CROCKER DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CROCKER DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04788137

Incorporation date

05/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kma Chartered Accountants 28 West Street, Dunstable, Beds, Lu6 1ta LU6 1TACopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon04/09/2023
Application to strike the company off the register
dot icon01/08/2023
Notification of Bethany Keren Saunders as a person with significant control on 2023-01-01
dot icon01/08/2023
Cessation of Bethany Karen Saunders as a person with significant control on 2023-01-01
dot icon01/08/2023
Change of details for Mrs Bethany Keren Saunders as a person with significant control on 2023-01-01
dot icon01/08/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/07/2020
Confirmation statement made on 2020-06-05 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/10/2018
Compulsory strike-off action has been discontinued
dot icon23/10/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon23/10/2018
Registered office address changed from 6a New Street Cockermouth Cumbria CA13 0EP to Kma Chartered Accountants 28 West Street Dunstable Beds LU6 1TA LU6 1TA on 2018-10-23
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/10/2017
Notification of Stephen Saunders as a person with significant control on 2016-12-01
dot icon05/10/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon30/08/2017
Compulsory strike-off action has been discontinued
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon08/06/2015
Registered office address changed from 96 Robert Avenue St. Albans Hertfordshire AL1 2QR to 6a New Street Cockermouth Cumbria CA13 0EP on 2015-06-08
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon05/06/2014
Secretary's details changed for Mr Keith Richard Helps on 2014-02-28
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/02/2014
Registered office address changed from 30 Ashdales St Albans Herts AL1 2RB England on 2014-02-20
dot icon13/08/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon26/07/2012
Registered office address changed from 139 Wellington Street Luton Bedfordshire LU1 5AH on 2012-07-26
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/10/2011
Termination of appointment of Colin Crocker as a director
dot icon26/08/2011
Appointment of Mr Stephen John Saunders as a director
dot icon22/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon29/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon02/11/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/08/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon16/07/2009
Return made up to 05/06/09; full list of members
dot icon15/06/2009
Registered office changed on 15/06/2009 from dormers chequer lane redbourn herts AL3 7NH
dot icon06/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/05/2009
Appointment terminated secretary john martin
dot icon06/05/2009
Secretary appointed keith richard helps
dot icon15/12/2008
Total exemption full accounts made up to 2007-06-30
dot icon24/09/2008
Return made up to 05/06/08; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2006-06-30
dot icon16/08/2007
Return made up to 05/06/07; no change of members
dot icon12/12/2006
Secretary's particulars changed
dot icon17/10/2006
Registered office changed on 17/10/06 from: 49 harpenden road st albans hertfordshire AL3 6BJ
dot icon30/06/2006
Return made up to 05/06/06; full list of members
dot icon12/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon14/06/2005
Return made up to 05/06/05; full list of members
dot icon23/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon10/05/2005
Registered office changed on 10/05/05 from: 139 wellington street luton bedfordshire LU1 5AH
dot icon10/05/2005
New secretary appointed
dot icon20/08/2004
Return made up to 05/06/04; full list of members
dot icon17/08/2004
Compulsory strike-off action has been discontinued
dot icon16/08/2004
New secretary appointed
dot icon16/08/2004
New director appointed
dot icon13/08/2004
Registered office changed on 13/08/04 from: 152-160 city road london EC1V 2NX
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New secretary appointed
dot icon04/05/2004
First Gazette notice for compulsory strike-off
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
Director resigned
dot icon05/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.54K
-
0.00
-
-
2022
0
1.54K
-
0.00
-
-
2022
0
1.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.54K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROCKER DEVELOPMENTS LTD

CROCKER DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 05/06/2003 with the registered office located at Kma Chartered Accountants 28 West Street, Dunstable, Beds, Lu6 1ta LU6 1TA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROCKER DEVELOPMENTS LTD?

toggle

CROCKER DEVELOPMENTS LTD is currently Dissolved. It was registered on 05/06/2003 and dissolved on 28/11/2023.

Where is CROCKER DEVELOPMENTS LTD located?

toggle

CROCKER DEVELOPMENTS LTD is registered at Kma Chartered Accountants 28 West Street, Dunstable, Beds, Lu6 1ta LU6 1TA.

What does CROCKER DEVELOPMENTS LTD do?

toggle

CROCKER DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CROCKER DEVELOPMENTS LTD?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.