About

Registered Number: 03734185
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

 

Based in Dorchester, Dorset, Crystal Clear South West Ltd was established in 1999, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWYNN, John Gregory 17 March 1999 23 January 2006 1
Secretary Name Appointed Resigned Total Appointments
WREN, Barbara Ann 23 January 2006 31 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2019
LIQ14 - N/A 22 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2019
LIQ10 - N/A 22 July 2019
LIQ03 - N/A 10 January 2019
LIQ03 - N/A 02 October 2017
AD01 - Change of registered office address 17 June 2017
4.68 - Liquidator's statement of receipts and payments 03 October 2016
4.68 - Liquidator's statement of receipts and payments 19 November 2015
AD01 - Change of registered office address 25 September 2014
RESOLUTIONS - N/A 24 September 2014
4.20 - N/A 24 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 24 September 2013
AAMD - Amended Accounts 08 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 08 October 2012
TM02 - Termination of appointment of secretary 31 July 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
AR01 - Annual Return 02 May 2012
AD01 - Change of registered office address 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 21 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 April 2009
353 - Register of members 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 03 April 2008
395 - Particulars of a mortgage or charge 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 05 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2006
AA - Annual Accounts 11 September 2006
395 - Particulars of a mortgage or charge 20 July 2006
363s - Annual Return 02 May 2006
395 - Particulars of a mortgage or charge 16 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
225 - Change of Accounting Reference Date 13 December 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 10 August 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 18 February 2003
287 - Change in situation or address of Registered Office 09 January 2003
287 - Change in situation or address of Registered Office 09 May 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 07 March 2002
287 - Change in situation or address of Registered Office 06 November 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2000
363s - Annual Return 16 May 2000
287 - Change in situation or address of Registered Office 23 February 2000
395 - Particulars of a mortgage or charge 13 August 1999
225 - Change of Accounting Reference Date 11 May 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2012 Outstanding

N/A

Debenture 28 February 2008 Outstanding

N/A

Debenture 11 July 2006 Outstanding

N/A

Debenture 14 February 2006 Outstanding

N/A

Debenture 10 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.