CROFTSHAW (SOLVENTS) LIMITED

Register to unlock more data on OkredoRegister

CROFTSHAW (SOLVENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00698307

Incorporation date

13/07/1961

Size

Dormant

Contacts

Registered address

Registered address

2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire WA7 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1983)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/07/2025
Appointment of Mr Richard Stewart Thomson as a director on 2025-07-31
dot icon31/07/2025
Appointment of Mr Richard Stewart Thomson as a secretary on 2025-07-18
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon12/06/2025
Application to strike the company off the register
dot icon17/04/2025
Termination of appointment of Anita O'malley as a secretary on 2025-04-04
dot icon17/04/2025
Termination of appointment of Anita O'malley as a director on 2025-04-04
dot icon14/01/2025
Cessation of Mordechai Kessler as a person with significant control on 2016-04-06
dot icon14/01/2025
Notification of Stowlin Ltd as a person with significant control on 2016-04-06
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon10/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon09/02/2023
Termination of appointment of Colin Richard Boyle as a secretary on 2023-02-01
dot icon09/02/2023
Termination of appointment of Colin Richard Boyle as a director on 2023-02-01
dot icon09/02/2023
Appointment of Mrs Anita O'malley as a director on 2023-02-01
dot icon09/02/2023
Appointment of Mrs Anita O'malley as a secretary on 2023-02-01
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon11/06/2021
Appointment of Mr Colin Richard Boyle as a secretary on 2021-06-08
dot icon09/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/11/2018
Director's details changed for Mr David Robert John Dalton on 2018-11-26
dot icon27/11/2018
Director's details changed for Mr Colin Richard Boyle on 2018-11-26
dot icon27/11/2018
Director's details changed for Mr David Robert John Dalton on 2018-11-26
dot icon27/11/2018
Director's details changed for Mr Colin Richard Boyle on 2018-11-26
dot icon27/11/2018
Director's details changed for Mr Colin Richard Boyle on 2018-11-26
dot icon27/11/2018
Director's details changed for Mr David Robert John Dalton on 2018-11-26
dot icon27/11/2018
Director's details changed for Mr Colin Richard Boyle on 2018-11-26
dot icon27/11/2018
Director's details changed for Mr Mordechai Kessler on 2018-11-25
dot icon27/11/2018
Director's details changed for Mr Mordechai Kessler on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Director's details changed for Mr Mordechai Kessler on 2018-11-25
dot icon27/11/2018
Director's details changed for Mr Mordechai Kessler on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon26/11/2018
Director's details changed for Mr Mordechai Kessler on 2018-11-25
dot icon26/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon11/10/2018
Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 2018-10-11
dot icon04/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/11/2017
Accounts for a dormant company made up to 2017-04-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/10/2016
Director's details changed for Mr Mordechai Kessler on 2016-09-30
dot icon30/09/2016
Director's details changed for Mr Mordechai Kessler on 2016-09-30
dot icon30/09/2016
Director's details changed for Mr Mordechai Kessler on 2016-09-30
dot icon30/09/2016
Director's details changed for Mr Mordechai Kessler on 2016-09-30
dot icon30/09/2016
Director's details changed for Mr David Robert John Dalton on 2016-09-30
dot icon30/09/2016
Director's details changed for Mr Colin Richard Boyle on 2016-09-30
dot icon27/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon27/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Current accounting period shortened from 2015-10-31 to 2015-04-30
dot icon05/01/2015
Registered office address changed from 110 Regent Road Leicester Leicestershire LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 2015-01-05
dot icon05/01/2015
Appointment of David Robert John Dalton as a director on 2014-12-15
dot icon05/01/2015
Appointment of Mr Colin Richard Boyle as a director on 2014-12-15
dot icon05/01/2015
Appointment of Mordechai Kessler as a director on 2014-12-15
dot icon05/01/2015
Termination of appointment of David Anthony Hawkins as a secretary on 2014-12-15
dot icon05/01/2015
Termination of appointment of Nigel Paul Sullivan as a director on 2014-12-15
dot icon05/01/2015
Termination of appointment of David Anthony Hawkins as a director on 2014-12-15
dot icon05/01/2015
Resolutions
dot icon18/12/2014
Satisfaction of charge 8 in full
dot icon18/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon11/07/2014
Satisfaction of charge 6 in full
dot icon11/07/2014
Satisfaction of charge 7 in full
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/08/2010
Termination of appointment of Anthony Howell as a director
dot icon04/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/03/2009
Accounts for a small company made up to 2008-10-31
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon30/01/2008
Return made up to 31/12/07; no change of members
dot icon21/01/2008
Accounts for a small company made up to 2007-10-31
dot icon16/02/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2007
Accounts for a small company made up to 2006-10-31
dot icon25/01/2006
Accounts for a small company made up to 2005-10-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon24/06/2005
New director appointed
dot icon11/01/2005
Accounts for a small company made up to 2004-10-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon10/02/2004
Accounts for a small company made up to 2003-10-31
dot icon06/02/2004
Return made up to 31/12/03; full list of members
dot icon15/04/2003
Particulars of mortgage/charge
dot icon23/01/2003
Accounts for a small company made up to 2002-10-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon25/03/2002
New director appointed
dot icon13/03/2002
Return made up to 31/12/01; full list of members
dot icon17/01/2002
Accounts for a small company made up to 2001-10-31
dot icon23/04/2001
New director appointed
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Declaration of assistance for shares acquisition
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Director resigned
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
Accounting reference date extended from 30/04/01 to 31/10/01
dot icon12/04/2001
Registered office changed on 12/04/01 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH
dot icon12/04/2001
Resolutions
dot icon07/04/2001
Particulars of mortgage/charge
dot icon07/04/2001
Particulars of mortgage/charge
dot icon07/04/2001
Declaration of satisfaction of mortgage/charge
dot icon07/04/2001
Declaration of satisfaction of mortgage/charge
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon16/11/2000
Full accounts made up to 2000-04-30
dot icon31/01/2000
Full accounts made up to 1999-04-30
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon01/03/1999
Return made up to 31/12/98; no change of members
dot icon31/12/1998
Full accounts made up to 1998-04-30
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon16/12/1997
Full accounts made up to 1997-04-30
dot icon22/01/1997
Return made up to 31/12/96; no change of members
dot icon22/01/1997
New secretary appointed
dot icon15/01/1997
Secretary resigned
dot icon12/12/1996
Registered office changed on 12/12/96 from: 32-33 oakwood hill industrial es oakwood hill loughton essex IG10 3TZ
dot icon27/11/1996
Secretary resigned
dot icon31/10/1996
Full accounts made up to 1996-04-30
dot icon26/03/1996
Registered office changed on 26/03/96 from: oldstead rd. Bromley kent BR1 5RX
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon21/11/1995
Full accounts made up to 1995-04-30
dot icon22/07/1995
Particulars of mortgage/charge
dot icon17/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 31/12/94; full list of members
dot icon27/01/1994
Return made up to 31/12/93; no change of members
dot icon23/11/1993
Accounts for a small company made up to 1993-04-30
dot icon03/02/1993
Full accounts made up to 1992-04-30
dot icon29/01/1993
Return made up to 31/12/92; no change of members
dot icon24/02/1992
Particulars of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon19/01/1992
Return made up to 31/12/91; full list of members
dot icon13/12/1991
Full accounts made up to 1991-04-30
dot icon28/10/1991
Declaration of satisfaction of mortgage/charge
dot icon23/10/1991
Director resigned
dot icon23/10/1991
Director resigned
dot icon05/06/1991
Full accounts made up to 1990-04-30
dot icon10/04/1991
Return made up to 05/10/90; no change of members
dot icon27/02/1990
Return made up to 31/12/89; full list of members
dot icon29/01/1990
Full accounts made up to 1989-04-30
dot icon10/02/1989
Full accounts made up to 1988-04-30
dot icon03/02/1989
Return made up to 15/12/88; full list of members
dot icon06/01/1988
Return made up to 22/09/87; full list of members
dot icon19/11/1987
Full accounts made up to 1987-04-30
dot icon26/02/1987
Full accounts made up to 1986-04-30
dot icon26/01/1987
Secretary's particulars changed
dot icon20/01/1987
Return made up to 18/11/86; full list of members
dot icon14/02/1986
Full accounts made up to 1985-04-30
dot icon06/10/1983
Accounts made up to 1983-04-30
dot icon10/02/1983
Accounts made up to 1982-04-30
dot icon17/01/1983
Annual return made up to 24/08/81

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kessler, Mordechai
Director
15/12/2014 - Present
85
Boyle, Colin Richard
Director
14/12/2014 - 31/01/2023
22
Thomson, Richard Stewart
Director
31/07/2025 - Present
37
O'malley, Anita
Director
01/02/2023 - 04/04/2025
23
Boyle, Colin Richard
Secretary
07/06/2021 - 31/01/2023
-

Persons with Significant Control

3
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 CROFTSHAW (SOLVENTS) LIMITED

CROFTSHAW (SOLVENTS) LIMITED is an(a) Dissolved company incorporated on 13/07/1961 with the registered office located at 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire WA7 3EH. 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 CROFTSHAW (SOLVENTS) LIMITED?

toggle

CROFTSHAW (SOLVENTS) LIMITED is currently Dissolved. It was registered on 13/07/1961 and dissolved on 09/09/2025.

Where is CROFTSHAW (SOLVENTS) LIMITED located?

toggle

CROFTSHAW (SOLVENTS) LIMITED is registered at 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire WA7 3EH.

What does CROFTSHAW (SOLVENTS) LIMITED do?

toggle

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

What is the latest filing for CROFTSHAW (SOLVENTS) LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.