Company NameCrystals Midicoach Sales Limited
Company StatusDissolved
Company Number01644216
CategoryPrivate Limited Company
Incorporation Date17 June 1982(41 years, 10 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameChristopher John Springham
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 10 September 2002)
RoleCoach Operator
Country of ResidenceEngland
Correspondence AddressHome Farm
Fartherwell Road
West Malling
Kent
ME19 6RH
Secretary NameBeverley Thornhill
NationalityBritish
StatusClosed
Appointed09 April 1996(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 10 September 2002)
RoleCompany Director
Correspondence AddressHome Farm
Fartherwell Road
West Malling
Kent
ME19 6RH
Director NamePenelope Springham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 1996)
RoleCoach Operator
Correspondence AddressPilgrims Manor Chapmans Lane
Orpington
Kent
BR5 3JA
Secretary NamePenelope Springham
NationalityBritish
StatusResigned
Appointed20 October 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 April 1996)
RoleCompany Director
Correspondence AddressPilgrims Manor Chapmans Lane
Orpington
Kent
BR5 3JA

Location

Registered Address127 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,027
Current Liabilities£4,831

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Voluntary strike-off action has been suspended (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
6 March 2002Application for striking-off (1 page)
20 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 November 2000Return made up to 20/10/00; full list of members (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 March 2000Secretary's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
8 December 1999Return made up to 20/10/99; full list of members (6 pages)
7 October 1999Location of debenture register (non legible) (2 pages)
7 October 1999Location of register of directors' interests (1 page)
7 October 1999Location of register of members (non legible) (2 pages)
8 April 1999Full accounts made up to 30 June 1998 (10 pages)
26 October 1998Return made up to 20/10/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 October 1997Return made up to 20/10/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
10 November 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 1996New secretary appointed (2 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 November 1995Return made up to 20/10/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)