CROFT PETROLEUM LIMITED

Register to unlock more data on OkredoRegister

CROFT PETROLEUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01652703

Incorporation date

20/07/1982

Size

Dormant

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon13/08/2024
Final Gazette dissolved following liquidation
dot icon13/05/2024
Return of final meeting in a members' voluntary winding up
dot icon19/02/2024
Liquidators' statement of receipts and payments to 2023-12-16
dot icon17/02/2023
Liquidators' statement of receipts and payments to 2022-12-16
dot icon27/08/2022
Appointment of Dawn Louise Cameron as a director on 2022-08-26
dot icon16/08/2022
Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2022-08-16
dot icon21/02/2022
Liquidators' statement of receipts and payments to 2021-12-16
dot icon07/01/2021
Registered office address changed from C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB to 38-42 Newport Street Swindon SN1 3DR on 2021-01-07
dot icon07/01/2021
Declaration of solvency
dot icon07/01/2021
Appointment of a voluntary liquidator
dot icon07/01/2021
Resolutions
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/09/2020
Director's details changed for Mr. Steven Joseph Pisciotta on 2020-09-01
dot icon01/09/2020
Termination of appointment of Eric Richard Dey as a director on 2020-09-01
dot icon08/10/2019
Register(s) moved to registered inspection location C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
dot icon08/10/2019
Register inspection address has been changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
dot icon07/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/09/2019
Statement of company's objects
dot icon17/09/2019
Resolutions
dot icon09/09/2019
Termination of appointment of Andrew Robert Blazye as a director on 2019-09-06
dot icon18/02/2019
Director's details changed for Mrs Anita Kravos on 2019-02-11
dot icon14/02/2019
Appointment of Mrs Anita Kravos as a director on 2019-02-11
dot icon05/11/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon11/06/2018
Termination of appointment of Angus Duncan Maciver as a director on 2018-05-31
dot icon11/06/2018
Termination of appointment of Angus Duncan Maciver as a secretary on 2018-05-31
dot icon08/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon16/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon05/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon15/04/2015
Director's details changed for Mr Andrew Robert Blazye on 2011-04-01
dot icon11/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon14/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon01/10/2013
Director's details changed for Mr Angus Duncan Maciver on 2013-01-31
dot icon12/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/01/2013
Termination of appointment of Charles Freund as a director
dot icon30/01/2013
Termination of appointment of Vaclav Rehor as a secretary
dot icon30/01/2013
Termination of appointment of Vaclav Rehor as a director
dot icon30/01/2013
Appointment of Mr Angus Duncan Maciver as a secretary
dot icon30/01/2013
Appointment of Mr Angus Duncan Maciver as a director
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon16/03/2012
Appointment of Mr Vaclav Rehor as a secretary
dot icon16/03/2012
Appointment of Mr Vaclav Rehor as a director
dot icon15/03/2012
Termination of appointment of Robert Marshall as a director
dot icon15/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/12/2011
Appointment of Mr Robert Gavin Marshall as a director
dot icon13/12/2011
Termination of appointment of Andrew Blazye as a secretary
dot icon04/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon16/08/2011
Director's details changed for Andrew Blazye on 2011-08-15
dot icon16/08/2011
Appointment of Mr Andrew Blazye as a secretary
dot icon14/07/2011
Termination of appointment of Michael Earnshaw as a director
dot icon14/07/2011
Termination of appointment of Michael Earnshaw as a secretary
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Appointment of Mr Michael David Earnshaw as a secretary
dot icon13/09/2010
Termination of appointment of Ian Holt as a secretary
dot icon13/09/2010
Appointment of Mr Michael David Earnshaw as a director
dot icon13/09/2010
Termination of appointment of Ian Holt as a director
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon23/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon17/02/2009
Appointment terminated director martin platt
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon20/10/2008
Return made up to 01/10/08; full list of members
dot icon15/07/2008
Registered office changed on 15/07/2008 from c/o ch jones holdings LIMITED premier business park queen street, walsall west midlands WS2 9PB
dot icon03/07/2008
Auditor's resignation
dot icon20/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Secretary resigned
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon02/11/2007
Return made up to 01/10/07; full list of members
dot icon02/11/2007
Location of debenture register
dot icon02/11/2007
Location of register of members
dot icon30/07/2007
Registered office changed on 30/07/07 from: premier business park queen street walsall west midlands WS2 9PB
dot icon27/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon25/05/2007
Secretary resigned
dot icon25/05/2007
Director resigned
dot icon11/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New secretary appointed;new director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Secretary resigned
dot icon08/11/2006
Return made up to 01/10/06; full list of members
dot icon16/02/2006
New secretary appointed;new director appointed
dot icon16/02/2006
New director appointed
dot icon08/02/2006
Registered office changed on 08/02/06 from: c/o westmore brennand suite 606 cotton exchange old hall street liverpool merseyside L3 9LQ
dot icon08/02/2006
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon08/02/2006
Secretary resigned;director resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon31/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/10/2005
Return made up to 01/10/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/10/2004
Return made up to 01/10/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/10/2003
Return made up to 01/10/03; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/03/2003
Registered office changed on 05/03/03 from: croft house thirlmere road hightown merseyside L38 3RQ
dot icon08/10/2002
Return made up to 01/10/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/10/2001
Return made up to 01/10/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon18/10/2000
Return made up to 01/10/00; full list of members
dot icon29/06/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon22/11/1999
Accounts for a small company made up to 1999-06-30
dot icon15/10/1999
Return made up to 01/10/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-06-30
dot icon13/10/1998
Return made up to 01/10/98; full list of members
dot icon13/01/1998
Accounts for a small company made up to 1997-06-30
dot icon05/11/1997
Return made up to 01/10/97; no change of members
dot icon08/10/1996
Accounts for a small company made up to 1996-06-30
dot icon08/10/1996
Return made up to 01/10/96; no change of members
dot icon28/03/1996
Accounts for a small company made up to 1995-06-30
dot icon12/10/1995
Return made up to 01/10/95; full list of members
dot icon27/03/1995
Accounts for a small company made up to 1994-06-30
dot icon26/01/1995
Return made up to 01/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1993
Accounts for a small company made up to 1993-06-30
dot icon04/10/1993
Return made up to 01/10/93; full list of members
dot icon16/10/1992
Return made up to 01/10/92; no change of members
dot icon14/09/1992
Accounts for a small company made up to 1992-06-30
dot icon10/10/1991
Accounts for a small company made up to 1991-06-30
dot icon10/10/1991
Return made up to 01/10/91; no change of members
dot icon02/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon16/10/1990
Accounts for a small company made up to 1990-06-30
dot icon16/10/1990
Return made up to 01/10/90; full list of members
dot icon21/03/1990
New director appointed
dot icon16/11/1989
Accounts for a small company made up to 1989-06-30
dot icon16/11/1989
Return made up to 16/10/89; full list of members
dot icon14/02/1989
£ ic 14704/7351 £ sr 7353@1=7353
dot icon04/11/1988
Accounts made up to 1988-06-30
dot icon04/11/1988
Return made up to 30/09/88; full list of members
dot icon11/08/1988
Resolutions
dot icon21/04/1988
Resolutions
dot icon31/03/1988
Accounts made up to 1987-06-30
dot icon31/03/1988
Return made up to 24/12/87; no change of members
dot icon09/03/1988
Resolutions
dot icon26/11/1986
Accounts for a small company made up to 1986-06-30
dot icon26/11/1986
Return made up to 07/11/86; full list of members
dot icon01/05/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
01/10/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROFT PETROLEUM LIMITED

CROFT PETROLEUM LIMITED is an(a) Dissolved company incorporated on 20/07/1982 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. 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 PETROLEUM LIMITED?

toggle

CROFT PETROLEUM LIMITED is currently Dissolved. It was registered on 20/07/1982 and dissolved on 13/08/2024.

Where is CROFT PETROLEUM LIMITED located?

toggle

CROFT PETROLEUM LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does CROFT PETROLEUM LIMITED do?

toggle

CROFT PETROLEUM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROFT PETROLEUM LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved following liquidation.