About

Registered Number: 00424263
Date of Incorporation: 23/11/1946 (78 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2020 (4 years and 10 months ago)
Registered Address: Amber Way, Halesowen, West Midlands, B62 8WG

 

Crystalware Products Ltd was established in 1946, it's status is listed as "Dissolved". We do not know the number of employees at this company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COGGINS, Graham Arthur N/A 12 May 1995 1
WHITEHURST, Mallory John N/A 12 May 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2020
LIQ13 - N/A 16 March 2020
CS01 - N/A 05 March 2020
RESOLUTIONS - N/A 14 June 2019
LIQ01 - N/A 14 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 06 March 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 01 March 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 18 January 2017
AA - Annual Accounts 17 August 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 18 January 2016
MISC - Miscellaneous document 18 January 2016
AUD - Auditor's letter of resignation 26 November 2015
AP01 - Appointment of director 20 November 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 10 March 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 19 January 2012
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH03 - Change of particulars for secretary 29 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 20 January 2010
288b - Notice of resignation of directors or secretaries 25 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 22 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 16 March 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
225 - Change of Accounting Reference Date 29 November 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 04 April 2002
225 - Change of Accounting Reference Date 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
AA - Annual Accounts 24 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
363s - Annual Return 09 April 2001
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 17 March 1999
363s - Annual Return 23 March 1998
AA - Annual Accounts 20 March 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 27 March 1996
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
RESOLUTIONS - N/A 04 April 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 10 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 06 April 1994
RESOLUTIONS - N/A 11 November 1993
RESOLUTIONS - N/A 11 November 1993
AA - Annual Accounts 09 November 1993
363s - Annual Return 11 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1992
RESOLUTIONS - N/A 03 June 1992
363b - Annual Return 10 March 1992
287 - Change in situation or address of Registered Office 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1992
AA - Annual Accounts 04 January 1992
288 - N/A 02 September 1991
AA - Annual Accounts 28 June 1991
363a - Annual Return 27 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1991
CERTNM - Change of name certificate 18 December 1990
288 - N/A 23 November 1990
RESOLUTIONS - N/A 12 November 1990
288 - N/A 29 October 1990
288 - N/A 29 October 1990
288 - N/A 29 October 1990
288 - N/A 29 October 1990
395 - Particulars of a mortgage or charge 18 October 1990
395 - Particulars of a mortgage or charge 16 October 1990
395 - Particulars of a mortgage or charge 16 October 1990
395 - Particulars of a mortgage or charge 12 October 1990
RESOLUTIONS - N/A 11 October 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 October 1990
RESOLUTIONS - N/A 28 September 1990
288 - N/A 28 September 1990
288 - N/A 21 August 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
MEM/ARTS - N/A 07 November 1989
RESOLUTIONS - N/A 31 October 1989
363 - Annual Return 10 July 1989
288 - N/A 13 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1988
395 - Particulars of a mortgage or charge 09 December 1988
288 - N/A 15 November 1988
288 - N/A 19 May 1988
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
288 - N/A 25 August 1987
287 - Change in situation or address of Registered Office 18 June 1987
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
AA - Annual Accounts 21 July 1986
363 - Annual Return 21 July 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 10 October 1990 Fully Satisfied

N/A

Mortgage debenture 10 October 1990 Fully Satisfied

N/A

Legal mortgage 10 October 1990 Fully Satisfied

N/A

Mortgage 10 October 1990 Fully Satisfied

N/A

Fixed and floating charge 06 December 1988 Fully Satisfied

N/A

Guarantee & debenture 27 February 1986 Fully Satisfied

N/A

Debenture 02 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.