Company NameCromac (Growplant) Investments Limited
Company StatusDissolved
Company Number03948643
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameCromac Investment Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDeirdre McCann
NationalityBritish
StatusClosed
Appointed16 March 2000(1 day after company formation)
Appointment Duration15 years, 4 months (closed 04 August 2015)
RoleCompany Director
Correspondence AddressKnockgrafton
Marsh Lane
Holmes Chapel
Cheshire
CW4 8AR
Director NameMrs Emer Loretta Croke
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(10 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayley House
Manor Lane, Holmes Chapel
Crewe
Cheshire
CW4 8AB
Director NameMr James Croke
Date of BirthMay 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2000(1 day after company formation)
Appointment Duration10 years, 1 month (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayley House Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8AB
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressBayley House
Manor Lane, Holmes Chapel
Crewe
Cheshire
CW4 8AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Shareholders

25 at £1Mr J.a. Croke
25.00%
Ordinary
25 at £1Mrs E. Croke
25.00%
Ordinary
20 at £1Mr M. Mccann
20.00%
Ordinary
20 at £1Mrs Deirdre Mccann
20.00%
Ordinary
10 at £1Yewdale LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£24,254
Cash£25,202
Current Liabilities£948

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 April 2015Application to strike the company off the register (3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
3 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
23 April 2010Termination of appointment of James Croke as a director (1 page)
23 April 2010Appointment of Mrs Emer Loretta Croke as a director (2 pages)
16 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 April 2010Director's details changed for Mr James Croke on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr James Croke on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 May 2009Return made up to 15/03/09; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 April 2007Return made up to 15/03/07; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 March 2006Return made up to 15/03/06; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 March 2005Return made up to 15/03/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
12 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 April 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 March 2003Return made up to 15/03/03; full list of members (7 pages)
22 March 2002Return made up to 15/03/02; full list of members (7 pages)
9 July 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
13 June 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
13 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2001Return made up to 15/03/01; full list of members (7 pages)
25 May 2000Company name changed cromac investment LTD\certificate issued on 26/05/00 (2 pages)
12 April 2000Ad 15/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
15 March 2000Incorporation (11 pages)