Euxton
Chorley
Lancashire
PR7 6LH
Secretary Name | Mrs Jill Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1991(7 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months (closed 19 July 2022) |
Role | Company Director |
Correspondence Address | 8 The Croft Euxton Chorley Lancashire PR7 6LH |
Director Name | Christopher Gordon Mitchell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(19 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 19 July 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Website | croftonline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 09669e531 |
Telephone region | Mobile |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1k at £1 | Gordon Marshall Alexander Mitchell 51.00% Ordinary A |
---|---|
780 at £1 | Mrs Jill Mitchell 39.00% Ordinary C |
200 at £1 | Christopher Gordon Mitchell 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £352,356 |
Cash | £158,001 |
Current Liabilities | £45,462 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
19 September 1983 | Delivered on: 27 September 1983 Satisfied on: 8 February 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
---|
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
---|---|
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 February 2014 | Registered office address changed from Unit 21-23 Adlington Business Centre Hoyton Road Adlington Chorley PR7 4HJ on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Unit 21-23 Adlington Business Centre Hoyton Road Adlington Chorley PR7 4HJ on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from Unit 21-23 Adlington Business Centre Huyton Road Adlington Chorley Lancashire PR7 4HJ on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Unit 21-23 Adlington Business Centre Huyton Road Adlington Chorley Lancashire PR7 4HJ on 6 February 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 April 2013 | Change of share class name or designation (2 pages) |
12 April 2013 | Resolutions
|
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Christopher Gordon Mitchell on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Christopher Gordon Mitchell on 6 June 2011 (2 pages) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Christopher Gordon Mitchell on 20 December 2010 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 February 2010 | Director's details changed for Christopher Gordon Mitchell on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Gordon Marshall Alexander Mitchell on 18 February 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 January 2007 | Return made up to 10/01/07; full list of members
|
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 February 2006 | Return made up to 10/01/06; full list of members
|
6 September 2005 | £ ic 4000/2000 05/08/05 £ sr 2000@1=2000 (1 page) |
6 September 2005 | Resolutions
|
17 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 January 2004 | Return made up to 10/01/04; full list of members (8 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 February 2003 | New director appointed (2 pages) |
5 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
15 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
21 September 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
12 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 8 the croft euxton nr chorley PR7 6LH (1 page) |
9 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 March 2001 | Company name changed wire mesh sales LIMITED\certificate issued on 26/03/01 (2 pages) |
28 February 2001 | Return made up to 10/01/01; full list of members (7 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2000 | Return made up to 10/01/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 January 1999 | Return made up to 10/01/99; full list of members (6 pages) |
23 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
21 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
19 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |