Company NameCroft Bakeries Limited
Company StatusDissolved
Company Number01444884
CategoryPrivate Limited Company
Incorporation Date21 August 1979(44 years, 8 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Peter William Maddison
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(11 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 10 September 2002)
RoleMaster Baker
Country of ResidenceEngland
Correspondence AddressPax House
Hook Green Lane
Dartford
Kent
DA2 7AL
Secretary NameAnne Hayford
NationalityBritish
StatusClosed
Appointed05 July 1997(17 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address117 London Road
Crayford
Dartford
Kent
DA1 4DS
Director NameColleen Foley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 July 1997)
RoleSecretary
Correspondence Address15 Wayville Road
Dartford
DA1 1RL
Director NameJill Pauline Maddison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 July 1997)
RoleSecretary
Correspondence AddressHook Green Farm Cottage
Hook Green Lane
Wilmington
Kent
DA2 7AL
Secretary NameJill Pauline Maddison
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressHook Green Farm Cottage
Hook Green Lane
Wilmington
Kent
DA2 7AL
Secretary NameColleen Foley
NationalityBritish
StatusResigned
Appointed01 March 1995(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 1997)
RoleCompany Director
Correspondence Address15 Wayville Road
Dartford
DA1 1RL

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£50,519
Current Liabilities£32,515

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
10 April 2002Application for striking-off (1 page)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
1 September 2000Return made up to 31/07/00; full list of members (6 pages)
5 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999Return made up to 31/07/99; full list of members (5 pages)
3 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
23 September 1998Return made up to 31/07/98; no change of members (4 pages)
3 August 1998Full accounts made up to 30 September 1997 (12 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998Secretary resigned;director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director's particulars changed (1 page)
12 December 1997Return made up to 31/07/97; no change of members (4 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997Director's particulars changed (1 page)
12 July 1997Full accounts made up to 30 September 1996 (10 pages)
25 September 1996Return made up to 31/07/96; full list of members (6 pages)
26 July 1996Full accounts made up to 30 September 1995 (10 pages)
8 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1995Full accounts made up to 30 September 1994 (10 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)