Company NameCrystal Technology Transfer Ltd
Company StatusDissolved
Company Number03400703
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Mason
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 07 May 2002)
RoleConsultant
Correspondence AddressKruisstraat 168
Kortenberg
3070
Secretary NameJohn Mason
NationalityBritish
StatusClosed
Appointed27 August 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 07 May 2002)
RoleConsultant
Correspondence AddressKruisstraat 168
Kortenberg
3070
Director NameJosef Antony Johannes Schildermans
Date of BirthJune 1944 (Born 79 years ago)
NationalityBelgian
StatusClosed
Appointed28 August 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressLindebossstraat 35
Genk
3060
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,681
Cash£60
Current Liabilities£3,741

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
23 August 2000Return made up to 09/07/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 July 1999 (8 pages)
13 March 2000Accounts for a small company made up to 31 July 1998 (3 pages)
10 September 1999Return made up to 09/07/99; no change of members (4 pages)
25 September 1998Return made up to 09/07/98; full list of members (7 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
7 May 1998Ad 28/08/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)