Company NameCroppers Ltd
Company StatusDissolved
Company Number04037090
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameGary Patrick Wild
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(7 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 18 April 2006)
RoleParamedic
Correspondence Address19 Colpitt Close
Norton
Stockton On Tees
Cleveland
TS20 1TR
Secretary NameDarren Christian Wild
NationalityBritish
StatusClosed
Appointed01 March 2001(7 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 18 April 2006)
RoleCompany Director
Correspondence Address7 Honeycomb Close
Hall Farm
Sunderland
SR3 2UJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address115 Chester Road
Sunderland
Tyne & Wear
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2006First Gazette notice for compulsory strike-off (1 page)
24 June 2003Strike-off action suspended (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
8 August 2001Return made up to 19/07/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
4 April 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
3 August 2000Director resigned (1 page)