Company NameCrystal Debt Solutions Limited
Company StatusDissolved
Company Number08737335
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Edward Shields
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Back Lane Spurstow
Fairfield Back Lane
Tarporey
Cheshire
CW6 9TE
Director NameMr David James Soutter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(2 weeks, 5 days after company formation)
Appointment Duration12 months (resigned 01 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTranquil House Milwr
Holywell
Clwyd
CH8 8HE
Wales

Contact

Websitecrystaldebtsolutions.com
Email address[email protected]
Telephone01270 446633
Telephone regionCrewe

Location

Registered AddressGawsworth House
Westmere Drive
Crewe
CW1 6XB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

100 at £1Anthony Shields
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,849

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
25 July 2016Application to strike the company off the register (3 pages)
7 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
17 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
30 January 2015Registered office address changed from Enterprise House Aber Road Flint Flintshire CH6 5EX England to C/O Crystal Legal Services Gawsworth House Westmere Drive Crewe CW1 6XB on 30 January 2015 (1 page)
30 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
18 November 2014Termination of appointment of David James Soutter as a director on 1 November 2014 (1 page)
18 November 2014Termination of appointment of David James Soutter as a director on 1 November 2014 (1 page)
7 November 2013Appointment of Mr David James Soutter as a director (2 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)