CROFTON DESIGN (KENT) LIMITED

Register to unlock more data on OkredoRegister

CROFTON DESIGN (KENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04081318

Incorporation date

02/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arundel House, 1 Amberley Court, Whitworth Road, Crawley RH11 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon17/03/2026
Final Gazette dissolved following liquidation
dot icon17/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2024
Liquidators' statement of receipts and payments to 2024-10-18
dot icon14/12/2023
Liquidators' statement of receipts and payments to 2023-10-18
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon27/10/2022
Resolutions
dot icon27/10/2022
Appointment of a voluntary liquidator
dot icon27/10/2022
Statement of affairs
dot icon27/10/2022
Registered office address changed from The Hoppers Cemetery Lane Hadlow Tonbridge Kent TN11 0LT to Arundel House, 1 Amberley Court Whitworth Road Crawley RH11 7XL on 2022-10-27
dot icon05/04/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/06/2021
Compulsory strike-off action has been discontinued
dot icon18/06/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon17/06/2021
Termination of appointment of Ian Marriott as a director on 2021-03-07
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon02/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/04/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/07/2018
Appointment of Mr Ian Marriott as a director on 2018-07-18
dot icon13/04/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/04/2017
Confirmation statement made on 2017-02-22 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/04/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon17/06/2015
Director's details changed for Barry Henson on 2015-06-15
dot icon17/06/2015
Director's details changed for Mr Steven John Hale on 2015-06-15
dot icon17/06/2015
Secretary's details changed for Mrs Deborah Sharon Hale on 2015-06-15
dot icon03/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/04/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/09/2014
Termination of appointment of Dennis Peter Matthews as a director on 2014-08-29
dot icon27/06/2014
Registered office address changed from the Stables Goblands Farm Business Centre Court Lane Tonbridge Kent TN11 0EB on 2014-06-27
dot icon08/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Mark Taylor as a director
dot icon11/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon23/06/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon23/06/2011
Appointment of Mr Mark Taylor as a director
dot icon18/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/07/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon14/07/2010
Director's details changed for Dennis Peter Matthews on 2010-02-22
dot icon14/07/2010
Director's details changed for Steven John Hale on 2010-02-22
dot icon14/07/2010
Director's details changed for Barry Henson on 2010-02-22
dot icon19/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/01/2010
Registered office address changed from 247a Crofton Road Orpington Kent BR6 8JE on 2010-01-20
dot icon07/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/05/2009
Return made up to 22/02/09; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-11-30
dot icon25/03/2008
Return made up to 22/02/08; full list of members
dot icon20/03/2008
Appointment terminated director valerie king
dot icon20/03/2008
Appointment terminated
dot icon20/03/2008
Secretary appointed mrs deborah sharon hale
dot icon20/03/2008
Appointment terminated secretary valerie king
dot icon26/02/2007
Ad 01/09/06--------- £ si 40@1
dot icon22/02/2007
Return made up to 22/02/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-11-30
dot icon09/06/2006
Return made up to 02/10/05; full list of members; amend
dot icon08/05/2006
Ad 12/01/05--------- £ si 118@1
dot icon19/04/2006
Ad 20/02/06--------- £ si 92@1=92 £ ic 868/960
dot icon28/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon02/03/2006
Particulars of mortgage/charge
dot icon20/10/2005
Return made up to 02/10/05; full list of members
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
New secretary appointed
dot icon14/02/2005
Total exemption full accounts made up to 2004-11-30
dot icon02/02/2005
Memorandum and Articles of Association
dot icon31/01/2005
New director appointed
dot icon27/01/2005
Certificate of change of name
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon20/01/2005
Ad 12/01/05--------- £ si 118@1=118 £ ic 750/868
dot icon20/01/2005
Ad 12/01/05--------- £ si 748@1=748 £ ic 2/750
dot icon17/11/2004
Return made up to 02/10/04; full list of members
dot icon11/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon22/10/2003
Return made up to 02/10/03; full list of members
dot icon24/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon08/10/2002
Return made up to 02/10/02; full list of members
dot icon23/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon09/04/2002
Registered office changed on 09/04/02 from: 38 highlands road orpington kent BR5 4JR
dot icon01/03/2002
Accounting reference date extended from 31/10/01 to 30/11/01
dot icon08/11/2001
Return made up to 02/10/01; full list of members
dot icon24/11/2000
Registered office changed on 24/11/00 from: 38 highlands road orpington kent BR5 4JR
dot icon24/11/2000
New secretary appointed
dot icon24/11/2000
New director appointed
dot icon04/10/2000
Registered office changed on 04/10/00 from: regent house 316 beulah hill london SE19 3HF
dot icon04/10/2000
Secretary resigned
dot icon04/10/2000
Director resigned
dot icon02/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
22/02/2023
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
31/08/2022
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Steven John
Director
03/10/2000 - Present
8
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
02/10/2000 - 02/10/2000
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
02/10/2000 - 02/10/2000
5153
Taylor, Mark Richard
Director
22/06/2011 - 07/01/2013
2
Matthews, Dennis Peter
Director
12/01/2005 - 29/08/2014
-

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 CROFTON DESIGN (KENT) LIMITED

CROFTON DESIGN (KENT) LIMITED is an(a) Dissolved company incorporated on 02/10/2000 with the registered office located at Arundel House, 1 Amberley Court, Whitworth Road, Crawley RH11 7XL. There are currently 3 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 CROFTON DESIGN (KENT) LIMITED?

toggle

CROFTON DESIGN (KENT) LIMITED is currently Dissolved. It was registered on 02/10/2000 and dissolved on 17/03/2026.

Where is CROFTON DESIGN (KENT) LIMITED located?

toggle

CROFTON DESIGN (KENT) LIMITED is registered at Arundel House, 1 Amberley Court, Whitworth Road, Crawley RH11 7XL.

What does CROFTON DESIGN (KENT) LIMITED do?

toggle

CROFTON DESIGN (KENT) LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CROFTON DESIGN (KENT) LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved following liquidation.