CRYSTALROCK LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 5BT

Company number 05160658
Status Active - Proposal to Strike off
Incorporation Date 23 June 2004
Company Type Private Limited Company
Address INDEPENDENT HOUSE 15B, MILE END ROAD, COLCHESTER, ESSEX, CO4 5BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Director's details changed for Mr Leigh Gerald Large on 1 June 2016. The most likely internet sites of CRYSTALROCK LIMITED are www.crystalrock.co.uk, and www.crystalrock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Crystalrock Limited is a Private Limited Company. The company registration number is 05160658. Crystalrock Limited has been working since 23 June 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Crystalrock Limited is Independent House 15b Mile End Road Colchester Essex Co4 5bt. . LARGE, Leigh Gerald is a Director of the company. Secretary ARNOLD, Richard has been resigned. Secretary SNOWDON, William Derek has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ARNOLD, Richard Frank has been resigned. Director DAVIES, Leighton Michael has been resigned. Director JOHNSON, Perry has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LARGE, Leigh Gerald
Appointed Date: 27 August 2010
54 years old

Resigned Directors

Secretary
ARNOLD, Richard
Resigned: 28 March 2013
Appointed Date: 27 August 2010

Secretary
SNOWDON, William Derek
Resigned: 27 August 2010
Appointed Date: 24 June 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 June 2004
Appointed Date: 23 June 2004

Director
ARNOLD, Richard Frank
Resigned: 28 March 2013
Appointed Date: 27 August 2010
73 years old

Director
DAVIES, Leighton Michael
Resigned: 27 August 2010
Appointed Date: 04 September 2004
68 years old

Director
JOHNSON, Perry
Resigned: 08 February 2013
Appointed Date: 24 June 2004
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 June 2004
Appointed Date: 23 June 2004

CRYSTALROCK LIMITED Events

30 May 2017
First Gazette notice for compulsory strike-off
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

27 Jun 2016
Director's details changed for Mr Leigh Gerald Large on 1 June 2016
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
21 Oct 2015
Compulsory strike-off action has been discontinued
...
... and 44 more events
04 Aug 2004
Secretary resigned
07 Jul 2004
New secretary appointed
07 Jul 2004
New director appointed
01 Jul 2004
Registered office changed on 01/07/04 from: 16 churchill way cardiff CF10 2DX
23 Jun 2004
Incorporation

CRYSTALROCK LIMITED Charges

19 July 2010
Legal mortgage
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land adjacent to brondeg heol gerrig merthyr tydfil t/no…
19 August 2008
Debenture
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…