CROFT TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CROFT TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00974011

Incorporation date

04/03/1970

Size

Dormant

Contacts

Registered address

Registered address

Tsg Kingsway North, Team Valley Trading Estate, Gateshead NE11 0JZCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1986)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon07/05/2022
Voluntary strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for voluntary strike-off
dot icon19/04/2022
Application to strike the company off the register
dot icon25/11/2021
Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 2021-11-25
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon13/05/2021
Statement of capital on 2021-05-13
dot icon22/04/2021
Statement by Directors
dot icon22/04/2021
Solvency Statement dated 29/03/21
dot icon22/04/2021
Resolutions
dot icon22/04/2021
Accounts for a dormant company made up to 2021-01-31
dot icon25/03/2021
Appointment of Mr Steven James Lynn as a director on 2021-03-25
dot icon02/03/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-31
dot icon17/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon03/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon04/12/2018
Director's details changed for Miss Joanne Walker on 2018-12-01
dot icon18/07/2018
Registered office address changed from One Gosforth Park Way Salters Lane Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2018-07-18
dot icon15/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon27/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon29/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/12/2014
Appointment of Miss Joanne Walker as a director on 2014-11-01
dot icon08/12/2014
Termination of appointment of Duncan Phillip Davies as a director on 2014-10-31
dot icon16/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon17/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon03/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon01/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon01/06/2011
Register inspection address has been changed
dot icon12/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon06/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2010
Re-registration of Memorandum and Articles
dot icon01/03/2010
Certificate of re-registration from Public Limited Company to Private
dot icon01/03/2010
Resolutions
dot icon01/03/2010
Re-registration from a public company to a private limited company
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2010
Registered office address changed from Croft House Blucher Road, West Moor Newcastle upon Tyne NE12 6DT on 2010-02-08
dot icon08/02/2010
Appointment of Mr Duncan Phillip Davies as a director
dot icon08/02/2010
Termination of appointment of Andrew Clark as a secretary
dot icon08/02/2010
Termination of appointment of Andrew Clark as a director
dot icon08/02/2010
Termination of appointment of Gary Smith as a director
dot icon08/02/2010
Termination of appointment of Philip Renton as a director
dot icon08/02/2010
Termination of appointment of Michael Keeble as a director
dot icon08/02/2010
Termination of appointment of Peter Macdonald as a director
dot icon03/02/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon21/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/07/2009
Return made up to 21/05/09; full list of members
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon03/06/2008
Return made up to 21/05/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon14/06/2007
Return made up to 21/05/07; full list of members
dot icon08/05/2007
Full accounts made up to 2006-12-31
dot icon12/01/2007
Director resigned
dot icon14/07/2006
Return made up to 21/05/06; full list of members
dot icon03/06/2006
Full accounts made up to 2005-12-31
dot icon21/07/2005
Return made up to 21/05/05; full list of members
dot icon27/05/2005
Full accounts made up to 2004-12-31
dot icon12/01/2005
Certificate of change of name
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 21/05/04; full list of members
dot icon16/02/2004
Director's particulars changed
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 21/05/03; full list of members
dot icon29/08/2002
Return made up to 21/05/02; full list of members
dot icon29/08/2002
New director appointed
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon23/05/2002
New director appointed
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 21/05/01; full list of members
dot icon09/06/2000
Return made up to 21/05/00; full list of members
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Director's particulars changed
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 21/05/99; no change of members
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon19/06/1998
Return made up to 21/05/98; no change of members
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon01/08/1997
Particulars of mortgage/charge
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
Return made up to 21/05/97; full list of members
dot icon09/06/1997
Director resigned
dot icon29/07/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Return made up to 21/05/96; no change of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon22/06/1995
Return made up to 21/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon14/07/1994
Return made up to 21/05/94; full list of members
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon27/06/1993
New director appointed
dot icon05/06/1993
Auditor's resignation
dot icon28/05/1993
Full accounts made up to 1992-12-31
dot icon28/05/1993
Return made up to 21/05/93; full list of members
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Director resigned
dot icon31/05/1992
Full accounts made up to 1991-12-31
dot icon31/05/1992
Return made up to 21/05/92; full list of members
dot icon16/06/1991
Full accounts made up to 1990-12-31
dot icon16/06/1991
Return made up to 21/05/91; full list of members
dot icon11/01/1991
New director appointed
dot icon07/06/1990
Miscellaneous
dot icon07/06/1990
Miscellaneous
dot icon04/06/1990
Resolutions
dot icon04/06/1990
Certificate of re-registration from Private to Public Limited Company
dot icon04/06/1990
Balance Sheet
dot icon04/06/1990
Memorandum and Articles of Association
dot icon04/06/1990
Resolutions
dot icon04/06/1990
Declaration on reregistration from private to PLC
dot icon04/06/1990
Application for reregistration from private to PLC
dot icon24/05/1990
Accounts for a small company made up to 1989-12-31
dot icon24/05/1990
Return made up to 21/05/90; full list of members
dot icon16/05/1990
Resolutions
dot icon04/05/1990
Ad 26/04/90--------- £ si 11850@1=11850 £ ic 39500/51350
dot icon04/05/1990
£ nc 100000/500000 26/04/90
dot icon09/06/1989
Accounts for a small company made up to 1988-12-31
dot icon09/06/1989
Return made up to 30/05/89; full list of members
dot icon02/03/1989
Registered office changed on 02/03/89 from: croft stairs city road newcastle upon tyne NE1 2HG
dot icon23/09/1988
Memorandum and Articles of Association
dot icon12/09/1988
Resolutions
dot icon23/05/1988
Full accounts made up to 1987-12-31
dot icon23/05/1988
Return made up to 27/04/88; full list of members
dot icon25/03/1988
Director resigned;new director appointed
dot icon11/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1987
Particulars of mortgage/charge
dot icon05/08/1987
Return made up to 10/07/87; full list of members
dot icon05/08/1987
Full accounts made up to 1986-12-31
dot icon17/11/1986
Secretary resigned;new secretary appointed;director resigned
dot icon17/11/1986
Full accounts made up to 1985-12-31
dot icon17/11/1986
Return made up to 13/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Duncan Philip
Director
29/01/2010 - 31/10/2014
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 TECHNOLOGY LIMITED

CROFT TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 04/03/1970 with the registered office located at Tsg Kingsway North, Team Valley Trading Estate, Gateshead NE11 0JZ. 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 TECHNOLOGY LIMITED?

toggle

CROFT TECHNOLOGY LIMITED is currently Dissolved. It was registered on 04/03/1970 and dissolved on 27/12/2022.

Where is CROFT TECHNOLOGY LIMITED located?

toggle

CROFT TECHNOLOGY LIMITED is registered at Tsg Kingsway North, Team Valley Trading Estate, Gateshead NE11 0JZ.

What does CROFT TECHNOLOGY LIMITED do?

toggle

CROFT TECHNOLOGY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CROFT TECHNOLOGY LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.