Company NameCroft Prestige Homes Limited
Company StatusDissolved
Company Number03246164
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 7 months ago)
Dissolution Date5 April 2019 (5 years ago)
Previous NameCroft Builders Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael John Barltrop
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1996(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressChimneys
Weston Road
Wilmslow
Cheshire
SK9 2AN
Secretary NameChristopher Barltrop
NationalityBritish
StatusResigned
Appointed05 September 1996(same day as company formation)
RoleBuilder
Correspondence Address28
Baxton Road
Knutsford
Cheshire
Secretary NameJacqueline Therese Barltrop
NationalityBritish
StatusResigned
Appointed01 January 1997(3 months, 4 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChimneys
Weston Road
Wilmslow
Cheshire
SK9 2AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£851,911
Cash£11,753
Current Liabilities£2,046,579

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 June 2017Liquidators' statement of receipts and payments to 9 April 2017 (25 pages)
20 May 2016Liquidators' statement of receipts and payments to 9 April 2016 (20 pages)
15 May 2015Liquidators statement of receipts and payments to 9 April 2015 (19 pages)
15 May 2015Liquidators statement of receipts and payments to 9 April 2015 (19 pages)
15 May 2015Liquidators' statement of receipts and payments to 9 April 2015 (19 pages)
28 April 2014Registered office address changed from Boardman Conway 23a High Street Weaverham Northwich Cheshire CW8 3HA on 28 April 2014 (2 pages)
23 April 2014Statement of affairs with form 4.19 (6 pages)
23 April 2014Appointment of a voluntary liquidator (1 page)
23 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2012Withdraw the company strike off application (2 pages)
1 May 2012Notice of appointment of receiver or manager (3 pages)
3 February 2012Voluntary strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
23 November 2011Application to strike the company off the register (3 pages)
20 September 2011Termination of appointment of Jacqueline Barltrop as a secretary (1 page)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
(4 pages)
29 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 August 2009Return made up to 12/08/09; full list of members (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
22 September 2008Return made up to 13/08/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
28 August 2007Return made up to 13/08/07; no change of members
  • 363(287) ‐ Registered office changed on 28/08/07
(6 pages)
16 July 2007Registered office changed on 16/07/07 from: thornfield delamer road, bowdon altrincham cheshire WA14 2NG (1 page)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
12 September 2006Return made up to 13/08/06; full list of members (6 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
1 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Secretary's particulars changed (1 page)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Return made up to 13/08/04; full list of members (6 pages)
17 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 September 2003Return made up to 26/08/03; full list of members (6 pages)
24 April 2003Company name changed croft builders LIMITED\certificate issued on 24/04/03 (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
6 September 2002Return made up to 01/09/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
(6 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
2 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
25 March 2002Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Return made up to 03/09/01; full list of members (6 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
7 September 2000Return made up to 05/09/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 March 2000Registered office changed on 22/03/00 from: 145A ashley road hale altrincham cheshire WA14 2UW (1 page)
16 December 1999Particulars of mortgage/charge (3 pages)
16 September 1999Return made up to 05/09/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 September 1998Return made up to 05/09/98; no change of members (4 pages)
28 April 1998Full accounts made up to 30 September 1997 (13 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Secretary resigned (1 page)
1 October 1997Return made up to 05/09/97; full list of members (5 pages)
10 September 1996Secretary resigned (1 page)
5 September 1996Incorporation (14 pages)