Company NameCroftrush Ltd
Company StatusDissolved
Company Number03704048
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael Joseph Minter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address20 Eastward Green
Whitley Bay
Tyne & Wear
NE25 9SN
Director NameMr David Emanuel Merton Mond
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 27 July 2004)
RoleChartered Accountant
Correspondence Address48 George Street
Manchester
Lancashire
M1 4HF
Secretary NameMichael Joseph Minter
NationalityBritish
StatusClosed
Appointed12 March 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address20 Eastward Green
Whitley Bay
Tyne & Wear
NE25 9SN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£66,709
Cash£745
Current Liabilities£67,454

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
13 February 2003Return made up to 28/01/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 January 2002Return made up to 28/01/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
30 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
14 April 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: stock exchange building 4 norfolk street manchester M2 1DW (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Ad 12/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)