Company NameCroftmist Limited
Company StatusDissolved
Company Number01204022
CategoryPrivate Limited Company
Incorporation Date18 March 1975(49 years, 1 month ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJean Burton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(16 years, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 17 September 2013)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressOriel Cottage
Angram Road, Long Marston
York
North Yorkshire
YO26 7LR
Secretary NameJean Burton
NationalityBritish
StatusClosed
Appointed31 May 1991(16 years, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOriel Cottage
Angram Road, Long Marston
York
North Yorkshire
YO26 7LR
Director NameDiane Julie Burton-Simon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(18 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 17 September 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSedona 28 Kendal Gardens
Tockwith
York
Yorkshire
YO26 7QR
Director NameNorman Burton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 24 May 2003)
RoleCompany Director
Correspondence AddressOriel Cottage
Angram Road, Long Marston
York
North Yorkshire
YO26 7LR

Location

Registered AddressGround Floor
90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

85 at £1Diane Julie Burton-simon
85.00%
Ordinary
15 at £1Jean Burton
15.00%
Ordinary

Financials

Year2014
Net Worth£92,997
Cash£9,307
Current Liabilities£1,151

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 September 2013Final Gazette dissolved following liquidation (1 page)
17 September 2013Final Gazette dissolved following liquidation (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2013Return of final meeting in a members' voluntary winding up (9 pages)
17 June 2013Return of final meeting in a members' voluntary winding up (9 pages)
27 November 2012Registered office address changed from Oriel Cottage Ingram Road Long Marston York Yorkshire YO26 7LR on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from Oriel Cottage Ingram Road Long Marston York Yorkshire YO26 7LR on 27 November 2012 (2 pages)
26 November 2012Resolution insolvency:special resolution :- "in specie" (1 page)
26 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-19
(1 page)
26 November 2012Appointment of a voluntary liquidator (1 page)
26 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2012Appointment of a voluntary liquidator (1 page)
26 November 2012Declaration of solvency (3 pages)
26 November 2012Declaration of solvency (3 pages)
26 November 2012Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 100
(6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 100
(6 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register inspection address has been changed (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Register inspection address has been changed (1 page)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Jean Burton on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Diane Julie Burton-Simon on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Jean Burton on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Diane Julie Burton-Simon on 31 May 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 September 2009Registered office changed on 17/09/2009 from 49 austhorpe road cross gates leeds LS15 8BA (1 page)
17 September 2009Registered office changed on 17/09/2009 from 49 austhorpe road cross gates leeds LS15 8BA (1 page)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 June 2009Registered office changed on 16/06/2009 from york road industrial estate york road wetherby west yorkshire LS22 7SU (1 page)
16 June 2009Registered office changed on 16/06/2009 from york road industrial estate york road wetherby west yorkshire LS22 7SU (1 page)
13 June 2009Return made up to 31/05/09; full list of members (4 pages)
13 June 2009Return made up to 31/05/09; full list of members (4 pages)
29 September 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
29 September 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
16 September 2008Return made up to 31/05/08; full list of members (4 pages)
16 September 2008Return made up to 31/05/08; full list of members (4 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 June 2006Return made up to 31/05/06; full list of members (3 pages)
13 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
2 June 2005Return made up to 31/05/05; full list of members (3 pages)
2 June 2005Return made up to 31/05/05; full list of members (3 pages)
28 June 2004Return made up to 31/05/04; full list of members (7 pages)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 June 2003Return made up to 31/05/03; full list of members (7 pages)
20 June 2003Return made up to 31/05/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 June 2001Return made up to 31/05/01; full list of members (7 pages)
20 June 2001Return made up to 31/05/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
6 June 1999Return made up to 31/05/99; no change of members (4 pages)
6 June 1999Return made up to 31/05/99; no change of members (4 pages)
20 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
20 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 June 1997Return made up to 31/05/97; full list of members
  • 363(287) ‐ Registered office changed on 28/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1997Return made up to 31/05/97; full list of members (6 pages)
10 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
10 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
21 June 1996Return made up to 31/05/96; no change of members (4 pages)
21 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (3 pages)
21 June 1995Return made up to 31/05/95; no change of members (4 pages)
21 June 1995Return made up to 31/05/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)