Company NameCroft Contractors Ltd
Company StatusDissolved
Company Number08304576
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 4 months ago)
Dissolution Date18 June 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr David Croft
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Dykes Hall Road
Sheffield
S6 4GN
Director NameMr Matthew Simon Croft
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Dykes Hall Road
Sheffield
S6 4GN
Secretary NameMrs Helen Margaret Johnson
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address49 Worrall Road
Wadsley
Sheffield
S6 4BA
Director NameMr Andrew James Asquith
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 18 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA

Location

Registered AddressSuite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth-£957
Cash£1,524
Current Liabilities£2,481

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 June 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
18 March 2015Registered office address changed from 28 Dykes Hall Road Sheffield S6 4GN to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 18 March 2015 (2 pages)
17 March 2015Appointment of a voluntary liquidator (1 page)
17 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2015Statement of affairs with form 4.19 (5 pages)
19 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
25 April 2014Appointment of Mr Andrew James Asquith as a director on 15 April 2014 (2 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders (5 pages)
5 March 2013Current accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)