Company NameCroftside Limited
Company StatusDissolved
Company Number02677672
CategoryPrivate Limited Company
Incorporation Date15 January 1992(32 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Thomas William Chipperfield
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(4 weeks after company formation)
Appointment Duration25 years, 4 months (closed 04 July 2017)
RoleAnimal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jollys Circus Circus Caravans
Ridgeway Farm
Craven Arms
Shropshire
SY7 8HW
Wales
Secretary NameMrs Marilyn Audrey Chipperfield
NationalityBritish
StatusClosed
Appointed12 February 1992(4 weeks after company formation)
Appointment Duration25 years, 4 months (closed 04 July 2017)
RoleCompany Director
Correspondence AddressC/O Jollys Circus Circus Caravans
Ridgeway Farm
Craven Arms
Shropshire
SY7 8HW
Wales
Director NameMrs Marilyn Audrey Chipperfield
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(24 years after company formation)
Appointment Duration1 year, 5 months (closed 04 July 2017)
RoleCircus Artisit
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 January 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1T.w. Chipperfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,843
Cash£268
Current Liabilities£11,252

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 January 2016Appointment of Mrs Marilyn Audrey Chipperfield as a director on 19 January 2016 (2 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Secretary's details changed for Mrs Marilyn Audrey Chipperfield on 23 October 2013 (1 page)
21 January 2014Director's details changed for Mr Thomas William Chipperfield on 23 October 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
20 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Thomas William Chipperfield on 15 January 2010 (2 pages)
5 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 February 2008Return made up to 15/01/08; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 15/01/07; full list of members (2 pages)
17 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
7 March 2006Return made up to 15/01/06; full list of members (2 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
10 March 2005Return made up to 15/01/05; full list of members (2 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
7 February 2004Return made up to 15/01/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
31 March 2003Return made up to 15/01/03; full list of members (6 pages)
30 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
2 October 2002Registered office changed on 02/10/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
16 January 2002Return made up to 15/01/02; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
6 April 2001Return made up to 15/01/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 January 2000 (10 pages)
10 February 2000Return made up to 15/01/00; full list of members (6 pages)
26 November 1999Full accounts made up to 31 January 1999 (11 pages)
31 March 1999Return made up to 15/01/99; full list of members (6 pages)
26 November 1998Full accounts made up to 31 January 1998 (10 pages)
6 February 1998Return made up to 15/01/98; no change of members (4 pages)
3 December 1997Registered office changed on 03/12/97 from: suite 3 vermont house washington tyne and wear NE37 2SQ (1 page)
24 November 1997Full accounts made up to 31 January 1997 (10 pages)
16 May 1997Return made up to 15/01/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 January 1996 (10 pages)
24 March 1996Return made up to 15/01/96; full list of members (6 pages)
17 November 1995Full accounts made up to 31 January 1995 (10 pages)