Company NameQuartz Crystal Company Limited(The)
Company StatusDissolved
Company Number00310520
CategoryPrivate Limited Company
Incorporation Date17 February 1936(88 years, 3 months ago)
Dissolution Date21 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameChristopher James Shaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(56 years, 1 month after company formation)
Appointment Duration19 years, 9 months (closed 21 December 2011)
RoleCompany Director
Correspondence AddressOrchard House
Mountview Road, Claygate
Esher
Surrey
KT10 0UB
Secretary NameJanet Shaw
NationalityBritish
StatusClosed
Appointed03 May 2007(71 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 21 December 2011)
RoleCompany Director
Correspondence AddressOrchard House
Mountview Road Claygate
Esher
Surrey
KT10 0UB
Director NameMr John Ashley Harris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(55 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address23 Elmtree Avenue
Esher
Surrey
KT10 8JG
Director NameEileen Miriam Harris
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(56 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 1996)
RoleCompany Director
Correspondence AddressAshley House
Fairoaks Lane
Oxshott
Surrey
KT22 0TP
Director NameMr Eric Harris
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(56 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 1996)
RoleCompany Director
Correspondence AddressAshley House
Fairoaks Lane
Oxshott
Surrey
KT22 0TP
Director NameMr Colin Adrien Newell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(56 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence Address48 Chesterton Drive
Seaford
East Sussex
BN25 3RH
Secretary NameMr Eric Harris
NationalityBritish
StatusResigned
Appointed27 March 1992(56 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 1996)
RoleCompany Director
Correspondence AddressAshley House
Fairoaks Lane
Oxshott
Surrey
KT22 0TP
Director NameGerald Rabbetts
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(60 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address64 Ember Farm Way
East Molesey
Surrey
KT8 0BL
Secretary NameChristopher James Shaw
NationalityBritish
StatusResigned
Appointed18 June 1996(60 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 May 2007)
RoleCompany Director
Correspondence AddressOrchard House
Mountview Road, Claygate
Esher
Surrey
KT10 0UB
Director NameMr Stephen James Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(66 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Leigh Road
Cobham
Surrey
KT11 2LD

Location

Registered Address1st Floor 26-28 Bedford Row
Holborn London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£650,437
Cash£1,089
Current Liabilities£778,326

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
25 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
3 February 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
21 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
21 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 17 June 2008 (5 pages)
23 July 2008Liquidators' statement of receipts and payments to 17 June 2008 (5 pages)
23 July 2008Liquidators' statement of receipts and payments to 17 June 2008 (5 pages)
3 July 2007Appointment of receiver/manager (4 pages)
3 July 2007Appointment of receiver/manager (4 pages)
26 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2007Appointment of a voluntary liquidator (1 page)
26 June 2007Statement of affairs (9 pages)
26 June 2007Appointment of a voluntary liquidator (1 page)
26 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2007Statement of affairs (9 pages)
25 June 2007Auditor's resignation (1 page)
25 June 2007Auditor's resignation (1 page)
15 June 2007Registered office changed on 15/06/07 from: victor works wellington crescent new malden surrey KT3 3NE (1 page)
15 June 2007Registered office changed on 15/06/07 from: victor works wellington crescent new malden surrey KT3 3NE (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Return made up to 17/03/07; full list of members (3 pages)
4 May 2007Director resigned (1 page)
4 May 2007Return made up to 17/03/07; full list of members (3 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
15 March 2006Return made up to 17/03/06; full list of members (7 pages)
15 March 2006Return made up to 17/03/06; full list of members (7 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 March 2005Return made up to 17/03/05; full list of members (7 pages)
22 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
29 March 2004£ sr 10@1 27/02/04 (1 page)
29 March 2004£ sr 10@1 27/02/04 (1 page)
25 March 2004Return made up to 17/03/04; full list of members (7 pages)
25 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2004Resolutions
  • RES13 ‐ Contract 27/02/04
(1 page)
18 March 2004Resolutions
  • RES13 ‐ Contract 27/02/04
(1 page)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
26 June 2003Return made up to 27/03/03; full list of members (7 pages)
17 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
21 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 March 2002Return made up to 27/03/02; full list of members (6 pages)
19 March 2002Return made up to 27/03/02; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
11 April 2001Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 June 2000Return made up to 27/03/00; full list of members (6 pages)
26 June 2000Return made up to 27/03/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 April 1999Secretary's particulars changed;director's particulars changed (1 page)
9 April 1999Return made up to 27/03/99; no change of members (4 pages)
9 April 1999Secretary's particulars changed;director's particulars changed (1 page)
9 April 1999Return made up to 27/03/99; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 April 1998Return made up to 27/03/98; full list of members (6 pages)
21 April 1998Return made up to 27/03/98; full list of members (6 pages)
22 July 1997Full accounts made up to 30 September 1996 (16 pages)
22 July 1997Full accounts made up to 30 September 1996 (16 pages)
9 May 1997Return made up to 27/03/97; full list of members (6 pages)
9 May 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 1996Auditor's resignation (1 page)
15 November 1996Auditor's resignation (1 page)
11 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Secretary resigned;director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Secretary resigned;director resigned (1 page)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 May 1996Return made up to 27/03/96; no change of members (4 pages)
20 May 1996Return made up to 27/03/96; no change of members (4 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
20 May 1995Particulars of mortgage/charge (3 pages)
2 May 1995Return made up to 27/03/95; no change of members (4 pages)
2 May 1995Return made up to 27/03/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
30 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)