Company NameCroftgate Project Services Limited
Company StatusDissolved
Company Number04417348
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Mark Kitchen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(same day as company formation)
RoleCatering Project Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressScaitcliffe
Krumlin Road, Barkisland
Halifax
West Yorkshire
HX4 0AX
Secretary NameMr Andrew Mark Kitchen
NationalityBritish
StatusClosed
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScaitcliffe
Krumlin Road, Barkisland
Halifax
West Yorkshire
HX4 0AX
Director NameMrs Kimberley Jayne Kitchen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScaitcliffe Krumlin
Barkisland
Halifax
West Yorkshire
HX4 0AX
Director NameMr Shaun Michael O'Hara
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Upper Park House
Low Moor
Bradford
West Yorkshire
BD12 0QD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressUnit 69a Bowers Mill
Branch Road, Barkisland
Halifax
West Yorkshire
HX4 0AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Financials

Year2014
Net Worth-£7,128
Cash£22,659
Current Liabilities£150,870

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
18 May 2005Return made up to 16/04/05; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 February 2005Registered office changed on 14/02/05 from: brian royd mills saddleworth road greetland halifax HX4 8NF (1 page)
24 June 2004Return made up to 16/04/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 December 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
7 June 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/03
(7 pages)
16 April 2002Secretary resigned (1 page)