Company NameCrofts Engineers (Holdings) Limited
Company StatusDissolved
Company Number00461646
CategoryPrivate Limited Company
Incorporation Date26 November 1948(75 years, 5 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(42 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 11 January 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameNorman Rodney Davies
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(42 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 11 January 2011)
RoleAccountant
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(42 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 11 January 2011)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameSheila Harrison
NationalityBritish
StatusClosed
Appointed29 June 1991(42 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address20 The Willows Beechfield Gardens
Birkdale Southport
Preston
Lancashire
PR5 0SE

Location

Registered AddressRenold House
Wythenshawe
Manchester
M22 5WL
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
10 March 2010Compulsory strike-off action has been suspended (1 page)
10 March 2010Compulsory strike-off action has been suspended (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2009Compulsory strike-off action has been suspended (1 page)
12 February 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2005Order of court - dissolution void (3 pages)
27 June 2005Order of court - dissolution void (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (134 pages)
5 March 1992Appointment of a voluntary liquidator (1 page)
5 March 1992Appointment of a voluntary liquidator (1 page)
3 September 1991Full accounts made up to 30 March 1991 (4 pages)
3 September 1991Full accounts made up to 30 March 1991 (4 pages)
28 July 1991Return made up to 29/06/91; full list of members (8 pages)
28 July 1991Return made up to 29/06/91; full list of members (8 pages)