Company NameCroft Joinery Limited
Company StatusDissolved
Company Number05978050
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMichael David Allott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2006(1 week, 1 day after company formation)
Appointment Duration4 years (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Ferriby Road
Barton
North Lincolnshire
DN18 5LH
Director NameMr Shaun Ian Jamieson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2006(1 week, 1 day after company formation)
Appointment Duration4 years (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Hazelbarrow Drive
Willerby
Hull
North Humberside
HU10 6QY
Secretary NameMr Shaun Ian Jamieson
NationalityBritish
StatusClosed
Appointed02 November 2006(1 week, 1 day after company formation)
Appointment Duration4 years (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Hazelbarrow Drive
Willerby
Hull
North Humberside
HU10 6QY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCherry Lodge
Malton Road Cherry Burton
Beverley
North Humberside
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,733
Cash£2
Current Liabilities£21,735

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
29 October 2009Director's details changed for Michael David Allott on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 2
(6 pages)
29 October 2009Director's details changed for Shaun Ian Jamieson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Michael David Allott on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 2
(6 pages)
29 October 2009Director's details changed for Shaun Ian Jamieson on 29 October 2009 (2 pages)
25 November 2008Return made up to 25/10/08; full list of members (4 pages)
25 November 2008Return made up to 25/10/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 March 2008Return made up to 25/10/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
(8 pages)
8 March 2008Return made up to 25/10/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(8 pages)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 8-10 stamford hill london N16 6XS (1 page)
9 November 2006Registered office changed on 09/11/06 from: 8-10 stamford hill london N16 6XS (1 page)
25 October 2006Incorporation (14 pages)
25 October 2006Incorporation (14 pages)