Company NameCroft Homes Wilmslow Limited
Company StatusDissolved
Company Number07256402
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date28 July 2017 (6 years, 9 months ago)
Previous NameM T Builders Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John Barltrop
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address23a High Street
Weaverham
Northwich
Cheshire
CW8 3HA
Director NameMr Jonathan James Barltrop
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23a High Street
Weaverham
Northwich
Cheshire
CW8 3HA

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 April 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
20 May 2016Liquidators' statement of receipts and payments to 9 April 2016 (20 pages)
6 May 2015Liquidators statement of receipts and payments to 9 April 2015 (18 pages)
6 May 2015Liquidators' statement of receipts and payments to 9 April 2015 (18 pages)
6 May 2015Liquidators statement of receipts and payments to 9 April 2015 (18 pages)
12 May 2014Withdraw the company strike off application (2 pages)
28 April 2014Registered office address changed from 23a High Street Weaverham Northwich Cheshire CW8 3HA United Kingdom on 28 April 2014 (2 pages)
23 April 2014Appointment of a voluntary liquidator (2 pages)
23 April 2014Statement of affairs with form 4.19 (5 pages)
23 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013Application to strike the company off the register (3 pages)
5 September 2012Termination of appointment of Jonathan Barltrop as a director (1 page)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
(4 pages)
22 September 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
9 June 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
9 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(3 pages)
9 March 2011Appointment of Mr Jonathan James Barltrop as a director (2 pages)
9 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(3 pages)
24 February 2011Company name changed m t builders LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
(2 pages)
24 February 2011Change of name notice (3 pages)
18 May 2010Incorporation (38 pages)