Company NameChas. E. Croft & Son (Leeds) Limited
DirectorsSusanne Elizabeth Duncan and William Geoffrey Duncan
Company StatusDissolved
Company Number01305544
CategoryPrivate Limited Company
Incorporation Date29 March 1977(47 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameSusanne Elizabeth Duncan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address2 Hollin Crescent
Headingley
Leeds
West Yorkshire
LS16 5ND
Director NameWilliam Geoffrey Duncan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address2 Hollin Crescent
Headingley
Leeds
West Yorkshire
LS16 5ND
Secretary NameSusanne Elizabeth Duncan
NationalityBritish
StatusCurrent
Appointed06 August 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address2 Hollin Crescent
Headingley
Leeds
West Yorkshire
LS16 5ND

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 April 2001Dissolved (1 page)
18 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
3 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 1997Appointment of a voluntary liquidator (1 page)
3 March 1997Statement of affairs (5 pages)
12 February 1997Registered office changed on 12/02/97 from: stands 9 & 10 leeds wholesale market pontefract lane leeds 9 (1 page)
21 August 1996Return made up to 06/08/96; full list of members (5 pages)
23 July 1996Full accounts made up to 31 March 1996 (15 pages)
19 September 1995Return made up to 06/08/95; no change of members (4 pages)
14 August 1995Full accounts made up to 31 March 1995 (15 pages)