott Smith on 22 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Scott Smith on 16 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Scott Smith on 22 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Scott Smith on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Richard Malcolm Short on 13 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Scott Smith on 13 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Scott Smith on 13 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Scott Smith on 20 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Richard Malcolm Short on 13 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Scott Smith on 20 April 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Director's details changed for Scott Smith on 20 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Director's details changed for Scott Smith on 20 April 2010 (2 pages) |
22 April 2010 | Termination of appointment of Richard Short as a secretary (1 page) |
22 April 2010 | Termination of appointment of Richard Short as a secretary (1 page) |
16 April 2010 | Termination of appointment of Richard Short as a director (1 page) |
16 April 2010 | Termination of appointment of Richard Short as a director (1 page) |
16 April 2010 | Secretary's details changed for Mr Richard Malcolm Short on 16 April 2010 (1 page) |
16 April 2010 | Secretary's details changed for Mr Richard Malcolm Short on 16 April 2010 (1 page) |
28 November 2009 | Company name changed crystal clear global solutions LIMITED\certificate issued on 28/11/09
|
28 November 2009 | Company name changed crystal clear global solutions LIMITED\certificate issued on 28/11/09
|
28 November 2009 | Resolutions
|
28 November 2009 | Resolutions
|
1 November 2009 | Change of name notice (2 pages) |
1 November 2009 | Resolutions
|
1 November 2009 | Resolutions
|
1 November 2009 | Change of name notice (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 4-42 redhill house hope street saltney CH4 8BU (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 4-42 redhill house hope street saltney CH4 8BU (1 page) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 24 nicholas street chester CH1 2AU (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 24 nicholas street chester CH1 2AU (1 page) |
22 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
22 April 2008 | Director and Secretary's Change of Particulars / richard short / 25/10/2007 / HouseName/Number was: , now: 1; Street was: 42 longfellow avenue, now: kipling close; Area was: st davids park, now: ewloe; Post Town was: hawarden, now: deeside; Post Code was: CH5 3TJ, now: CH5 3UG (1 page) |
22 April 2008 | Director and secretary's change of particulars / richard short / 25/10/2007 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
25 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
12 May 2005 | Return made up to 20/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 20/04/05; full list of members (3 pages) |
17 June 2004 | Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2004 | Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
30 April 2004 | Resolutions
|
30 April 2004 | Resolutions
|
20 April 2004 | Incorporation (11 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Incorporation (11 pages) |
20 April 2004 | Secretary resigned (1 page) |