Company NameCrofters (Bolton) Ltd
Company StatusDissolved
Company Number08326821
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yogesh Mistry
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Chorley Old Road
Bolton
BL1 3AS
Director NameMarlon Hibbert
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address103 Bradshaw Road
Bolton
BL2 3EW
Director NameMr Garik Lund
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address103 Bradshaw Road
Bolton
BL2 3EW
Director NameMr Martin Mayne
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence Address103 Bradshaw Road
Bolton
BL2 3EW
Director NameMr Ashley Ian Howard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(2 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 April 2013)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address103 Bradshaw Road
Bolton
BL2 3EW

Location

Registered Address103 Bradshaw Road
Bolton
BL2 3EW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Yogesh Mistry
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2016Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2016Voluntary strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
4 February 2015Compulsory strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
19 July 2013Registered office address changed from Glendale House 18 Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 19 July 2013 (1 page)
16 April 2013Termination of appointment of Ashley Howard as a director (1 page)
16 April 2013Termination of appointment of Martin Mayne as a director (1 page)
16 April 2013Director's details changed for Mr Yogesh Mistry on 20 March 2013 (3 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (15 pages)
8 March 2013Termination of appointment of Garik Lund as a director (1 page)
7 March 2013Appointment of Mr Ashley Ian Howard as a director (2 pages)
30 January 2013Director's details changed for Mr Garik Lund on 30 January 2013 (2 pages)
30 January 2013Appointment of Mr Yogesh Mistry as a director (2 pages)
15 January 2013Termination of appointment of Marlon Hibbert as a director (1 page)
11 December 2012Incorporation (28 pages)