Company NameCrystal Clear Digital Solutions Limited
Company StatusDissolved
Company Number05106115
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date28 October 2011 (12 years, 6 months ago)
Previous NameCrystal Clear Global Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameScott Smith
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(6 days after company formation)
Appointment Duration7 years, 6 months (closed 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
Director NameMr Richard Malcolm Short
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 Redhill House
Hope Street
Chester
CH4 8BU
Wales
Secretary NameMr Richard Malcolm Short
NationalityBritish
StatusResigned
Appointed26 April 2004(6 days after company formation)
Appointment Duration5 years, 12 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 Redhill House
Hope Street
Chester
CH4 8BU
Wales
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 October 2011Final Gazette dissolved following liquidation (1 page)
28 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2011Final Gazette dissolved following liquidation (1 page)
28 July 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
28 July 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
15 June 2010Registered office address changed from 40-42 Redhill House Hope Street Chester CH4 8BU United Kingdom on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 40-42 Redhill House Hope Street Chester CH4 8BU United Kingdom on 15 June 2010 (2 pages)
28 May 2010Statement of affairs with form 4.19 (7 pages)
28 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-25
(1 page)
28 May 2010Appointment of a voluntary liquidator (1 page)
28 May 2010Appointment of a voluntary liquidator (1 page)
28 May 2010Statement of affairs with form 4.19 (7 pages)
28 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2010Director's details changed for Scott Smith on 22 April 2010 (2 pages)
27 May 2010Director's details changed for Scott Smith on 16 April 2010 (2 pages)
27 May 2010Director's details changed for Scott Smith on 22 April 2010 (2 pages)
27 May 2010Director's details changed for Scott Smith on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Richard Malcolm Short on 13 April 2010 (2 pages)
26 May 2010Director's details changed for Scott Smith on 13 April 2010 (2 pages)
26 May 2010Director's details changed for Scott Smith on 13 April 2010 (2 pages)
26 May 2010Director's details changed for Scott Smith on 20 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Richard Malcolm Short on 13 April 2010 (2 pages)
26 May 2010Director's details changed for Scott Smith on 20 April 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 May 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 April 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(4 pages)
29 April 2010Director's details changed for Scott Smith on 20 April 2010 (2 pages)
29 April 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(4 pages)
29 April 2010Director's details changed for Scott Smith on 20 April 2010 (2 pages)
22 April 2010Termination of appointment of Richard Short as a secretary (1 page)
22 April 2010Termination of appointment of Richard Short as a secretary (1 page)
16 April 2010Termination of appointment of Richard Short as a director (1 page)
16 April 2010Termination of appointment of Richard Short as a director (1 page)
16 April 2010Secretary's details changed for Mr Richard Malcolm Short on 16 April 2010 (1 page)
16 April 2010Secretary's details changed for Mr Richard Malcolm Short on 16 April 2010 (1 page)
28 November 2009Company name changed crystal clear global solutions LIMITED\certificate issued on 28/11/09
  • CONNOT ‐ Change of name notice
(3 pages)
28 November 2009Company name changed crystal clear global solutions LIMITED\certificate issued on 28/11/09
  • CONNOT ‐
(3 pages)
28 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
28 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
1 November 2009Change of name notice (2 pages)
1 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(1 page)
1 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(1 page)
1 November 2009Change of name notice (2 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 20/04/09; full list of members (4 pages)
5 May 2009Return made up to 20/04/09; full list of members (4 pages)
10 March 2009Registered office changed on 10/03/2009 from 4-42 redhill house hope street saltney CH4 8BU (1 page)
10 March 2009Registered office changed on 10/03/2009 from 4-42 redhill house hope street saltney CH4 8BU (1 page)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 October 2008Registered office changed on 30/10/2008 from 24 nicholas street chester CH1 2AU (1 page)
30 October 2008Registered office changed on 30/10/2008 from 24 nicholas street chester CH1 2AU (1 page)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
22 April 2008Director 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 2008Director and secretary's change of particulars / richard short / 25/10/2007 (1 page)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 May 2007Return made up to 20/04/07; full list of members (2 pages)
17 May 2007Return made up to 20/04/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
25 April 2006Return made up to 20/04/06; full list of members (2 pages)
25 April 2006Return made up to 20/04/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
12 May 2005Return made up to 20/04/05; full list of members (3 pages)
12 May 2005Return made up to 20/04/05; full list of members (3 pages)
17 June 2004Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2004Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004New director appointed (2 pages)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2004Incorporation (11 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Incorporation (11 pages)
20 April 2004Secretary resigned (1 page)