CROFTON LIMITED

Register to unlock more data on OkredoRegister

CROFTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05080013

Incorporation date

21/03/2004

Size

Full

Contacts

Registered address

Registered address

Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon29/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2020
First Gazette notice for voluntary strike-off
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon20/03/2020
Application to strike the company off the register
dot icon25/07/2019
Full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon06/08/2018
Full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon09/06/2017
Registered office address changed from Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA to Lynton House Ackhurst Park Foxhole Road Chorley Lancashire PR7 1NY on 2017-06-09
dot icon08/06/2017
Director's details changed for Mr Mark Lorimer Widders on 2017-06-05
dot icon08/06/2017
Director's details changed for Mr Craig John Hemmings on 2017-06-05
dot icon08/06/2017
Secretary's details changed for Mr Mark Lorimer Widders on 2017-06-05
dot icon31/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon04/01/2016
Appointment of Mr Craig John Hemmings as a director on 2015-12-31
dot icon04/01/2016
Appointment of Mr Mark Lorimer Widders as a secretary on 2015-12-31
dot icon04/01/2016
Termination of appointment of St John Stott as a secretary on 2015-12-31
dot icon04/01/2016
Termination of appointment of St John Stott as a director on 2015-12-31
dot icon21/12/2015
Satisfaction of charge 4 in full
dot icon21/12/2015
Satisfaction of charge 1 in full
dot icon14/12/2015
Appointment of Mr Mark Lorimer Widders as a director on 2015-12-11
dot icon15/11/2015
Full accounts made up to 2015-03-31
dot icon26/06/2015
Termination of appointment of Dean Leonard Harding as a director on 2015-06-16
dot icon26/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-29
dot icon08/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2012-03-30
dot icon30/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-04-01
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon06/04/2011
Director's details changed for Mr Dean Leonard Harding on 2011-04-06
dot icon06/04/2011
Director's details changed for Mr St John Stott on 2011-04-06
dot icon18/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/01/2011
Resolutions
dot icon24/11/2010
Full accounts made up to 2010-03-26
dot icon15/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Mr St John Stott on 2010-03-22
dot icon02/02/2010
Full accounts made up to 2009-03-27
dot icon16/04/2009
Return made up to 22/03/09; full list of members
dot icon16/04/2009
Location of register of members
dot icon17/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon31/10/2008
Full accounts made up to 2007-12-28
dot icon14/07/2008
Appointment terminated director george edwards
dot icon17/04/2008
Director appointed dean leonard harding
dot icon08/04/2008
Registered office changed on 08/04/2008 from sagar house eccleston chorley lancashire PR7 5PH
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/03/2008
Return made up to 22/03/08; full list of members
dot icon26/03/2008
Certificate of change of name
dot icon11/01/2008
Director resigned
dot icon15/11/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-29
dot icon31/07/2007
Particulars of mortgage/charge
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon05/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Return made up to 22/03/07; full list of members
dot icon11/01/2007
Director resigned
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon16/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/10/2006
Registered office changed on 11/10/06 from: sagar house eccleston chorley lancashire PR7 5PH
dot icon06/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
New director appointed
dot icon04/04/2006
Return made up to 22/03/06; full list of members
dot icon01/03/2006
Certificate of change of name
dot icon01/03/2006
Secretary resigned
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Registered office changed on 22/02/06 from: 139 brookfield place walton summit centre bamber bridge preston lancashire PR5 8BF
dot icon09/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/05/2005
Return made up to 22/03/05; full list of members
dot icon15/04/2005
Director resigned
dot icon19/08/2004
New secretary appointed;new director appointed
dot icon18/08/2004
Registered office changed on 18/08/04 from: saint james's court brown street manchester greater manchester M2 2JF
dot icon18/08/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
Director resigned
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon22/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
21/03/2004 - 01/06/2004
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
21/03/2004 - 01/06/2004
564
Hemmings, Craig John
Director
15/02/2006 - 25/04/2007
52
Hemmings, Craig John
Director
31/12/2015 - Present
52
Stott, St John
Director
02/06/2004 - 31/12/2015
57

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 CROFTON LIMITED

CROFTON LIMITED is an(a) Dissolved company incorporated on 21/03/2004 with the registered office located at Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire PR7 1NY. 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 LIMITED?

toggle

CROFTON LIMITED is currently Dissolved. It was registered on 21/03/2004 and dissolved on 28/09/2020.

Where is CROFTON LIMITED located?

toggle

CROFTON LIMITED is registered at Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire PR7 1NY.

What does CROFTON LIMITED do?

toggle

CROFTON LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CROFTON LIMITED?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via voluntary strike-off.