Company NameKristal Realisations Limited
Company StatusDissolved
Company Number03141926
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 3 months ago)
Previous NameKristal Design Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin John Cherrington
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1995(same day as company formation)
RoleExhibitions
Correspondence Address2 Holybank Cottage
Appleby Hill, Austry
Atherstone
Warwickshire
CV9 3ER
Director NameCarolyn Sylvia Cherrington
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(3 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleStylist
Correspondence Address2 Hollybank Cottage
Appleby Hill, Austrey
Atherstone
Warwickshire
CV9 3ER
Director NameDean Cherrington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(3 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleExhibition Contractor
Correspondence Address57 Skinners Way
Midway
Swadlincote
Derbyshire
DE11 7NL
Director NameJohn Shuck
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleExhibitions
Correspondence Address97 Dosthill Road
Twogates
Tamworth
Staffordshire
B77 1JE
Secretary NameJohn Shuck
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address97 Dosthill Road
Twogates
Tamworth
Staffordshire
B77 1JE
Secretary NameCarolyn Sylvia Cherrington
NationalityBritish
StatusResigned
Appointed30 April 1998(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address2 Hollybank Cottage
Appleby Hill, Austrey
Atherstone
Warwickshire
CV9 3ER
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 January 2007Dissolved (1 page)
17 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Statement of affairs (6 pages)
6 April 2005Appointment of a voluntary liquidator (1 page)
15 October 2004Company name changed kristal design LIMITED\certificate issued on 15/10/04 (3 pages)
13 October 2004Registered office changed on 13/10/04 from: units 35-39 manor house farm spon lane, grendon atherstone warwickshire CV9 2EX (1 page)
30 September 2004Declaration of solvency (3 pages)
30 September 2004Appointment of a voluntary liquidator (1 page)
30 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2004Secretary resigned (1 page)
12 May 2004Full accounts made up to 30 September 2003 (17 pages)
6 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Return made up to 13/12/02; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 December 2001Return made up to 28/12/01; full list of members (7 pages)
30 November 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
18 January 2001Ad 20/09/00--------- £ si 85000@1 (2 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 January 2001Return made up to 28/12/00; full list of members (7 pages)
28 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 December 2000£ nc 1000/100000 04/09/00 (1 page)
19 July 2000Registered office changed on 19/07/00 from: 102 lichfield street tamworth staffordshire B79 7QB (1 page)
13 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
7 March 2000Director's particulars changed (1 page)
7 March 2000Secretary's particulars changed;director's particulars changed (1 page)
15 February 2000Return made up to 28/12/99; full list of members (7 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
25 August 1999New director appointed (2 pages)
24 August 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 August 1999New director appointed (2 pages)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 February 1999Return made up to 28/12/98; full list of members (6 pages)
12 February 1999New secretary appointed (2 pages)
1 February 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1998Director's particulars changed (1 page)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 January 1997Return made up to 28/12/96; full list of members (6 pages)
12 January 1996Registered office changed on 12/01/96 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR (1 page)
28 December 1995Incorporation (20 pages)