Company NameFredk. Croft(Contractors)Limited
Company StatusDissolved
Company Number00802830
CategoryPrivate Limited Company
Incorporation Date28 April 1964(60 years ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr David Croft
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration22 years, 11 months (closed 02 December 2014)
RoleTiler
Country of ResidenceEngland
Correspondence Address62 Garry Road
Sheffield
S6 4FS
Secretary NameSheila Margaret Croft
NationalityBritish
StatusClosed
Appointed26 February 1997(32 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 02 December 2014)
RoleCompany Director
Correspondence Address62 Garry Road
Sheffield
South Yorkshire
S6 4FS
Director NameMr Matthew Simon Croft
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(41 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Garry Road
Sheffield
South Yorkshire
S6 4FR
Director NameFrederick Croft
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 1997)
RoleTiler
Correspondence Address62 Garry Road
Sheffield
South Yorkshire
S6 4FS
Secretary NameMr David Croft
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Garry Road
Sheffield
S6 4FS

Location

Registered AddressHamiltons Insolvency Practitioners Limited
Omega Court 368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth-£51,771
Cash£90
Current Liabilities£144,317

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
2 September 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
1 October 2010Notice of completion of voluntary arrangement (6 pages)
1 October 2010Notice of completion of voluntary arrangement (6 pages)
28 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2010 (6 pages)
28 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2010 (6 pages)
28 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2010 (6 pages)
13 May 2010Statement of affairs with form 4.19 (5 pages)
13 May 2010Appointment of a voluntary liquidator (1 page)
13 May 2010Appointment of a voluntary liquidator (1 page)
13 May 2010Statement of affairs with form 4.19 (5 pages)
13 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2010Registered office address changed from 24/28 Dykes Hall Road Sheffield S6 4GN on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 24/28 Dykes Hall Road Sheffield S6 4GN on 13 April 2010 (1 page)
16 April 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
16 April 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 07/01/08; no change of members (7 pages)
8 January 2008Return made up to 07/01/08; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Return made up to 04/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2007Return made up to 04/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 November 1999 (6 pages)
11 November 1999 (6 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Secretary resigned (1 page)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 November 1998 (6 pages)
27 November 1998 (6 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 January 1998New secretary appointed (2 pages)
19 January 1998 (6 pages)
19 January 1998 (6 pages)
30 January 1997 (8 pages)
30 January 1997 (8 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
26 January 1996 (6 pages)
26 January 1996 (6 pages)
28 April 1964Certificate of incorporation (1 page)
28 April 1964Certificate of incorporation (1 page)