Appleby Hill, Austry
Atherstone
Warwickshire
CV9 3ER
Director Name | Carolyn Sylvia Cherrington |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1999(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Stylist |
Correspondence Address | 2 Hollybank Cottage Appleby Hill, Austrey Atherstone Warwickshire CV9 3ER |
Director Name | Dean Cherrington |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1999(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Exhibition Contractor |
Correspondence Address | 57 Skinners Way Midway Swadlincote Derbyshire DE11 7NL |
Director Name | John Shuck |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Exhibitions |
Correspondence Address | 97 Dosthill Road Twogates Tamworth Staffordshire B77 1JE |
Secretary Name | John Shuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Dosthill Road Twogates Tamworth Staffordshire B77 1JE |
Secretary Name | Carolyn Sylvia Cherrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | 2 Hollybank Cottage Appleby Hill, Austrey Atherstone Warwickshire CV9 3ER |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 January 2007 | Dissolved (1 page) |
---|---|
17 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Statement of affairs (6 pages) |
6 April 2005 | Appointment of a voluntary liquidator (1 page) |
15 October 2004 | Company name changed kristal design LIMITED\certificate issued on 15/10/04 (3 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: units 35-39 manor house farm spon lane, grendon atherstone warwickshire CV9 2EX (1 page) |
30 September 2004 | Declaration of solvency (3 pages) |
30 September 2004 | Appointment of a voluntary liquidator (1 page) |
30 September 2004 | Resolutions
|
23 September 2004 | Secretary resigned (1 page) |
12 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
6 January 2004 | Return made up to 13/12/03; full list of members
|
18 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 December 2001 | Return made up to 28/12/01; full list of members (7 pages) |
30 November 2001 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
18 January 2001 | Ad 20/09/00--------- £ si 85000@1 (2 pages) |
10 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | £ nc 1000/100000 04/09/00 (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 102 lichfield street tamworth staffordshire B79 7QB (1 page) |
13 March 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
7 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | New director appointed (2 pages) |
24 August 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
24 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 August 1999 | New director appointed (2 pages) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
12 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
12 February 1999 | New secretary appointed (2 pages) |
1 February 1998 | Return made up to 28/12/97; no change of members
|
1 February 1998 | Director's particulars changed (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR (1 page) |
28 December 1995 | Incorporation (20 pages) |