Company NameCrisallen Office Equipment Limited
Company StatusDissolved
Company Number00877464
CategoryPrivate Limited Company
Incorporation Date21 April 1966(58 years ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NameCrisallen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulie Dobson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(32 years after company formation)
Appointment Duration9 years, 5 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address18 Dane Road
The Glebe
Warlingham
Surrey
CR6 9NP
Director NameMr Denis Dobson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(32 years after company formation)
Appointment Duration9 years, 5 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dane Road
The Glebe
Warlingham
Surrey
CR6 9NP
Secretary NameJulie Dobson
NationalityBritish
StatusClosed
Appointed30 April 1998(32 years after company formation)
Appointment Duration9 years, 5 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address18 Dane Road
The Glebe
Warlingham
Surrey
CR6 9NP
Director NameJames Gordon Bailey
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(25 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 April 1992)
RolePrinter
Correspondence AddressRosevine House
Lower Street Stutton
Ipswich
Suffolk
IP9 2SQ
Director NameMr William Robert Hamblin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(25 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1998)
RoleSecretary
Correspondence Address14 Colwall Gardens
Monkhams Grove
Woodford Green
Essex
IG8 0HS
Director NameDennis Thomas Moore
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(25 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 January 2000)
RoleStationery Buyer
Correspondence Address17 The Greens Close
Loughton
Essex
IG10 1QE
Director NameMr John Stapley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(25 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1998)
RoleStationery Salesman
Correspondence AddressWoodlands Church Walk
Wilmington
Dartford
Kent
DA2 7EL
Director NameMr Brian Michael Street
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(25 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 1996)
RoleSales Respresentative
Correspondence Address18 Partridge Drive
Orpington
Kent
BR6 8PE
Secretary NameDennis Thomas Moore
NationalityBritish
StatusResigned
Appointed22 October 1991(25 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address17 The Greens Close
Loughton
Essex
IG10 1QE
Director NameMr Kenneth Roy Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(26 years after company formation)
Appointment Duration7 years, 8 months (resigned 05 January 2000)
RoleOrder/Costing Clerk
Country of ResidenceUnited Kingdom
Correspondence Address65 Hyde Way
Wickford
Essex
SS12 9BJ

Location

Registered Address13 Vulcan Business Centre
Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington

Financials

Year2014
Net Worth-£34,861
Current Liabilities£34,861

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
13 November 2006Return made up to 22/10/06; full list of members (7 pages)
5 December 2005Return made up to 22/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 2005Full accounts made up to 31 March 2005 (11 pages)
1 December 2004Full accounts made up to 31 March 2004 (11 pages)
1 December 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2004Return made up to 22/10/03; full list of members (8 pages)
25 March 2004Full accounts made up to 31 March 2003 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
7 January 2003Return made up to 22/10/02; full list of members (8 pages)
20 February 2002Registered office changed on 20/02/02 from: 86/90 paul street london EC2A 4NE (1 page)
7 February 2002Return made up to 22/10/01; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Full accounts made up to 31 March 2000 (15 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
14 December 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 1999Full accounts made up to 31 March 1999 (14 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
17 November 1998Return made up to 22/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1998Company name changed crisallen LIMITED\certificate issued on 18/08/98 (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998New director appointed (2 pages)
9 December 1997Full accounts made up to 30 April 1997 (17 pages)
2 November 1997Return made up to 22/10/97; full list of members (6 pages)
24 October 1996Return made up to 22/10/96; no change of members (6 pages)
14 October 1996Director resigned (1 page)
7 October 1996Full accounts made up to 30 April 1996 (17 pages)
9 November 1995Return made up to 22/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 September 1995Full accounts made up to 30 April 1995 (17 pages)