SOUTH CROFTY LIMITED

Register to unlock more data on OkredoRegister

SOUTH CROFTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01724635

Incorporation date

18/05/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Old Mine Offices, Wheal Jane Baldhu, Truro, Cornwall TR3 6EECopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon21/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon25/11/2015
Secretary's details changed for Mr Graham John Stephens on 2015-10-01
dot icon13/11/2015
Director's details changed for David Maxwell Giddings on 2015-10-01
dot icon14/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/11/2014
Annual return made up to 2014-10-10
dot icon22/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-02-28
dot icon07/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon01/03/2011
Annual return made up to 2010-10-10 with full list of shareholders
dot icon23/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon29/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon23/12/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon19/03/2009
Secretary appointed mr graham john stephens
dot icon19/03/2009
Appointment terminated secretary kathryn wilton
dot icon02/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon30/11/2008
Return made up to 10/10/08; full list of members
dot icon26/11/2008
Appointment terminated director roland eichler
dot icon04/11/2007
Return made up to 10/10/07; full list of members
dot icon03/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon31/10/2006
Return made up to 10/10/06; full list of members
dot icon17/08/2006
Accounts for a dormant company made up to 2006-02-28
dot icon06/11/2005
Return made up to 10/10/05; full list of members
dot icon03/10/2005
Accounts for a dormant company made up to 2005-02-28
dot icon10/11/2004
Return made up to 10/10/04; full list of members
dot icon09/11/2004
Accounts for a dormant company made up to 2004-02-29
dot icon13/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon13/11/2003
Return made up to 10/10/03; full list of members
dot icon13/01/2003
Return made up to 10/10/02; full list of members
dot icon19/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
Secretary resigned
dot icon06/02/2002
New secretary appointed
dot icon17/12/2001
Certificate of re-registration from Public Limited Company to Private
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
Re-registration of Memorandum and Articles
dot icon17/12/2001
Application for reregistration from PLC to private
dot icon04/11/2001
Return made up to 10/10/01; no change of members
dot icon20/09/2001
Group of companies' accounts made up to 2001-02-28
dot icon09/08/2001
New director appointed
dot icon22/07/2001
Director resigned
dot icon22/11/2000
Return made up to 10/10/00; full list of members
dot icon05/09/2000
Full group accounts made up to 2000-02-29
dot icon07/08/2000
Declaration of satisfaction of mortgage/charge
dot icon25/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/1999
Return made up to 10/10/99; bulk list available separately
dot icon05/09/1999
Full group accounts made up to 1999-02-28
dot icon20/02/1999
Registered office changed on 21/02/99 from: south crofty mine, dudnance lane, pool, redruth,cornwall,TR15 3QH
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon04/11/1998
Resolutions
dot icon19/10/1998
Return made up to 10/10/98; full list of members
dot icon06/08/1998
Director resigned
dot icon20/06/1998
Full group accounts made up to 1998-03-01
dot icon19/04/1998
Director resigned
dot icon06/04/1998
Director resigned
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
Return made up to 10/10/97; bulk list available separately
dot icon29/09/1997
Full group accounts made up to 1997-03-02
dot icon21/09/1997
New director appointed
dot icon10/08/1997
Particulars of mortgage/charge
dot icon30/04/1997
Particulars of mortgage/charge
dot icon30/04/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon06/11/1996
Return made up to 10/10/96; bulk list available separately
dot icon21/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon31/07/1996
Full group accounts made up to 1996-03-03
dot icon07/05/1996
Accounting reference date extended from 31/12/95 to 28/02/96
dot icon07/05/1996
New secretary appointed
dot icon24/04/1996
Director resigned
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon19/02/1996
Secretary resigned;director resigned
dot icon03/12/1995
Director resigned
dot icon18/10/1995
Return made up to 10/10/95; bulk list available separately
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Ad 20/09/95--------- £ si [email protected]=350000 £ ic 315903/665903
dot icon26/09/1995
£ nc 400000/1500000 15/09/95
dot icon30/07/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
New director appointed
dot icon15/12/1994
New director appointed
dot icon15/12/1994
New director appointed
dot icon10/11/1994
Prospectus
dot icon13/10/1994
Return made up to 19/10/94; full list of members
dot icon09/10/1994
Ad 08/09/94-19/09/94 £ si [email protected]=1540 £ ic 314363/315903
dot icon09/10/1994
Ad 30/09/94--------- £ si [email protected]=2520 £ ic 311843/314363
dot icon09/10/1994
Full group accounts made up to 1993-12-31
dot icon03/09/1994
Ad 23/08/94--------- £ si [email protected]=7820 £ ic 304023/311843
dot icon03/09/1994
Ad 26/08/94--------- £ si [email protected]=2020 £ ic 302003/304023
dot icon25/08/1994
Ad 04/08/94--------- £ si [email protected]=115160 £ ic 186843/302003
dot icon06/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/06/1994
Nc inc already adjusted 22/06/94
dot icon28/06/1994
Resolutions
dot icon28/06/1994
Resolutions
dot icon28/06/1994
Resolutions
dot icon28/06/1994
Resolutions
dot icon28/06/1994
Resolutions
dot icon22/06/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon22/06/1994
Declaration on reregistration from private to PLC
dot icon22/06/1994
Auditor's report
dot icon22/06/1994
Balance Sheet
dot icon22/06/1994
Auditor's statement
dot icon22/06/1994
Re-registration of Memorandum and Articles
dot icon22/06/1994
Application for reregistration from private to PLC
dot icon22/06/1994
Resolutions
dot icon22/06/1994
Resolutions
dot icon09/11/1993
Full group accounts made up to 1992-12-31
dot icon09/11/1993
Return made up to 19/10/93; full list of members
dot icon26/05/1993
Registered office changed on 27/05/93 from: baldu office, baldu, truro, cornwall TR3 6EH
dot icon09/11/1992
Return made up to 19/10/92; no change of members
dot icon12/07/1992
Full group accounts made up to 1991-12-31
dot icon10/03/1992
Full group accounts made up to 1990-12-31
dot icon30/10/1991
Return made up to 19/10/91; no change of members
dot icon12/09/1991
Particulars of mortgage/charge
dot icon12/09/1991
Particulars of mortgage/charge
dot icon08/08/1991
Director resigned
dot icon13/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
Particulars of mortgage/charge
dot icon09/05/1991
Full accounts made up to 1990-01-02
dot icon16/01/1991
Return made up to 19/10/90; full list of members
dot icon16/10/1990
New director appointed
dot icon15/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon08/04/1990
Director resigned
dot icon23/10/1989
Return made up to 19/10/89; full list of members
dot icon27/04/1989
Full group accounts made up to 1989-01-03
dot icon02/03/1989
Full accounts made up to 1988-03-14
dot icon28/02/1989
Accounting reference date shortened from 14/03 to 31/12
dot icon05/01/1989
Return made up to 02/12/88; full list of members
dot icon05/01/1989
Accounting reference date shortened from 31/12 to 14/03
dot icon09/10/1988
Full accounts made up to 1987-12-31
dot icon27/06/1988
Secretary resigned
dot icon27/06/1988
Director resigned
dot icon27/06/1988
Director resigned
dot icon27/09/1987
Full group accounts made up to 1986-12-31
dot icon27/09/1987
Return made up to 07/09/87; full list of members
dot icon26/08/1987
Director resigned
dot icon05/09/1986
Return made up to 19/08/86; full list of members
dot icon07/07/1986
Full accounts made up to 1985-12-31
dot icon07/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2014
dot iconLast change occurred
27/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2014
dot iconNext account date
27/02/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davey, Roger White
Secretary
31/01/2002 - 01/08/2002
1
Giddings, David Maxwell
Secretary
30/04/1996 - 20/11/1997
2
Wilton, Kathryn Leda
Secretary
01/08/2002 - 20/03/2009
1
Wahlstrom, Alfred Robert
Director
02/03/1996 - 18/04/1997
-
Eichler, Roland
Director
01/01/2001 - 01/10/2008
-

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 SOUTH CROFTY LIMITED

SOUTH CROFTY LIMITED is an(a) Dissolved company incorporated on 18/05/1983 with the registered office located at Old Mine Offices, Wheal Jane Baldhu, Truro, Cornwall TR3 6EE. There are currently 2 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 SOUTH CROFTY LIMITED?

toggle

SOUTH CROFTY LIMITED is currently Dissolved. It was registered on 18/05/1983 and dissolved on 21/03/2016.

Where is SOUTH CROFTY LIMITED located?

toggle

SOUTH CROFTY LIMITED is registered at Old Mine Offices, Wheal Jane Baldhu, Truro, Cornwall TR3 6EE.

What does SOUTH CROFTY LIMITED do?

toggle

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

What is the latest filing for SOUTH CROFTY LIMITED?

toggle

The latest filing was on 21/03/2016: Final Gazette dissolved via compulsory strike-off.