Company NameCrystaleyes Limited
Company StatusDissolved
Company Number04222973
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Dissolution Date30 December 2015 (8 years, 3 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 NameIan Darroch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Majestic Apartments
King Edward Road
Douglas
Isle Of Man
IM3 2BD
Secretary NameMiss Christina Letham Dirom
NationalityBritish
StatusClosed
Appointed24 May 2001(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address10 Summerhill
Douglas
Isle Of Man
IM2 4PG
Director NameMr Ian Scott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2005(3 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 30 December 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hurst Park Road
Twyford
Reading
Berkshire
RG10 0EY
Director NameRussell Wayne MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleTransport Media And Security
Correspondence Address24 Mill Lane
Felixstowe
Suffolk
IP11 7RU
Director NameMr Alistair David Roberton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Derwent Close
Horndean
Waterlooville
Hampshire
PO8 0DH
Director NameHoward Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 June 2004)
RoleManaging Director
Correspondence Address52 Warwick Road
Twickenham
TW2 6SW
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£578,015
Current Liabilities£2,880,502

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2015Liquidators' statement of receipts and payments to 17 July 2015 (5 pages)
29 July 2015Liquidators statement of receipts and payments to 17 July 2015 (5 pages)
10 February 2015Liquidators' statement of receipts and payments to 17 January 2015 (5 pages)
10 February 2015Liquidators statement of receipts and payments to 17 January 2015 (5 pages)
11 August 2014Liquidators statement of receipts and payments to 17 July 2014 (5 pages)
11 August 2014Liquidators' statement of receipts and payments to 17 July 2014 (5 pages)
23 January 2014Liquidators statement of receipts and payments to 17 January 2014 (5 pages)
23 January 2014Liquidators' statement of receipts and payments to 17 January 2014 (5 pages)
22 July 2013Liquidators statement of receipts and payments to 17 July 2013 (5 pages)
22 July 2013Liquidators' statement of receipts and payments to 17 July 2013 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 17 January 2013 (5 pages)
4 February 2013Liquidators statement of receipts and payments to 17 January 2013 (5 pages)
27 July 2012Liquidators statement of receipts and payments to 17 July 2012 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 17 July 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 17 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 17 July 2011 (5 pages)
26 July 2011Liquidators statement of receipts and payments to 17 July 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 17 January 2011 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 17 January 2011 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 17 July 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 17 July 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 17 January 2010 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 17 January 2010 (5 pages)
18 January 2010Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 18 January 2010 (2 pages)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2009Liquidators statement of receipts and payments to 17 July 2009 (5 pages)
11 August 2009Liquidators' statement of receipts and payments to 17 July 2009 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 17 January 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 17 January 2009 (5 pages)
8 August 2008Liquidators' statement of receipts and payments to 17 July 2008 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
18 July 2007Administrator's progress report (6 pages)
18 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
20 February 2007Administrator's progress report (14 pages)
16 October 2006Result of meeting of creditors (31 pages)
20 September 2006Statement of affairs (11 pages)
19 September 2006Statement of administrator's proposal (30 pages)
8 August 2006Registered office changed on 08/08/06 from: the business centre, reading theale, 1210 arlington business park, reading berkshire RG7 4TY (1 page)
21 July 2006Appointment of an administrator (1 page)
4 July 2006Return made up to 24/05/06; full list of members (6 pages)
3 July 2006Ad 15/09/05--------- £ si 20000@1=20000 £ ic 2316745/2336745 (1 page)
3 July 2006Ad 28/07/05--------- £ si 163000@1=163000 £ ic 2153745/2316745 (2 pages)
28 June 2006Ad 10/04/06--------- £ si 119332@1=119332 £ ic 2034413/2153745 (2 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
3 April 2006Registered office changed on 03/04/06 from: unit 3, waltham court milley lane, hare hatch reading RG10 9AA (1 page)
9 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 November 2005Director resigned (1 page)
16 August 2005Return made up to 24/05/05; full list of members (5 pages)
15 August 2005Director's particulars changed (1 page)
2 August 2005New director appointed (2 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Registered office changed on 20/04/05 from: 91-93 windmill road sunbury on thames middlesex TW16 7EF (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 July 2004Director resigned (1 page)
24 June 2004Return made up to 24/05/04; full list of members (12 pages)
4 May 2004Director resigned (1 page)
4 March 2004Director's particulars changed (1 page)
18 February 2004New director appointed (2 pages)
29 July 2003Secretary's particulars changed (1 page)
21 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2003Ad 24/04/03--------- £ si 1154195@1=1154195 £ ic 880218/2034413 (4 pages)
27 June 2003Ad 01/09/02-01/12/02 £ si 880216@1=880216 £ ic 2/880218 (4 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002Nc inc already adjusted 29/11/02 (1 page)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
24 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Registered office changed on 24/06/02 from: 3RD floor 33 henrietta street london WC2 8NH (1 page)
14 May 2002£ nc 100000/1000000 24/04/02 (1 page)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Particulars of mortgage/charge (4 pages)
19 February 2002Registered office changed on 19/02/02 from: 5 station road new milton hampshire BH25 6HN (1 page)
8 August 2001Registered office changed on 08/08/01 from: 12 york place leeds LS1 2DS (1 page)
26 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Director resigned (1 page)
24 May 2001Incorporation (18 pages)