Crystal Martin (knitwear) Limited SUTTON IN ASHFIELD


Crystal Martin (Knitwear) Limited was formally closed on 2023-02-14. Crystal Martin (knitwear) was a private limited company that was located at Top Floor, The Mill Albert Martin Business Park, Kirkby Road, Sutton In Ashfield, NG17 1GZ, Nottinghamshire, UNITED KINGDOM. This company (formed on 1917-06-27) was run by 4 directors and 1 secretary.
Director Darren S. who was appointed on 06 January 2015.
Director Yuk L. who was appointed on 28 November 2004.
Director Ching L. who was appointed on 28 November 2004.
Moving on to the secretaries, we can name: Crispin H. appointed on 22 August 2014.

The company was officially categorised as "manufacture of other women's outerwear" (14132), "manufacture of women's underwear" (14142). According to the CH information, there was a name change on 2005-03-29, their previous name was Cooper & Roe. The most recent confirmation statement was filed on 2022-06-25 and last time the accounts were filed was on 31 December 2021. 2016-06-25 was the date of the most recent annual return.

Crystal Martin (knitwear) Limited Address / Contact

Office Address Top Floor, The Mill Albert Martin Business Park
Office Address2 Kirkby Road
Town Sutton In Ashfield
Post code NG17 1GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00147826
Date of Incorporation Wed, 27th Jun 1917
Date of Dissolution Tue, 14th Feb 2023
Industry Manufacture of other women's outerwear
Industry Manufacture of women's underwear
End of financial Year 31st December
Company age 106 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 9th Jul 2023
Last confirmation statement dated Sat, 25th Jun 2022

Company staff

Darren S.

Position: Director

Appointed: 06 January 2015

Crispin H.

Position: Secretary

Appointed: 22 August 2014

Yuk L.

Position: Director

Appointed: 28 November 2004

Ching L.

Position: Director

Appointed: 28 November 2004

Lok L.

Position: Director

Appointed: 28 November 2004

Christopher E.

Position: Director

Appointed: 06 January 2015

Resigned: 01 May 2021

Matthew L.

Position: Secretary

Appointed: 13 December 2005

Resigned: 22 August 2014

Lawrence W.

Position: Director

Appointed: 18 November 2004

Resigned: 06 January 2015

Gordon S.

Position: Secretary

Appointed: 01 April 2004

Resigned: 09 December 2005

Robert J.

Position: Director

Appointed: 01 April 1996

Resigned: 20 December 2004

Graeme M.

Position: Director

Appointed: 03 July 1995

Resigned: 20 December 2004

John S.

Position: Director

Appointed: 03 October 1994

Resigned: 06 April 1995

Stephen B.

Position: Director

Appointed: 03 October 1994

Resigned: 20 December 2004

Rodney G.

Position: Director

Appointed: 11 July 1994

Resigned: 15 September 1995

Jacqueline T.

Position: Director

Appointed: 07 March 1994

Resigned: 30 June 1997

Thomas W.

Position: Director

Appointed: 25 June 1991

Resigned: 07 March 1994

David S.

Position: Secretary

Appointed: 25 June 1991

Resigned: 01 April 2004

Lawrence W.

Position: Director

Appointed: 25 June 1991

Resigned: 29 September 1995

Alasdair A.

Position: Director

Appointed: 25 June 1991

Resigned: 01 January 1994

Patricia A.

Position: Director

Appointed: 25 June 1991

Resigned: 01 April 1996

Jeffrey A.

Position: Director

Appointed: 25 June 1991

Resigned: 31 August 1994

Geoffrey C.

Position: Director

Appointed: 25 June 1991

Resigned: 28 May 2004

Colin D.

Position: Director

Appointed: 25 June 1991

Resigned: 31 January 2001

Kenneth G.

Position: Director

Appointed: 25 June 1991

Resigned: 02 September 1998

Keith G.

Position: Director

Appointed: 25 June 1991

Resigned: 31 August 1994

Christopher H.

Position: Director

Appointed: 25 June 1991

Resigned: 31 January 1997

People with significant control

Crystal Martin International Limited

Calladine Park Orchard Way, Sutton-In-Ashfield, Notts, NG17 1GX, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 806915
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cooper & Roe March 29, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2021/12/31
filed on: 10th, October 2022
Free Download (5 pages)

Company search