Company NameCroft Inc. Limited
Company StatusDissolved
Company Number04044015
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 8 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameSureride Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(14 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 12 July 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr David Anthony Anderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(9 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Percy Park
Tynemouth
Tyne & Wear
NE30 4JX
Director NameMr Andrew Clark
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(9 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 29 January 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rochford Grove
Barns Park
Cramlington
Northumberland
NE23 7XQ
Director NamePeter Victor MacDonald
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(9 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ivy Road
Gosforth
Newcastle Upon Tyne
NE3 1DB
Director NameMr Philip John Renton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(9 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 29 January 2010)
RoleManaging Director
Correspondence Address3 Harlow Close
Cramlington
Northumberland
NE23 9QU
Director NameMr Gary Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(9 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 29 January 2010)
RoleCustomer Services Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Slaley Court
Bedlington
Northumberland
NE22 5QR
Secretary NameMr Andrew Clark
NationalityBritish
StatusResigned
Appointed26 May 2001(9 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 29 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Rochford Grove
Barns Park
Cramlington
Northumberland
NE23 7XQ
Director NameMr Michael Keeble
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address38 Blueburn Drive
Newcastle Upon Tyne
Tyne & Wear
NE12 6GA
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed04 August 2000(4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 May 2001)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2000(4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 May 2001)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitesophos-online-shop.co.uk

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

10.6k at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

5 February 2010Delivered on: 11 February 2010
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 June 2001Delivered on: 21 June 2001
Satisfied on: 9 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (3 pages)
25 November 2021Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 25 November 2021 (1 page)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
4 May 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
2 March 2021Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
18 July 2018Registered office address changed from Number One Gosforth Park Way, Salters Lane Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page)
15 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
27 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,625
(3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,625
(3 pages)
29 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
29 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
8 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
8 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
8 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
8 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
8 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,625
(3 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,625
(3 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10,625
(3 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10,625
(3 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
10 May 2010Cancellation of shares. Statement of capital on 10 May 2010
  • GBP 10,625
(6 pages)
10 May 2010Cancellation of shares. Statement of capital on 10 May 2010
  • GBP 10,625
(6 pages)
4 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
4 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
4 May 2010Purchase of own shares. (3 pages)
4 May 2010Purchase of own shares. (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 February 2010Appointment of Mr Duncan Phillip Davies as a director (2 pages)
8 February 2010Termination of appointment of Peter Macdonald as a director (1 page)
8 February 2010Termination of appointment of Andrew Clark as a secretary (1 page)
8 February 2010Registered office address changed from 12 Blucher Road Killingworth Newcastle upon Tyne Tyne and Wear NE12 6DT on 8 February 2010 (1 page)
8 February 2010Appointment of Mr Duncan Phillip Davies as a director (2 pages)
8 February 2010Termination of appointment of Philip Renton as a director (1 page)
8 February 2010Termination of appointment of Peter Macdonald as a director (1 page)
8 February 2010Termination of appointment of Gary Smith as a director (1 page)
8 February 2010Termination of appointment of Michael Keeble as a director (1 page)
8 February 2010Termination of appointment of Gary Smith as a director (1 page)
8 February 2010Termination of appointment of Andrew Clark as a director (1 page)
8 February 2010Termination of appointment of Andrew Clark as a director (1 page)
8 February 2010Termination of appointment of Philip Renton as a director (1 page)
8 February 2010Termination of appointment of Andrew Clark as a secretary (1 page)
8 February 2010Registered office address changed from 12 Blucher Road Killingworth Newcastle upon Tyne Tyne and Wear NE12 6DT on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 12 Blucher Road Killingworth Newcastle upon Tyne Tyne and Wear NE12 6DT on 8 February 2010 (1 page)
8 February 2010Termination of appointment of Michael Keeble as a director (1 page)
3 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
3 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
15 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 175,681
(9 pages)
15 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 175,681
(9 pages)
18 August 2009Return made up to 31/07/09; full list of members (8 pages)
18 August 2009Return made up to 31/07/09; full list of members (8 pages)
12 May 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
12 May 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
26 August 2008Return made up to 31/07/08; full list of members (8 pages)
26 August 2008Return made up to 31/07/08; full list of members (8 pages)
29 April 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
29 April 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
23 August 2007Return made up to 31/07/07; full list of members (5 pages)
23 August 2007Return made up to 31/07/07; full list of members (5 pages)
8 May 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
8 May 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
26 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2007£ ic 212375/210500 15/01/07 £ sr 1875@1=1875 (1 page)
26 February 2007£ ic 212375/210500 15/01/07 £ sr 1875@1=1875 (1 page)
17 January 2007Ad 31/12/06-31/12/06 £ si 125@1=125 £ ic 212250/212375 (2 pages)
17 January 2007Ad 31/12/06-31/12/06 £ si 125@1=125 £ ic 212250/212375 (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
4 August 2006Return made up to 31/07/06; full list of members (5 pages)
4 August 2006Return made up to 31/07/06; full list of members (5 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
3 June 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
3 June 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
7 September 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
7 September 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
8 June 2005Ad 31/03/05--------- £ si 125@1=125 £ ic 212000/212125 (2 pages)
8 June 2005Ad 31/03/05--------- £ si 125@1=125 £ ic 212000/212125 (2 pages)
27 May 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
27 May 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
28 April 2005Ad 31/12/04--------- £ si 125@1=125 £ ic 211875/212000 (2 pages)
28 April 2005Ad 31/12/04--------- £ si 125@1=125 £ ic 211875/212000 (2 pages)
1 September 2004Ad 01/01/04-31/03/04 £ si 1875@1=1875 £ ic 210000/211875 (2 pages)
1 September 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
1 September 2004Ad 01/01/04-31/03/04 £ si 1875@1=1875 £ ic 210000/211875 (2 pages)
1 September 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
5 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
29 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
26 November 2002Statement of affairs (20 pages)
26 November 2002Ad 12/06/01--------- £ si 209999@1 (4 pages)
26 November 2002Ad 12/06/01--------- £ si 209999@1 (4 pages)
26 November 2002Statement of affairs (20 pages)
3 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2002Full accounts made up to 31 December 2001 (21 pages)
6 June 2002Full accounts made up to 31 December 2001 (21 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 June 2001Memorandum and Articles of Association (4 pages)
22 June 2001Memorandum and Articles of Association (4 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Registered office changed on 16/06/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Registered office changed on 16/06/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
14 September 2000Nc inc already adjusted 04/08/00 (1 page)
14 September 2000Nc inc already adjusted 04/08/00 (1 page)
14 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 2000Registered office changed on 04/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New director appointed (2 pages)
29 August 2000Company name changed sureride LIMITED\certificate issued on 30/08/00 (2 pages)
29 August 2000Company name changed sureride LIMITED\certificate issued on 30/08/00 (2 pages)
31 July 2000Incorporation (12 pages)
31 July 2000Incorporation (12 pages)