Company NameTwo Old Crocks Limited
Company StatusDissolved
Company Number04900343
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Susan Elizabeth Fisher
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(3 days after company formation)
Appointment Duration12 years, 4 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameSally Myra Vergette
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(3 days after company formation)
Appointment Duration12 years, 4 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMrs Susan Elizabeth Fisher
NationalityBritish
StatusClosed
Appointed19 September 2003(3 days after company formation)
Appointment Duration12 years, 4 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.twooldcrocks.co.uk

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mrs Sally Myra Vergette
50.00%
Ordinary
50 at £1Mrs Susan Elizabeth Fisher
50.00%
Ordinary

Financials

Year2014
Net Worth£34,461
Cash£27,208
Current Liabilities£4,330

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
29 September 2011Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 29 September 2011 (1 page)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (3 pages)
5 August 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (3 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 October 2010Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 19 October 2010 (1 page)
19 October 2010Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 19 October 2010 (1 page)
19 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
19 October 2010Secretary's details changed for Susan Elizabeth Fisher on 16 September 2010 (1 page)
19 October 2010Director's details changed for Sally Myra Vergette on 16 September 2010 (2 pages)
19 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Susan Elizabeth Fisher on 16 September 2010 (2 pages)
19 October 2010Director's details changed for Sally Myra Vergette on 16 September 2010 (2 pages)
19 October 2010Director's details changed for Susan Elizabeth Fisher on 16 September 2010 (2 pages)
19 October 2010Secretary's details changed for Susan Elizabeth Fisher on 16 September 2010 (1 page)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2009Return made up to 16/09/09; full list of members (4 pages)
30 September 2009Return made up to 16/09/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2008Return made up to 16/09/08; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
24 September 2008Registered office changed on 24/09/2008 from c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
24 September 2008Return made up to 16/09/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 September 2007Return made up to 16/09/07; full list of members (3 pages)
26 September 2007Return made up to 16/09/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2006Return made up to 16/09/06; full list of members (3 pages)
20 September 2006Return made up to 16/09/06; full list of members (3 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 September 2005Return made up to 16/09/05; full list of members (7 pages)
27 September 2005Return made up to 16/09/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 September 2004Return made up to 16/09/04; full list of members (7 pages)
23 September 2004Return made up to 16/09/04; full list of members (7 pages)
4 November 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
4 November 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
25 October 2003Ad 16/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2003Ad 16/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003New secretary appointed;new director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New secretary appointed;new director appointed (2 pages)
18 October 2003Secretary resigned (1 page)
16 September 2003Incorporation (16 pages)
16 September 2003Incorporation (16 pages)