Company NameS Croft Limited
Company StatusDissolved
Company Number07742840
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 7 months ago)
Dissolution Date13 May 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Simon Christopher Croft
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr David Croft
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Raglan Street
Harrogate
North Yorkshire
HG1 1LE
Director NameMrs Suzanne Croft
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wayside Avenue
Scarcroft
Leeds
West Yorkshire
LS14 3BE

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£111,405
Cash£704
Current Liabilities£21,999

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2018Final Gazette dissolved following liquidation (1 page)
13 February 2018Return of final meeting in a members' voluntary winding up (11 pages)
15 December 2017Liquidators' statement of receipts and payments to 22 November 2017 (11 pages)
15 December 2017Liquidators' statement of receipts and payments to 22 November 2017 (11 pages)
21 December 2016Liquidators' statement of receipts and payments to 22 November 2016 (10 pages)
21 December 2016Liquidators' statement of receipts and payments to 22 November 2016 (10 pages)
3 December 2015Registered office address changed from 8 Raglan Street Harrogate North Yorkshire HG1 1LE to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 8 Raglan Street Harrogate North Yorkshire HG1 1LE to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 3 December 2015 (1 page)
2 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
(1 page)
2 December 2015Appointment of a voluntary liquidator (1 page)
2 December 2015Declaration of solvency (3 pages)
2 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
(1 page)
2 December 2015Declaration of solvency (3 pages)
2 December 2015Appointment of a voluntary liquidator (1 page)
23 November 2015Termination of appointment of Suzanne Croft as a director on 19 November 2015 (1 page)
23 November 2015Termination of appointment of Suzanne Croft as a director on 19 November 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50
(4 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50
(4 pages)
16 December 2014Sub-division of shares on 2 December 2014 (5 pages)
16 December 2014Resolutions
  • RES13 ‐ Shares subdivided 02/12/2014
(1 page)
16 December 2014Sub-division of shares on 2 December 2014 (5 pages)
16 December 2014Sub-division of shares on 2 December 2014 (5 pages)
5 December 2014Director's details changed for Suzanne Gallagher on 1 November 2014 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Director's details changed for Suzanne Gallagher on 1 November 2014 (2 pages)
5 December 2014Director's details changed for Suzanne Gallagher on 1 November 2014 (2 pages)
30 September 2014Termination of appointment of David Croft as a director on 18 August 2014 (1 page)
30 September 2014Appointment of Suzanne Gallagher as a director on 18 August 2014 (2 pages)
30 September 2014Termination of appointment of David Croft as a director on 18 August 2014 (1 page)
30 September 2014Appointment of Suzanne Gallagher as a director on 18 August 2014 (2 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 50
(4 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 50
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50
(4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50
(4 pages)
6 September 2012Director's details changed for Mr Simon Christopher Croft on 28 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Simon Christopher Croft on 28 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Simon Christopher Croft on 28 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Simon Christopher Croft on 28 August 2012 (2 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
7 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)