Company NameBillcroft Limited
Company StatusDissolved
Company Number06807703
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Sharron Tracy Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnnex 4 Suite 67
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameSPT Corporate Services Limited (Corporation)
StatusClosed
Appointed23 March 2009(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 01 November 2016)
Correspondence AddressSuite 67 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameSPT Management Services Limited (Corporation)
StatusClosed
Appointed23 March 2009(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 01 November 2016)
Correspondence AddressSuite 67 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameDaniel Luke Scruton
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuite 8 Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitebillcroft.co.uk

Location

Registered AddressAnnex 4 Suite 67
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

100 at £0.01Spt Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
11 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Secretary's details changed for Spt Management Services Limited on 26 August 2015 (1 page)
7 September 2015Director's details changed for Spt Corporate Services Limited on 26 August 2015 (1 page)
17 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
13 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 August 2012Director's details changed for Tosca Nominees Ltd on 14 March 2012 (1 page)
10 August 2012Secretary's details changed for Toc Nominees Ltd on 14 March 2012 (1 page)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
25 July 2012Appointment of Miss Sharron Tracy Smith as a director (2 pages)
25 July 2012Termination of appointment of Daniel Scruton as a director (1 page)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
25 February 2011Registered office address changed from Suite 39 & 40 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 25 February 2011 (1 page)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 April 2010Current accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
19 March 2010Appointment of Daniel Luke Scruton as a director (3 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Tosca Nominees Ltd on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Tosca Nominees Ltd on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Toc Nominees Ltd on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Toc Nominees Ltd on 1 March 2010 (2 pages)
26 March 2009Registered office changed on 26/03/2009 from octopus international business services LIMITED batley business park suite 39 & 40 technology drive batley WF17 6ER (1 page)
26 March 2009Director appointed tosca nominees LTD (2 pages)
26 March 2009Secretary appointed toc nominees LTD (2 pages)
25 March 2009Appointment terminated director aderyn hurworth (1 page)
25 March 2009Registered office changed on 25/03/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 February 2009Incorporation (6 pages)