Croft
Warrington
Cheshire
WA3 7DD
Director Name | Mr Robert Neil Burns |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 04 August 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Round Thorn Croft Warrington Cheshire WA3 7HJ |
Secretary Name | Maureen Mary Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | 4 Round Thorn Croft Warrington Cheshire WA3 7HJ |
Director Name | Mr David Jeffrey Gleadall |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Draughtsman Designer |
Country of Residence | England |
Correspondence Address | 15 Hurts Croft Beeston Chilwell Nottingham Nottinghamshire NG9 5DE |
Director Name | Mrs Heather May Gleadall |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Hurts Croft Beeston Chilwell Nottingham Nottinghamshire NG9 5DE |
Secretary Name | Mr David Jeffrey Gleadall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Draughtsman Designer |
Country of Residence | England |
Correspondence Address | 15 Hurts Croft Beeston Chilwell Nottingham Nottinghamshire NG9 5DE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.filters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 766265 |
Telephone region | Warrington |
Registered Address | 2 Beech Court Taylor Business Park, Risley Warrington Cheshire WA3 6BL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
500 at £1 | Mr Andrew Mark Burns 50.00% Ordinary |
---|---|
500 at £1 | Mr Robert Neil Burns 50.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
3 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / andrew burns / 30/06/2009 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
25 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
24 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
22 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
6 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
13 July 2005 | Director's particulars changed (1 page) |
22 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 October 2004 | Return made up to 18/06/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Return made up to 18/06/03; full list of members (8 pages) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
1 August 2002 | Return made up to 18/06/02; full list of members
|
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: ridgeway house 59 burnside drive beeston nottingham nottinghamshire NG9 3EF (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Ad 17/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 2001 | Company name changed newcroft engineering services li mited\certificate issued on 16/07/01 (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed;new director appointed (3 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
18 June 2001 | Incorporation (10 pages) |