Company NameCristel UK Limited
Company StatusDissolved
Company Number04266515
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NameIvoryline Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameSylvia Dawn James
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleConsultant
Correspondence AddressFranklyns
4 Patmore Fields
Ugley
Hertfordshire
CM22 6JW
Director NameTerrence James
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleConsultant
Correspondence AddressFranklyns
4 Patmore Fields
Ugley
Hertfordshire
CM22 6JW
Director NameMr Christopher Richard White
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Patmore Fields
Ugley
Hertfordshire
CM22 6JW
Secretary NameSylvia Dawn James
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleConsultant
Correspondence AddressFranklyns
4 Patmore Fields
Ugley
Hertfordshire
CM22 6JW
Secretary NameMr Christopher Richard White
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Patmore Fields
Ugley
Hertfordshire
CM22 6JW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressGraphic House
11 Magdalen Street
Colchester
Essex
CO1 2JT
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (1 page)
13 September 2002Return made up to 07/08/02; full list of members (7 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Secretary resigned (1 page)
17 December 2001Ad 01/10/01-30/11/01 £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2001Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001Secretary resigned (1 page)