Company NameCroftworth Limited
Company StatusDissolved
Company Number02404559
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameAntony Paul Greenleaf
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(17 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 26 January 2016)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Hill Cottage
Carr Hill Road Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NameMr Daniel Maurice Watson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(17 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 26 January 2016)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressCarr Hill Barn
Carr Hill Road Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NameMr Peter Watson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(17 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 26 January 2016)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressCarr Hill House
Carr Hill Road, Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Secretary NameAntony Paul Greenleaf
NationalityBritish
StatusClosed
Appointed28 February 2007(17 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 26 January 2016)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Hill Cottage
Carr Hill Road Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NamePamela Fay Hinchliffe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 28 February 2007)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Haddingley Farm
Cumberworth
Huddersfield
West Yorkshire
HD8 8YA
Director NameMandy Hinchliffe-Walshaw
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 28 February 2007)
RoleSports Attendant
Correspondence Address194 Partridge Crescent
Thornhill
Dewsbury
West Yorkshire
WF12 0HR
Secretary NamePamela Fay Hinchliffe
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Haddingley Farm
Cumberworth
Huddersfield
West Yorkshire
HD8 8YA

Location

Registered AddressCarr Hill House
Carr Hill Road
Upper Cumberworth Huddersfield
West Yorkshire
HD8 8XN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaUpper Cumberworth

Shareholders

33 at £1Peter Watson
33.00%
Ordinary
32 at £1Antony Paul Greenleaf
32.00%
Ordinary
32 at £1Daniel Maurice Watson
32.00%
Ordinary
2 at £1Randall Hinchliffe
2.00%
Ordinary
1 at £1Pamela Fay Hinchliffe
1.00%
Ordinary

Financials

Year2014
Net Worth£22,168
Cash£298
Current Liabilities£5,087

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(7 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(7 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Daniel Maurice Watson on 14 July 2010 (2 pages)
30 July 2010Director's details changed for Peter Watson on 14 July 2010 (2 pages)
30 July 2010Director's details changed for Antony Paul Greenleaf on 14 July 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 July 2009Return made up to 14/07/09; full list of members (5 pages)
25 July 2008Return made up to 14/07/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 August 2007Return made up to 14/07/07; full list of members (4 pages)
16 March 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: middle haddingley farm upper cumberworth huddersfield HD8 8YA (1 page)
13 March 2007New secretary appointed;new director appointed (2 pages)
9 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 August 2006Return made up to 14/07/06; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 July 2005Return made up to 14/07/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 July 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
12 January 2004Accounts for a small company made up to 31 October 2003 (6 pages)
25 July 2003Return made up to 14/07/03; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 July 2002Return made up to 14/07/02; full list of members (7 pages)
7 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 July 1999Return made up to 14/07/99; no change of members (4 pages)
24 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 August 1998Return made up to 14/07/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 July 1997Return made up to 14/07/97; full list of members (6 pages)
19 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 July 1996Return made up to 14/07/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
19 July 1995Return made up to 14/07/95; no change of members (6 pages)