Company NameNorthcroft International Limited
Company StatusDissolved
Company Number01607202
CategoryPrivate Limited Company
Incorporation Date11 January 1982(42 years, 3 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameNorthcrofts (Overseas) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Nicholas St John Howkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(24 years, 12 months after company formation)
Appointment Duration7 years, 3 months (closed 15 April 2014)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence AddressThe Shen
30 Gloucester Road Thornbury
Bristol
Avon
BS35 1DG
Director NameMr Andrew George Clarke
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(27 years after company formation)
Appointment Duration5 years, 2 months (closed 15 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Hemington
Radstock
Somerset
BA3 5XU
Secretary NameMr Andrew George Clarke
StatusClosed
Appointed26 February 2010(28 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 15 April 2014)
RoleCompany Director
Correspondence AddressPeartree Cottage Hemington
Radstock
BA3 5XU
Director NameMr Stanley Jonathan Barrass
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 1995)
RoleAccountant
Correspondence AddressGable Cottage 13 Belle Vue Road
Henley On Thames
Oxfordshire
RG9 1JQ
Director NameWilliam John Langford
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleQuantity Surveyor
Correspondence Address16 Hammondswick
West Common
Harpenden
Hertfordshire
AL5 2NR
Director NameMr Ernesto Lo Cascio
Date of BirthAugust 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 September 1996)
RoleCost Engineer
Country of ResidenceEngland
Correspondence Address19 Cavendish Drive
Edgware
Middlesex
HA8 7NR
Director NameRalph Spicer
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleQuantity Surveyor
Correspondence AddressGreentrees 15 Sudbrook Gardens
Ham
Richmond
Surrey
TW10 7DD
Secretary NameMr Bashir Kassamali Gulamali
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 26 February 2010)
RoleCompany Director
Correspondence Address10 Flecker Close
Stanmore
Middlesex
HA7 3LX
Director NameMr David Mark Orton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(13 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Gertrude Street
London
SW10 0JN
Director NameJohn Henry Chaffe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2000)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressDovecote Fletchwood Lane
Ashurst
Southampton
Hampshire
SO40 7AG
Director NameMark Van Den Berg
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(18 years after company formation)
Appointment Duration6 years, 11 months (resigned 02 January 2007)
RoleQuantity Surveyor
Correspondence Address21 Cotsford Avenue
New Malden
Surrey
KT3 5EU

Location

Registered AddressOne Horse Guards Avenue
London
SW1A 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

4 at £1Northcroft Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 4
(5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 4
(5 pages)
24 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
24 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 April 2010Termination of appointment of Bashir Gulamali as a secretary (1 page)
15 April 2010Appointment of Mr Andrew George Clarke as a secretary (1 page)
15 April 2010Appointment of Mr Andrew George Clarke as a secretary (1 page)
15 April 2010Termination of appointment of Bashir Gulamali as a secretary (1 page)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
8 February 2009Director appointed andrew george clarke (1 page)
8 February 2009Accounts made up to 30 April 2008 (7 pages)
8 February 2009Director appointed andrew george clarke (1 page)
6 February 2009Return made up to 31/12/08; full list of members (3 pages)
6 February 2009Appointment Terminated Director david orton (1 page)
6 February 2009Appointment terminated director david orton (1 page)
6 February 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
29 January 2008Accounts made up to 30 April 2007 (7 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 December 2006Accounts made up to 30 April 2006 (7 pages)
15 December 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
17 January 2006Accounts made up to 30 April 2005 (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 November 2004Accounts made up to 30 April 2004 (7 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 December 2003Company name changed northcrofts (overseas) LIMITED\certificate issued on 11/12/03 (2 pages)
11 December 2003Company name changed northcrofts (overseas) LIMITED\certificate issued on 11/12/03 (2 pages)
28 November 2003Accounts made up to 30 April 2003 (7 pages)
28 November 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
14 January 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
14 January 2003Accounts made up to 30 April 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
30 January 2002Accounts made up to 30 April 2001 (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
28 January 2001Accounts made up to 30 April 2000 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Accounts made up to 30 April 1999 (7 pages)
10 February 2000Accounts for a dormant company made up to 30 April 1999 (7 pages)
10 February 2000Director resigned (1 page)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 November 1998Accounts for a dormant company made up to 30 April 1998 (8 pages)
16 November 1998Accounts made up to 30 April 1998 (8 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 September 1997Accounts for a dormant company made up to 30 April 1997 (7 pages)
19 September 1997Accounts made up to 30 April 1997 (7 pages)
19 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
23 October 1996Full accounts made up to 30 April 1996 (8 pages)
23 October 1996Full accounts made up to 30 April 1996 (8 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Director resigned (1 page)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 05/01/96
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 August 1995Full accounts made up to 30 April 1995 (7 pages)
22 August 1995Full accounts made up to 30 April 1995 (7 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
10 February 1995Return made up to 31/12/94; no change of members (4 pages)
10 February 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 January 1995Accounts for a small company made up to 30 April 1994 (5 pages)
5 January 1995Accounts for a small company made up to 30 April 1994 (5 pages)
25 January 1994Return made up to 31/12/93; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1994Return made up to 31/12/93; change of members (6 pages)
2 December 1993Accounts for a small company made up to 30 April 1993 (5 pages)
2 December 1993Accounts for a small company made up to 30 April 1993 (5 pages)
8 April 1993Auditor's resignation (1 page)
8 April 1993Auditor's resignation (1 page)
16 February 1993Full accounts made up to 30 April 1992 (7 pages)
16 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1993Full accounts made up to 30 April 1992 (7 pages)
20 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1993Return made up to 31/12/92; full list of members (6 pages)
31 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
31 January 1992Return made up to 31/12/91; full list of members (5 pages)
24 January 1992Full accounts made up to 30 April 1991 (7 pages)
24 January 1992Full accounts made up to 30 April 1991 (7 pages)
22 May 1991Full accounts made up to 30 April 1990 (6 pages)
22 May 1991Full accounts made up to 30 April 1990 (6 pages)
30 January 1991Return made up to 31/12/90; no change of members (6 pages)
30 January 1991Return made up to 31/12/90; no change of members (6 pages)
8 May 1990Full accounts made up to 30 April 1989 (6 pages)
8 May 1990Full accounts made up to 30 April 1989 (6 pages)
23 April 1990Return made up to 31/12/89; full list of members (4 pages)
23 April 1990Return made up to 31/12/89; full list of members (4 pages)
23 February 1990New director appointed (2 pages)
23 February 1990New director appointed (2 pages)
15 February 1989Return made up to 31/12/88; full list of members (4 pages)
15 February 1989Return made up to 31/12/88; full list of members (4 pages)
6 February 1989Accounts made up to 30 April 1988 (1 page)
6 February 1989Accounts for a dormant company made up to 30 April 1988 (1 page)
12 April 1988Secretary resigned;new secretary appointed (2 pages)
12 April 1988Secretary resigned;new secretary appointed (2 pages)
10 March 1988Accounts made up to 30 April 1987 (1 page)
10 March 1988Accounts made up to 30 April 1987 (1 page)
10 March 1988Return made up to 31/12/87; full list of members (4 pages)
10 March 1988Return made up to 31/12/87; full list of members (4 pages)
3 March 1987Accounts made up to 30 April 1986 (1 page)
3 March 1987Return made up to 31/12/86; full list of members (4 pages)
3 March 1987Return made up to 31/12/86; full list of members (4 pages)
3 March 1987Registered office changed on 03/03/87 from: 44 baker street london W1M 1DJ (1 page)
3 March 1987Accounts for a dormant company made up to 30 April 1986 (1 page)
3 March 1987Registered office changed on 03/03/87 from: 44 baker street london W1M 1DJ (1 page)
11 January 1982Incorporation (20 pages)
11 January 1982Incorporation (20 pages)