Company NameCrystal Mills Limited
Company StatusDissolved
Company Number04036750
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NameW A (Holdings) Ltd

Directors

Director NameMr Kenneth Percy Lamb
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Secretary NameJulian Kenneth Lamb
NationalityBritish
StatusClosed
Appointed08 August 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address38 Ploughmans Headland
Stanway
Colchester
Essex
CO3 5YH
Secretary NameMr Kenneth Percy Lamb
NationalityBritish
StatusClosed
Appointed08 August 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSuite 5, Unit 6, Challenge Way
Hythe Hill
Colchester
Essex
CO1 2LY
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
28 August 2001Application for striking-off (1 page)
17 May 2001Company name changed w a (holdings) LTD\certificate issued on 16/05/01 (3 pages)
28 December 2000Company name changed crystal mills LIMITED\certificate issued on 29/12/00 (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
31 August 2000Ad 16/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)