CROFT ORIGINAL LIMITED

Register to unlock more data on OkredoRegister

CROFT ORIGINAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06680057

Incorporation date

22/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 42, Dunston House, Dunston Road, Chesterfield S41 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2008)
dot icon16/11/2022
Final Gazette dissolved following liquidation
dot icon16/08/2022
Return of final meeting in a members' voluntary winding up
dot icon12/08/2022
Resolutions
dot icon06/05/2022
Liquidators' statement of receipts and payments to 2022-04-13
dot icon28/04/2021
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG to Suite 42, Dunston House Dunston Road Chesterfield S41 9QD on 2021-04-28
dot icon27/04/2021
Appointment of a voluntary liquidator
dot icon27/04/2021
Declaration of solvency
dot icon08/04/2021
Satisfaction of charge 1 in full
dot icon07/04/2021
Termination of appointment of Richard Croft as a director on 2021-04-07
dot icon08/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/01/2016
Statement of capital following an allotment of shares on 2015-11-16
dot icon17/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon30/08/2013
Director's details changed for Thomas Richard Croft on 2013-08-30
dot icon30/08/2013
Director's details changed for Thomas Richard Croft on 2013-08-30
dot icon30/08/2013
Director's details changed for Richard Croft on 2013-08-30
dot icon06/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon19/09/2012
Director's details changed for Tom Croft on 2012-08-22
dot icon19/09/2012
Termination of appointment of Justin Paige as a secretary
dot icon27/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon13/09/2011
Secretary's details changed for Justin James William Paige on 2011-08-22
dot icon05/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/11/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon09/11/2010
Director's details changed for Tom Croft on 2010-08-22
dot icon09/11/2010
Director's details changed for Richard Croft on 2010-08-22
dot icon03/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2010
Previous accounting period shortened from 2009-08-31 to 2009-06-30
dot icon01/09/2009
Return made up to 22/08/09; full list of members
dot icon01/09/2009
Director's change of particulars / tom croft / 22/05/2009
dot icon01/10/2008
Secretary appointed justin james william paige
dot icon01/10/2008
Director appointed richard croft
dot icon01/10/2008
Director appointed tom croft
dot icon26/09/2008
Registered office changed on 26/09/2008 from wharf lodge 112 mansfield road derby DE1 3RA uk
dot icon01/09/2008
Appointment terminated director argus nominee directors LIMITED
dot icon22/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CROFT ORIGINAL LIMITED

CROFT ORIGINAL LIMITED is an(a) Dissolved company incorporated on 22/08/2008 with the registered office located at Suite 42, Dunston House, Dunston Road, Chesterfield S41 9QD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROFT ORIGINAL LIMITED?

toggle

CROFT ORIGINAL LIMITED is currently Dissolved. It was registered on 22/08/2008 and dissolved on 16/11/2022.

Where is CROFT ORIGINAL LIMITED located?

toggle

CROFT ORIGINAL LIMITED is registered at Suite 42, Dunston House, Dunston Road, Chesterfield S41 9QD.

What does CROFT ORIGINAL LIMITED do?

toggle

CROFT ORIGINAL LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CROFT ORIGINAL LIMITED?

toggle

The latest filing was on 16/11/2022: Final Gazette dissolved following liquidation.