Company NameCroft Security Systems Limited
DirectorTerence William Cole
Company StatusDissolved
Company Number02932110
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameTerence William Cole
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(same day as company formation)
RoleElectronic Technician
Correspondence Address54 Moss Lane
Churchtown
Southport
Merseyside
PR9 7QS
Secretary NameAllison Jayne Cole
NationalityBritish
StatusCurrent
Appointed23 May 1994(same day as company formation)
RoleSecretary
Correspondence AddressThe Croft 54 Moss Lane
Churchtown
Southport
Merseyside
PR9 7QS
Director NameCraig Thomas Bamber
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 1998)
RoleEngineer
Correspondence Address10 College Close
Birkdale
Southport
Merseyside
PR8 4DG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Appointment of a voluntary liquidator (1 page)
10 September 1998Statement of affairs (7 pages)
10 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 1998Registered office changed on 26/08/98 from: unit 6 enterprise workshops russell road southport PR9 7RF (1 page)
25 August 1998Director resigned (1 page)
30 July 1998Return made up to 23/05/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Ad 24/02/97-31/03/97 £ si 199@1 (2 pages)
8 July 1997Return made up to 23/05/97; full list of members (6 pages)
11 March 1997New director appointed (2 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Return made up to 23/05/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)