Company NameCroft Property Services Ltd
Company StatusDissolved
Company Number04583145
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameCroft Leasing Services Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Susan Hunt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft
Sutton Lane
Hilton
Derbyshire
DE65 5FE
Director NameMr Shaun Gilbert Hunt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 01 August 2008)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Croft
Burntheath, Hilton
Derby
DE65 5FE
Secretary NameMrs Susan Hunt
NationalityBritish
StatusClosed
Appointed30 May 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 01 August 2008)
RoleCompany Director
Correspondence AddressThe Croft
Sutton Lane
Hilton
Derbyshire
DE65 5FE
Secretary NameHirendra Natwarlal Bakhda
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Balmoral Drive
Timperley
Altrincham
WA14 5AQ

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£35,788
Cash£100
Current Liabilities£60,882

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2008Completion of winding up (1 page)
30 July 2007Order of court to wind up (2 pages)
13 June 2007Statement of affairs (6 pages)
13 June 2007Appointment of a voluntary liquidator (1 page)
13 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2007Registered office changed on 01/06/07 from: the croft sutton lane burntheath, hilton derby derbyshire DE65 5FE (1 page)
4 May 2007Return made up to 06/11/06; full list of members (7 pages)
7 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 December 2005Return made up to 06/11/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
2 December 2004Return made up to 06/11/04; full list of members (7 pages)
3 December 2003Return made up to 06/11/03; full list of members (7 pages)
27 November 2003Accounts for a dormant company made up to 30 May 2003 (2 pages)
25 November 2003Ad 10/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2003Accounting reference date extended from 30/05/04 to 31/07/04 (1 page)
4 July 2003Secretary resigned;director resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Accounting reference date shortened from 30/11/03 to 30/05/03 (1 page)
19 June 2003Company name changed croft leasing services LTD\certificate issued on 19/06/03 (3 pages)
16 November 2002Registered office changed on 16/11/02 from: the croft sutton lane, burnt heath farm burntheath, hilton derby DE65 5FE (1 page)