Company NameCroft House Properties Ltd
Company StatusDissolved
Company Number05124552
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Charles Stuart Robb
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCroft House Smethwick Lane
Brereton
Sandbach
Cheshire
CW11 2ST
Secretary NameSusan Brookes
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCroft House
Smethwick Lane, Brereton
Sandbach
Cheshire
CW11 2ST

Location

Registered AddressCroft House, Smethwick
Brereton
Sandbach
Cheshire
CW11 2ST
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2007Return made up to 11/05/07; no change of members (6 pages)
9 January 2007Return made up to 11/05/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 June 2006Ad 01/01/05--------- £ si 99@1 (2 pages)
13 March 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 June 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
3 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2004Incorporation (13 pages)