Company NameCrofthill Investments Limited
DirectorsRobert John Windmill and Richard Warren Davies
Company StatusDissolved
Company Number01285242
CategoryPrivate Limited Company
Incorporation Date5 November 1976(47 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 NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(16 years after company formation)
Appointment Duration31 years, 5 months
RoleSolicitor
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameMr Richard Warren Davies
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 1997(20 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleVp General Counsel And Sec
Country of ResidenceUnited States
Correspondence Address57 Hesseky Meadow Road
Woodbury
Connecticut 06798
United States
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed14 November 1992(16 years after company formation)
Appointment Duration31 years, 5 months
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameRichard John Phipps
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(16 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Grange Hunts Lane
Felmersham
Bedfordshire
MK43 7JQ
Director NameThomas Hayden Pluff
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1992(16 years after company formation)
Appointment Duration2 years (resigned 17 November 1994)
RoleExecutive
Correspondence Address8 High Fields Drive
Danbury
Connecticut 06811
Foreign
Director NameLoring Ward Knoblauch
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1994(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 1997)
RolePresident
Correspondence Address111 West 67th Street
Apartment 40e
New York
Ny10023

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 1999Dissolved (1 page)
4 August 1999Res re books (1 page)
4 August 1999Liquidators statement of receipts and payments (5 pages)
4 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
30 November 1998Registered office changed on 30/11/98 from: ronald close woburn road industrial estate kempston, bedford. MK42 7SH (1 page)
27 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 1998Declaration of solvency (3 pages)
27 November 1998Res re assets in specie (1 page)
27 November 1998Appointment of a voluntary liquidator (1 page)
28 April 1998New director appointed (2 pages)
22 April 1998Return made up to 14/11/97; no change of members (7 pages)
7 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 June 1997Director resigned (1 page)
28 February 1997Director's particulars changed (1 page)
25 November 1996Return made up to 14/11/96; full list of members
  • 363(287) ‐ Registered office changed on 25/11/96
(7 pages)
26 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)