Company NameCrystaleigh Limited
Company StatusDissolved
Company Number03733411
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrea Provan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (closed 29 January 2002)
RoleHelp Desk Operator
Correspondence Address5 Archer Court
Kennel Ride
Ascot
Berkshire
SL5 7NU
Secretary NameJohn Francis Jordan
NationalityIrish
StatusClosed
Appointed30 March 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (closed 29 January 2002)
RoleAccount Manager
Correspondence Address75 Norwood Road
Stretford
Manchester
Lancashire
M32 8PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
30 May 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 1999Registered office changed on 23/11/99 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page)
24 June 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
24 June 1999Ad 31/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
3 April 1999Registered office changed on 03/04/99 from: 788 790 finchley road london NW11 7TJ (1 page)
16 March 1999Incorporation (17 pages)