CROCKERS LTD

Register to unlock more data on OkredoRegister

CROCKERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03787039

Incorporation date

07/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

98 Hendford Hill, Yeovil, Somerset BA20 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1999)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon28/09/2022
Application to strike the company off the register
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-12-31
dot icon11/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon12/10/2020
Micro company accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon07/04/2020
Appointment of Mr Lee Brian Harwood as a director on 2020-04-07
dot icon07/04/2020
Termination of appointment of Rachel Marie Lawrence as a director on 2020-04-07
dot icon26/02/2020
Previous accounting period shortened from 2020-03-09 to 2019-12-31
dot icon13/11/2019
Micro company accounts made up to 2019-03-09
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon10/12/2018
Full accounts made up to 2018-03-09
dot icon10/07/2018
Appointment of Mrs Rachel Marie Lawrence as a director on 2018-07-01
dot icon10/07/2018
Termination of appointment of Ian John Webb as a director on 2018-07-09
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-03-09
dot icon02/01/2018
Appointment of Mr Ian John Webb as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of Adrian Paul Haughton as a director on 2017-12-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/06/2017
Previous accounting period shortened from 2017-06-03 to 2017-03-09
dot icon03/05/2017
Current accounting period extended from 2017-04-30 to 2017-06-03
dot icon28/03/2017
Termination of appointment of Mark Hutchinson as a director on 2017-03-10
dot icon28/03/2017
Current accounting period shortened from 2017-06-30 to 2017-04-30
dot icon28/03/2017
Appointment of Mr David Andrew Young as a director on 2017-03-10
dot icon28/03/2017
Appointment of Mr. Adrian Paul Haughton as a director on 2017-03-10
dot icon28/03/2017
Termination of appointment of Cheryl Ann Hutchinson as a director on 2017-03-10
dot icon28/03/2017
Registered office address changed from Unit 24 Dawlish Business Park Exeter Road Dawlish Devon EX7 0NH to 98 Hendford Hill Yeovil Somerset BA20 2QR on 2017-03-28
dot icon21/03/2017
Resolutions
dot icon21/03/2017
Statement of company's objects
dot icon16/03/2017
Satisfaction of charge 2 in full
dot icon31/01/2017
Micro company accounts made up to 2016-06-30
dot icon12/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon12/07/2016
Satisfaction of charge 1 in full
dot icon28/03/2016
Micro company accounts made up to 2015-06-30
dot icon23/08/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon23/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/08/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon22/08/2011
Director's details changed for Cheryl Ann Hutchinson on 2011-07-05
dot icon19/08/2011
Director's details changed for Mark Hutchinson on 2011-07-05
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/09/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/09/2009
Return made up to 05/07/09; full list of members
dot icon12/08/2009
Gbp ic 3/2\01/08/09\gbp sr 1@1=1\
dot icon27/07/2009
Registered office changed on 27/07/2009 from 5 pellew arcade, teign street teignmouth devon TQ14 8EB united kingdom
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/09/2008
Return made up to 07/06/08; full list of members
dot icon16/09/2008
Appointment terminated secretary fisher lamont management services LIMITED
dot icon23/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/06/2008
Registered office changed on 11/06/2008 from 5 somerset place teignmouth devon TQ14 8EP
dot icon09/07/2007
Amended accounts made up to 2006-06-30
dot icon07/06/2007
Return made up to 07/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/10/2006
Particulars of mortgage/charge
dot icon09/08/2006
Return made up to 07/06/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/05/2006
Ad 16/05/06--------- £ si 1@1=1 £ ic 3/4
dot icon08/02/2006
Registered office changed on 08/02/06 from: 3 church street frome somerset BA11 1PW
dot icon23/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/07/2005
Return made up to 07/06/05; full list of members
dot icon03/08/2004
New director appointed
dot icon14/07/2004
Return made up to 07/06/04; full list of members
dot icon26/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/12/2003
Director resigned
dot icon11/07/2003
Return made up to 07/06/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Return made up to 07/06/02; full list of members
dot icon04/07/2002
New secretary appointed
dot icon25/06/2002
Secretary resigned
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon02/08/2001
Return made up to 07/06/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-06-30
dot icon17/07/2000
Return made up to 07/06/00; full list of members
dot icon27/08/1999
Particulars of mortgage/charge
dot icon08/07/1999
Registered office changed on 08/07/99 from: 5 somerset place teignmouth devon TQ14 8EP
dot icon08/07/1999
New secretary appointed
dot icon08/07/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon14/06/1999
Secretary resigned
dot icon14/06/1999
Director resigned
dot icon07/06/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2021
0
2.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CROCKERS LTD

CROCKERS LTD is an(a) Dissolved company incorporated on 07/06/1999 with the registered office located at 98 Hendford Hill, Yeovil, Somerset BA20 2QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROCKERS LTD?

toggle

CROCKERS LTD is currently Dissolved. It was registered on 07/06/1999 and dissolved on 17/01/2023.

Where is CROCKERS LTD located?

toggle

CROCKERS LTD is registered at 98 Hendford Hill, Yeovil, Somerset BA20 2QR.

What does CROCKERS LTD do?

toggle

CROCKERS LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CROCKERS LTD?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.