Company NameHague-Croft Group Limited
Company StatusDissolved
Company Number03745548
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Anthony Noon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWindle Hay Cottage
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NameMr John Christopher McInerney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 16 June 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Nant Alyn Road
Rhydymwyn
Mold
Clwyd
CH7 5HQ
Wales
Secretary NameMr Anthony Noon
NationalityBritish
StatusClosed
Appointed23 November 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 16 June 2009)
RoleManaging Director
Correspondence AddressWindle Hay Cottage
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NameMr Allan Cope
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeycroft 8 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NamePatricia Sandra Cope
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeycroft 8 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NameJacqueline Anne Frances Noon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address88 Buxton Road
Disley
Stockport
SK12 2HE
Secretary NameMr Allan Cope
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeycroft 8 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Secretary NameEdward Joseph Siarkiewicz
NationalityBritish
StatusResigned
Appointed18 December 2001(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 January 2007)
RoleCompany Director
Correspondence Address1 Larchway
High Lane
Stockport
Cheshire
SK6 8EW
Secretary NameSuzanne Hill
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 November 2007)
RoleCompany Director
Correspondence Address20 Woodland View
Godley
Hyde
Cheshire
SK14 2JB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrove House
227/233 London Road
Hazel Grove
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
8 April 2008Appointment terminated secretary suzanne hill (1 page)
8 April 2008Secretary appointed mr anthony noon (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 April 2007Return made up to 01/04/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
16 April 2007New director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
17 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
7 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 April 2006Return made up to 01/04/06; full list of members (6 pages)
28 February 2006Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
24 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
26 April 2004Return made up to 01/04/03; full list of members (7 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004New secretary appointed (2 pages)
26 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 July 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
19 June 2002Return made up to 01/04/02; full list of members (6 pages)
11 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
25 September 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
5 June 2000Return made up to 01/04/00; full list of members (7 pages)
9 April 1999Secretary resigned (1 page)
1 April 1999Incorporation (22 pages)