About

Registered Number: 05746921
Date of Incorporation: 17/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 3 Hulme Hall Avenue, Cheadle Hulme, Stockport, Cheshire, SK8 6LN

 

Having been setup in 2006, Crystal Twin Consulting Ltd have registered office in Stockport in Cheshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Barnish, David Alan, Barnish, David Alan, Leahy, Teresa Frances in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNISH, David Alan 04 February 2011 - 1
LEAHY, Teresa Frances 17 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BARNISH, David Alan 17 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 22 January 2020
AA - Annual Accounts 31 July 2019
AA01 - Change of accounting reference date 15 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 26 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AP01 - Appointment of director 23 February 2011
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 24 May 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 05 April 2007
288b - Notice of resignation of directors or secretaries 17 March 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.