Company NameCrofton Joinery Limited
DirectorPaul Cooke
Company StatusDissolved
Company Number03005761
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePaul Cooke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(1 week, 6 days after company formation)
Appointment Duration29 years, 3 months
RoleGeneral Joinery Production
Correspondence Address147 Hammerton Road
Sheffield
Yorkshire
S6 2NE
Secretary NameJulie Ann Cooke
NationalityBritish
StatusCurrent
Appointed17 January 1995(1 week, 6 days after company formation)
Appointment Duration29 years, 3 months
RoleAssistant Personnel Officer
Correspondence Address147 Hammerton Road
Sheffield
Yorkshire
S6 2NE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 December 1999Dissolved (1 page)
10 September 1999Liquidators statement of receipts and payments (5 pages)
10 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
30 December 1998Liquidators statement of receipts and payments (5 pages)
13 May 1998Liquidators statement of receipts and payments (5 pages)
16 May 1997Registered office changed on 16/05/97 from: penistone road industrial estate unit 25-26 sheffield S6 2FL (1 page)
14 May 1997Appointment of a voluntary liquidator (1 page)
14 May 1997Statement of affairs (6 pages)
14 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1997Return made up to 04/01/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 January 1996 (9 pages)
18 March 1996Return made up to 04/01/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)