Company NameCroft Engineering Services Limited
Company StatusDissolved
Company Number04236816
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)
Previous NameNewcroft Engineering Services Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Mark Burns
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 04 August 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address40 Lord Street
Croft
Warrington
Cheshire
WA3 7DD
Director NameMr Robert Neil Burns
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 04 August 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Round Thorn
Croft
Warrington
Cheshire
WA3 7HJ
Secretary NameMaureen Mary Burns
NationalityBritish
StatusClosed
Appointed13 August 2001(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address4 Round Thorn
Croft
Warrington
Cheshire
WA3 7HJ
Director NameMr David Jeffrey Gleadall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleDraughtsman Designer
Country of ResidenceEngland
Correspondence Address15 Hurts Croft
Beeston Chilwell
Nottingham
Nottinghamshire
NG9 5DE
Director NameMrs Heather May Gleadall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Hurts Croft
Beeston Chilwell
Nottingham
Nottinghamshire
NG9 5DE
Secretary NameMr David Jeffrey Gleadall
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleDraughtsman Designer
Country of ResidenceEngland
Correspondence Address15 Hurts Croft
Beeston Chilwell
Nottingham
Nottinghamshire
NG9 5DE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.filters.co.uk
Email address[email protected]
Telephone01925 766265
Telephone regionWarrington

Location

Registered Address2 Beech Court
Taylor Business Park, Risley
Warrington
Cheshire
WA3 6BL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft

Shareholders

500 at £1Mr Andrew Mark Burns
50.00%
Ordinary
500 at £1Mr Robert Neil Burns
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 18/06/09; full list of members (4 pages)
30 June 2009Director's change of particulars / andrew burns / 30/06/2009 (1 page)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 June 2008Return made up to 18/06/08; full list of members (4 pages)
25 June 2007Return made up to 18/06/07; full list of members (3 pages)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
22 June 2006Return made up to 18/06/06; full list of members (3 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
6 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
13 July 2005Return made up to 18/06/05; full list of members (3 pages)
13 July 2005Director's particulars changed (1 page)
22 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
20 October 2004Return made up to 18/06/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003Return made up to 18/06/03; full list of members (8 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 August 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: ridgeway house 59 burnside drive beeston nottingham nottinghamshire NG9 3EF (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Ad 17/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 2001Company name changed newcroft engineering services li mited\certificate issued on 16/07/01 (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed;new director appointed (3 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
18 June 2001Incorporation (10 pages)