Company NameCroft Leisure Ltd
Company StatusDissolved
Company Number04576818
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameCroft Park Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Fairburn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(2 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 10 July 2018)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressCroft Park
55 Rowley Road Little Weighton
Cottingham
North Humberside
HU20 3XJ
Secretary NameDenise Yorke Fairburn
NationalityBritish
StatusClosed
Appointed24 January 2003(2 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 10 July 2018)
RoleSecretary
Correspondence Address55 Rowley Road
Little Weighton
Cottingham
North Humberside
HU20 3XJ
Director NameMrs Denise Yorke-Fairburn
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed18 September 2013(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Park 55 Rowley Road
Little Weighton
Cottingham
North Humberside
HU20 3XJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Fairburn & Denise Yorke-fairburn
100.00%
Ordinary

Financials

Year2014
Net Worth£36,803
Cash£113,059
Current Liabilities£139,746

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 December

Filing History

1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 November 2015Registered office address changed from 8 Waterside Park, Livingstone Road, Hessle Hull East Yorkshire HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 8 Waterside Park, Livingstone Road, Hessle Hull East Yorkshire HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 6 November 2015 (1 page)
6 November 2015Director's details changed for Mrs Denise Yorke-Fairburn on 30 October 2015 (2 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(5 pages)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
11 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Appointment of Mrs Denise Yorke-Fairburn as a director (2 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
30 November 2009Director's details changed for Stephen Fairburn on 30 October 2009 (2 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 January 2009Return made up to 30/10/08; full list of members (3 pages)
23 December 2008Return made up to 30/10/07; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 November 2006Return made up to 30/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 December 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 February 2005Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 January 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned (1 page)
6 March 2003Company name changed croft park services LIMITED\certificate issued on 06/03/03 (2 pages)
24 January 2003New secretary appointed (1 page)
24 January 2003New director appointed (1 page)
17 December 2002Registered office changed on 17/12/02 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page)
30 October 2002Incorporation (16 pages)