Company NameCroft Central Services Limited
Company StatusDissolved
Company Number03626966
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 8 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)
Previous NameSwift Central Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Secretary NameIntegrated Fire & Security Ltd (Corporation)
StatusClosed
Appointed26 November 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 16 August 2005)
Correspondence AddressMatthew Elliot House
64 Broadway Salford Quays
Manchester
Lancashire
M40 3LJ
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleAccountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Secretary NameNigel Keith Jackson
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameNetwork Fire & Security Group Ltd (Corporation)
StatusResigned
Appointed30 September 2002(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2003)
Correspondence AddressMatthew Elliot House
64 Broadway Salford Quays
Salford
M50 2TS

Location

Registered AddressMatthew Elliot House
64 Broadway Salford Quays
Manchester
M50 2TS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£173
Current Liabilities£171

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
30 November 2004Registered office changed on 30/11/04 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
18 October 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
6 October 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
2 June 2004Registered office changed on 02/06/04 from: matthew elliot house 64 broadway salford quays salford M5 2TS (1 page)
28 May 2004Company name changed swift central services LIMITED\certificate issued on 28/05/04 (2 pages)
6 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
8 October 2003Return made up to 31/08/03; full list of members (6 pages)
14 March 2003New secretary appointed (1 page)
8 September 2002Director resigned (1 page)
5 June 2002Accounts for a small company made up to 30 April 2001 (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
3 July 2001Registered office changed on 03/07/01 from: 12-14 macon court macon way crewe cheshire CW1 6EA (1 page)
2 July 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
24 May 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (7 pages)
16 January 2001Particulars of mortgage/charge (7 pages)
12 September 2000Registered office changed on 12/09/00 from: matthew elliot house 64 broadway salford quays manchester M5 2TS (1 page)
11 September 2000Company name changed swift security services LIMITED\certificate issued on 12/09/00 (2 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
8 December 1999Ad 22/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1999Return made up to 04/09/99; full list of members (8 pages)
15 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
8 October 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (1 page)
4 September 1998Incorporation (17 pages)