Company NameCroft Automation And Controls Limited
DirectorStephen Fairburn
Company StatusDissolved
Company Number03086371
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 8 months ago)
Previous NameSandco 16 Limited

Directors

Director NameStephen Fairburn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(6 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleElectrician
Correspondence Address14 New Village Road
Little Weighton
Cottingham
North Humberside
HU20 3XH
Secretary NameBenjamin Thomas Fairburn
NationalityBritish
StatusCurrent
Appointed14 February 1996(6 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence AddressWold Croft 14 New Village Road
Little Weighton
Cottingham
North Humberside
HU20 3XH
Director NameGraham Salter Harvey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleSolicitors Practice Manager
Correspondence AddressRedley House Vicarage Lane
Bempton
Bridlington
North Humberside
YO15 1HF
Secretary NameDuncan Alistair Rann
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Walkergate
Beverley
East Yorkshire
HU17 9BP

Location

Registered AddressLowgate House
Lowgate
Hull
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 September 1998Dissolved (1 page)
13 March 1998Liquidators statement of receipts and payments (5 pages)
27 February 1997Registered office changed on 27/02/97 from: lowgate house lowgate hull east yorkshire HU1 1JJ (1 page)
25 February 1997Appointment of a voluntary liquidator (1 page)
25 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1997Statement of affairs (8 pages)
10 February 1997Registered office changed on 10/02/97 from: 17 parliament street hull north humberside HU17 2BH (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Secretary resigned (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996New director appointed (2 pages)
16 February 1996Memorandum and Articles of Association (13 pages)
13 February 1996Company name changed sandco 16 LIMITED\certificate issued on 14/02/96 (2 pages)
1 August 1995Incorporation (30 pages)