Company NameCroftoak Engineering Ltd
Company StatusDissolved
Company Number03888509
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)
Dissolution Date18 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Debra Ann Woolaghan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(2 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 18 April 2019)
RoleInstrument Technician
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Secretary NameMargaret Ann Woolaghan
NationalityBritish
StatusClosed
Appointed18 February 2000(2 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 18 April 2019)
RoleCompany Director
Correspondence AddressThe Result
70 Main Street
Frizington
Cumbria
CA26 3PQ
Director NameMr Carl Christopher Wells
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(13 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 18 April 2019)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£8,528
Cash£6,664
Current Liabilities£5,143

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2017Removal of liquidator by court order (15 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
18 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (6 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
16 November 2015Registered office address changed from Lowcross Farm House Pinchinthorpe Guisborough Cleveland TS14 8HB to 8 High Street Yarm Stockton on Tees TS15 9AE on 16 November 2015 (2 pages)
13 November 2015Statement of affairs with form 4.19 (6 pages)
13 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
(1 page)
13 November 2015Appointment of a voluntary liquidator (1 page)
19 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
24 June 2013Appointment of Mr Carl Christopher Wells as a director (2 pages)
31 January 2013Registered office address changed from C/O Alan R Grey & Co, Old Forge Beck Place, Gosforth Seascale Cumbria CA20 1AT on 31 January 2013 (1 page)
31 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
31 January 2013Director's details changed for Debra Ann Woolaghan on 20 November 2011 (2 pages)
5 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 March 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 January 2012Director's details changed for Debra Ann Woolaghan on 16 January 2012 (2 pages)
16 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
9 December 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
9 December 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
4 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Debra Ann Woolaghan on 20 November 2009 (2 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
19 January 2009Return made up to 20/11/08; full list of members (3 pages)
11 February 2008Return made up to 20/11/07; full list of members (2 pages)
11 February 2008Secretary's particulars changed (1 page)
9 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
2 March 2007Return made up to 20/11/06; full list of members (2 pages)
27 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
27 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
2 December 2005Return made up to 20/11/05; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
21 November 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
22 December 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
22 December 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
20 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
9 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
8 December 2003Return made up to 20/11/03; full list of members (6 pages)
16 December 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
16 December 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
28 November 2002Return made up to 20/11/02; full list of members (6 pages)
30 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Accounts made up to 5 April 2001 (9 pages)
1 June 2001Accounts made up to 5 April 2001 (9 pages)
20 April 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
10 December 2000Return made up to 21/11/00; full list of members (6 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: the old forge beck place, gosforth seascale cumbria CA20 1AT (1 page)
22 February 2000Registered office changed on 22/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
3 December 1999Incorporation (12 pages)