Company NameCristal International Care Limited
Company StatusDissolved
Company Number09701144
CategoryPrivate Limited Company
Incorporation Date24 July 2015(8 years, 8 months ago)
Dissolution Date30 November 2022 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen David Tate
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
CO3 3AD
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2022)
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr John Austin Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Wine Warehouse The Back
Chepstow
Monmouthshire
NP16 5HH
Wales
Director NameMr Jason Stuart Burnett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Wine Warehouse The Back
Chepstow
Monmouthshire
NP16 5HH
Wales
Director NameMr Mark Alexander Harrington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wine Warehouse The Back
Chepstow
Monmouthshire
NP16 5HH
Wales
Secretary NameMr Leslie Thomas Oxley
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wine Warehouse The Back
Chepstow
Monmouthshire
NP16 5HH
Wales

Contact

Websitewww.cristalinternationalcare.com

Location

Registered AddressCvr Global Llp
Town Wall House
Balkerne Hill
Colchester
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

18 July 2019Delivered on: 18 July 2019
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
11 November 2015Delivered on: 13 November 2015
Persons entitled: Finance Wales Investments (8) LTD

Classification: A registered charge
Outstanding

Filing History

31 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
27 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
27 July 2016Termination of appointment of John Austin Jones as a director on 6 April 2016 (1 page)
13 November 2015Registration of charge 097011440001, created on 11 November 2015 (22 pages)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 10,000
(35 pages)