About

Registered Number: 02163606
Date of Incorporation: 11/09/1987 (37 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2015 (9 years and 7 months ago)
Registered Address: Pannell House, 159 Charles Street, Leicester, LE1 1LD

 

Cristal Glass & Glazing (Leics) Ltd was registered on 11 September 1987, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Brewin, David John, Billson, Helen Mary, Billson, John, Jackson, Sarah in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLSON, Helen Mary 11 April 1991 29 November 2004 1
BILLSON, John N/A 29 November 2004 1
JACKSON, Sarah 15 April 1994 01 September 1997 1
Secretary Name Appointed Resigned Total Appointments
BREWIN, David John 17 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 02 July 2015
4.68 - Liquidator's statement of receipts and payments 07 July 2014
4.68 - Liquidator's statement of receipts and payments 30 July 2013
F10.2 - N/A 20 September 2012
AD01 - Change of registered office address 02 July 2012
RESOLUTIONS - N/A 20 June 2012
4.20 - N/A 20 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
AA - Annual Accounts 10 April 2008
395 - Particulars of a mortgage or charge 27 November 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 16 April 2007
363s - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
AA - Annual Accounts 20 January 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
225 - Change of Accounting Reference Date 06 December 2004
287 - Change in situation or address of Registered Office 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2004
363s - Annual Return 26 March 2004
395 - Particulars of a mortgage or charge 13 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 10 April 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 27 March 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 22 March 1999
AA - Annual Accounts 18 January 1999
AA - Annual Accounts 27 April 1998
363s - Annual Return 27 April 1998
288b - Notice of resignation of directors or secretaries 22 October 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 24 June 1996
287 - Change in situation or address of Registered Office 11 June 1996
AA - Annual Accounts 28 February 1996
AA - Annual Accounts 23 January 1996
AUD - Auditor's letter of resignation 19 October 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 03 July 1994
AA - Annual Accounts 01 July 1994
288 - N/A 04 May 1994
395 - Particulars of a mortgage or charge 18 December 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 23 September 1992
RESOLUTIONS - N/A 09 April 1992
MEM/ARTS - N/A 09 April 1992
AA - Annual Accounts 01 May 1991
287 - Change in situation or address of Registered Office 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
363a - Annual Return 25 April 1991
CERTNM - Change of name certificate 24 April 1991
395 - Particulars of a mortgage or charge 17 April 1991
CERTNM - Change of name certificate 12 April 1991
363 - Annual Return 30 August 1990
AA - Annual Accounts 21 August 1990
363 - Annual Return 18 October 1989
AA - Annual Accounts 05 October 1989
287 - Change in situation or address of Registered Office 19 September 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1987
PUC 2 - N/A 13 October 1987
PUC 5 - N/A 13 October 1987
288 - N/A 29 September 1987
NEWINC - New incorporation documents 11 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2011 Outstanding

N/A

Chattel mortgage 24 June 2011 Outstanding

N/A

Debenture deed 20 November 2007 Fully Satisfied

N/A

Legal charge 06 January 2004 Fully Satisfied

N/A

Mortgage debenture 15 December 1993 Fully Satisfied

N/A

Mortgage debenture 11 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.