Company NameGarrington Croft Limited
DirectorsAllen Croft and Robert Garrington
Company StatusDissolved
Company Number01326523
CategoryPrivate Limited Company
Incorporation Date22 August 1977(46 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Allen Croft
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressJolen Laburnum Way
Holt
Wrexham
Clwyd
Director NameMr Robert Garrington
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleDirector - Garrington Croft Ltd
Correspondence Address18 St Georges Crescent
Waverton
Chester
Cheshire
CH3 7QR
Wales
Secretary NameMr Allen Croft
NationalityBritish
StatusCurrent
Appointed30 November 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressJolen Laburnum Way
Holt
Wrexham
Clwyd

Location

Registered AddressLeonard Harris And Partners
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

7 November 2000Dissolved (1 page)
7 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
25 February 1997Liquidators statement of receipts and payments (6 pages)
23 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 1996Appointment of a voluntary liquidator (1 page)
29 January 1996Registered office changed on 29/01/96 from: end unit broughton mills road bretton chester clwyd CH4 0DH (1 page)
19 June 1995Full accounts made up to 30 November 1994 (16 pages)