Company NameJNO. Croad Limited
DirectorsStephen John Morton and Steven Leven
Company StatusLiquidation
Company Number00234630
CategoryPrivate Limited Company
Incorporation Date7 November 1928(95 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(71 years after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38
Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(78 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EE
Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed15 January 2007(78 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EE
Director NameMr Richard Antony Vallon
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 August 1992)
RoleSurveyor
Correspondence Address23 Hillside
Banstead
Surrey
SM7 1HG
Director NameBrian Peyton Parke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressWillows 1 Millside
Bourne End
Buckinghamshire
SL8 5UN
Director NameMr Edward Evan Morgan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressStaggers Lower Street
Pulborough
West Sussex
RH20 2AA
Director NameMr Michael James Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address65 Farm Fields
Sanderstead
South Croydon
Surrey
CR2 0HR
Director NameMr Robert Heathfield
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 August 1992)
RoleChartered Builder
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameMr Craig Graham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Broad Oaks Road
Solihull
West Midlands
B91 1JB
Director NameMr John Francis Cheshire
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 August 1992)
RoleChartered Builder
Correspondence AddressBirnham Harborough Hill
Pulborough
West Sussex
RH20 2PW
Director NameMr Derek Noel Blundell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address9 Bulrush Close
Walderslade
Chatham
Kent
ME5 9BN
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(63 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameDr John Charles Boyle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(63 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 April 1993)
RoleBarrister
Correspondence AddressFlat 135
1 Prescot Street
London
E1 8RL
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(63 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(67 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2000)
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(67 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameMr James Edward Child
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(68 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(71 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleSecretary
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(71 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2023Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
19 May 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
22 November 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
10 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2009Registered office changed on 29/05/2009 from maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page)
20 May 2009Appointment of a voluntary liquidator (2 pages)
20 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2009Declaration of solvency (8 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007New secretary appointed;new director appointed (1 page)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 December 2002Secretary's particulars changed;director's particulars changed (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
20 September 1999Director's particulars changed (1 page)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
12 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 September 1997New director appointed (2 pages)
5 September 1997Full accounts made up to 31 December 1996 (10 pages)
3 September 1997Director resigned (1 page)
17 April 1997Auditor's resignation (8 pages)
11 April 1997Return made up to 28/02/97; full list of members (7 pages)
14 November 1996Auditor's resignation (7 pages)
11 November 1996Auditor's resignation (8 pages)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
3 May 1996New director appointed (3 pages)
26 April 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 February 1996Director resigned;new director appointed (2 pages)
13 February 1996Full accounts made up to 30 September 1995 (10 pages)
13 April 1995Full accounts made up to 30 September 1994 (10 pages)
13 March 1995Return made up to 28/02/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
21 March 1994Return made up to 28/02/94; full list of members (6 pages)
20 January 1994Full accounts made up to 30 September 1993 (10 pages)
28 April 1993Director resigned (2 pages)
5 April 1993Full accounts made up to 30 September 1992 (9 pages)
30 March 1993Return made up to 28/02/93; full list of members (7 pages)
24 September 1992Director resigned (2 pages)
22 April 1992Full accounts made up to 30 September 1991 (12 pages)
21 April 1992Return made up to 31/03/92; full list of members (8 pages)
23 March 1992Director resigned (2 pages)
24 June 1991Director resigned (2 pages)
2 May 1991Return made up to 24/04/91; full list of members (9 pages)
26 February 1991Full accounts made up to 30 September 1990 (12 pages)
14 November 1990Director's particulars changed (1 page)
17 October 1990Director's particulars changed (1 page)
14 May 1990Secretary resigned;new secretary appointed (1 page)
14 May 1990Return made up to 24/04/90; full list of members (9 pages)
23 April 1990Full accounts made up to 30 September 1989 (12 pages)
31 January 1990Registered office changed on 31/01/90 from: 20 eastbourne terrace london W2 6LG (1 page)
3 May 1989Full accounts made up to 30 September 1988 (12 pages)
3 May 1989Return made up to 04/05/89; full list of members (9 pages)
20 April 1989Memorandum and Articles of Association (16 pages)
9 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1989Wd 27/02/89 ad 26/09/88--------- £ si 540559@1=540559 £ ic 100000/640559 (2 pages)
9 March 1989£ nc 100000/1000000 (1 page)
25 November 1988Secretary resigned;new secretary appointed (2 pages)
14 July 1988New director appointed (3 pages)
12 May 1988Return made up to 08/04/88; full list of members (7 pages)
12 May 1988Full accounts made up to 30 September 1987 (12 pages)
15 January 1988New director appointed (2 pages)
6 October 1987Director resigned (2 pages)
21 August 1987Registered office changed on 21/08/87 from: cementation house 681 mitcham road croydon CR9 3AP (1 page)
15 August 1987Director's particulars changed (2 pages)
11 June 1987Secretary resigned;new secretary appointed (2 pages)
11 April 1987Full accounts made up to 30 September 1986 (12 pages)
11 April 1987Return made up to 17/03/87; full list of members (7 pages)
2 April 1987New director appointed (2 pages)
22 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 July 1986Director resigned;new director appointed (2 pages)
12 July 1986Director resigned;new director appointed (2 pages)
5 July 1986Director resigned;new director appointed (6 pages)
7 November 1928Incorporation (20 pages)