Company NameCroft Recruitment Limited
DirectorDavid John Ravenscroft
Company StatusLiquidation
Company Number04457710
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDavid John Ravenscroft
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address337a Hollins Road
Oldham
Lancashire
OL8 3AB
Secretary NameClare Louise Hullock
NationalityBritish
StatusCurrent
Appointed01 July 2002(3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address15 Alexandra Mill
Mill Street Uppermill
Oldham
Lancashire
OL3 6NA
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressUnit 29 Meridian Centre
Kings Street
Oldham
Lancashire
OL8 1EZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Financials

Year2005
Net Worth-£8,743
Current Liabilities£25,455

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Next Accounts Due30 April 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due24 June 2017 (overdue)

Filing History

4 June 2010Notice of completion of voluntary arrangement (7 pages)
15 August 2007Order of court to wind up (1 page)
4 January 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 September 2006Return made up to 10/06/06; full list of members (6 pages)
17 August 2006Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Registered office changed on 11/04/06 from: 85 yorkshire street oldham lancashire OL1 3ST (1 page)
26 July 2005Return made up to 10/06/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 January 2005Return made up to 10/06/04; full list of members (6 pages)
1 December 2004Registered office changed on 01/12/04 from: bow street chambers bow street oldham lancashire OL1 1SJ (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Secretary's particulars changed (1 page)
16 November 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2003Secretary's particulars changed (1 page)
11 July 2003Director's particulars changed (1 page)
28 February 2003Particulars of mortgage/charge (7 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
10 June 2002Incorporation (18 pages)