Company NameCroftscene Limited
Company StatusDissolved
Company Number03489171
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(2 months after company formation)
Appointment Duration6 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address43 Tolverne Road
Raynes Park
London
SW20 8RA
Director NameMichael Kevin Kenney
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(2 months after company formation)
Appointment Duration6 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressWoodland Grange
Everingham
York
North Yorkshire
YO42 4JA
Director NameMartin Clive Ward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(2 months after company formation)
Appointment Duration6 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressOrchard House
Bolton
York
East Yorkshire
YO41 5QS
Director NameGerard Frank Charles Wilmot
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(2 months after company formation)
Appointment Duration6 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressMayholme 19 Riverside
Horsham
West Sussex
RH12 1NX
Director NameBrian Metcalfe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 15 June 2004)
RoleAccountant
Correspondence Address21 Fairways
Fulwood
Preston
Lancashire
PR2 8FX
Secretary NameSimon John Duckett
NationalityBritish
StatusResigned
Appointed13 March 1998(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2001)
RoleChartered Accountant
Correspondence Address6 Upper Price Street
York
North Yorkshire
YO2 1BY
Secretary NameMr Paul Thomas Dempsey
NationalityBritish
StatusResigned
Appointed07 February 2001(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address14 Kirkwell
Bishopthorpe
York
North Yorkshire
YO23 2RZ
Secretary NameBrian Metcalfe
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 2002)
RoleAccountant
Correspondence Address21 Fairways
Fulwood
Preston
Lancashire
PR2 8FX
Secretary NameMr Ian Gillings
NationalityBritish
StatusResigned
Appointed03 April 2002(4 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGolden Eye
Bradda East Port Erin
Isle Of Man
IM9 6QB
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address5th Floor
West Riding House
Albion Street
Leeds
LS1 5AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£12,291,000
Net Worth-£1,230,000
Cash£1,392,000
Current Liabilities£10,359,000

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
11 March 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
4 November 2002Return made up to 06/01/02; no change of members (7 pages)
16 September 2002Group of companies' accounts made up to 30 November 2001 (21 pages)
19 July 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
9 October 2001Return made up to 06/01/01; no change of members (5 pages)
21 September 2001Registered office changed on 21/09/01 from: station house filling sta, hull road, dunnington, york north yorkshire YO19 5LP (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
28 February 2001Full group accounts made up to 30 November 2000 (21 pages)
23 February 2000Full group accounts made up to 30 November 1999 (22 pages)
10 February 2000Return made up to 06/01/00; full list of members (8 pages)
6 February 2000Full group accounts made up to 30 November 1998 (22 pages)
30 September 1999Registered office changed on 30/09/99 from: station house common road dunnington york YO1 5LP (1 page)
1 March 1999Accounting reference date shortened from 31/05/99 to 30/11/98 (1 page)
16 February 1999Full group accounts made up to 31 May 1998 (21 pages)
2 February 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 1999Accounting reference date shortened from 31/01/99 to 31/05/98 (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Secretary resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: station house common road dunnington york YO1 5LP (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Ad 13/03/98--------- £ si [email protected]=799 £ ic 2/801 (3 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: 16 churchill way cardiff CF1 4DX (1 page)
31 May 1998New secretary appointed (2 pages)
17 March 1998Memorandum and Articles of Association (8 pages)
17 March 1998S-div 06/01/98 (1 page)
17 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 1998Incorporation (14 pages)