Company NameCrofton Nominees Limited
Company StatusDissolved
Company Number02761899
CategoryPrivate Limited Company
Incorporation Date4 November 1992(31 years, 6 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 04 August 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 04 August 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(19 years, 8 months after company formation)
Appointment Duration3 years (closed 04 August 2015)
Correspondence Address24-25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMrs Jacqueline Mary Robertson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(same day as company formation)
RoleSolicitor
Correspondence AddressCherry Tree Cottage 14 Newtown
Tadley
Basingstoke
Hampshire
RG26 6BP
Secretary NameMiss Kim Milan
NationalityBritish
StatusResigned
Appointed04 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Maybury Close
Frimley
Camberley
Surrey
GU16 5HH
Director NameMr Paul John Coppendale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 07 June 1999)
RoleBank Official
Correspondence Address11 St Andrews Close
Paddock Wood
Kent
TN12 6JF
Director NameMr Matthew James Baker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 1994)
RoleBank Official
Correspondence Address8 Fountain Lane
Hockley
Essex
SS5 4SU
Secretary NamePaul John Faulkner
NationalityBritish
StatusResigned
Appointed17 December 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address28 Adomar Road
Dagenham
Essex
RM8 3LR
Director NameMr Peter Gale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(5 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 01 December 2003)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Hayloft
Upper Pond Street
Duddenhoe End
Essex
CB11 4UT
Director NameZenith O'Sullivan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 07 June 1999)
RoleBank Official
Correspondence Address91 Bargate Close
New Malden
Surrey
KT3 6BG
Director NameCarole Brazier
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1995)
RoleBank Official
Correspondence Address176 Heathfield Drive
Mitcham
Surrey
CR4 3RD
Director NameKaren Jacqueline Frith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 1997)
RoleBank Official
Correspondence AddressFlat 9 70-72 Albert Road
South Norwood
London
SE25 4JW
Director NameSheila Ann Nelson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 June 1999)
RoleBank Official
Correspondence Address39 Torrington
Shoeburyness
Southend On Sea
Essex
SS3 8DD
Director NameMiss Gloria Shirley Godfrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address4 Windsor Wood
Monkswood Avenue
Waltham Abbey
Essex
EN9 1LY
Director NameJoanna Lucy Anning
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 1997)
RoleBank Official
Correspondence Address18 Queens Court
53 Rectory Road
Beckenham
Kent
BR3 1HS
Director NameJivanlal Bakrania
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 1998)
RoleBank Official
Correspondence Address75 Birchen Grove
Kingsbury
London
NW9 8RY
Director NameRupert Killick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 June 1999)
RoleBank Official
Correspondence Address4 Orchard Close
Southminster
Essex
CM0 7DH
Director NameMark Vincent Browne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 1999)
RoleBank Official
Correspondence Address11 Ripon Street
Aylesbury
Buckinghamshire
HP20 2JP
Director NameMrs Jane Susan Bullen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address15 Windmill Gardens
Enfield
Middlesex
EN2 7DZ
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(6 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 May 2000)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Irving Mews
Islington
London
N1 2FP
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed07 June 1999(6 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 22 December 2000)
RoleChartered Secretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed25 May 2000(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed23 December 2000(8 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 March 2001)
RoleBank Official
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
NationalityBritish
StatusResigned
Appointed05 February 2010(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed22 August 2011(18 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
26 April 2012Termination of appointment of James Jackson as a director (1 page)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
29 November 2011Director's details changed for Andrew James Nicholson on 29 November 2011 (2 pages)
29 November 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
29 November 2011Appointment of Andrew James Nicholson as a director (2 pages)
29 November 2011Termination of appointment of Barbara Wallace as a director (1 page)
29 November 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
29 September 2010Termination of appointment of Gary Stewart as a director (2 pages)
29 September 2010Appointment of Barbara Charlotte Wallace as a director (3 pages)
29 September 2010Appointment of James Anthony Jackson as a director (3 pages)
29 September 2010Termination of appointment of Neil Macarthur as a director (2 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 April 2010Director's details changed for Neil Clark Mac Arthur on 16 February 2010 (3 pages)
17 March 2010Appointment of Barbara Charlotte Wallace as a secretary (3 pages)
8 March 2010Termination of appointment of Robyn Beresford as a secretary (2 pages)
5 January 2010Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 5 January 2010 (1 page)
23 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (11 pages)
23 December 2009Director's details changed for Mr Gary Robert, Mcneilly Stewart on 4 March 2009 (1 page)
23 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (11 pages)
23 December 2009Director's details changed for Mr Gary Robert, Mcneilly Stewart on 4 March 2009 (1 page)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
31 December 2008Return made up to 01/12/08; full list of members (6 pages)
19 August 2008Appointment terminated secretary marcos castro (1 page)
19 August 2008Secretary appointed robyn fay beresford (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 March 2008Director appointed gary robert mcneilly stewart (2 pages)
10 March 2008Appointment terminated director richard hopkins (1 page)
10 March 2008Director appointed neil clark mac arthur (2 pages)
10 March 2008Appointment terminated director angela cunningham (1 page)
19 December 2007Return made up to 01/12/07; full list of members (5 pages)
27 June 2007Secretary's particulars changed (1 page)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 March 2007Director's particulars changed (1 page)
8 January 2007Location of register of members (1 page)
21 December 2006Return made up to 01/12/06; full list of members (5 pages)
24 July 2006Secretary's particulars changed (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
21 December 2005Return made up to 01/12/05; full list of members (5 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
8 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
27 October 2004Return made up to 01/10/04; full list of members (5 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
3 November 2001Return made up to 01/10/01; full list of members (5 pages)
23 July 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
14 April 2001Secretary resigned;director resigned (1 page)
13 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
1 March 2001Return made up to 01/03/01; full list of members (5 pages)
27 February 2001Director's particulars changed (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 July 2000Registered office changed on 28/07/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page)
4 July 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of directors' interests (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
14 March 2000Location of register of directors' interests (1 page)
15 October 1999Secretary's particulars changed (1 page)
1 July 1999Location of register of members (1 page)
1 July 1999New director appointed (3 pages)
1 July 1999Location of register of directors' interests (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: princess house 1 suffolk lane london EC4R 0AN (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
26 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 March 1999Director resigned (1 page)
12 March 1999Return made up to 01/03/99; no change of members (8 pages)
3 March 1999Director resigned (1 page)
10 September 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 01/03/98; no change of members (8 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 April 1997Return made up to 01/03/97; full list of members (11 pages)
2 March 1997Registered office changed on 02/03/97 from: juno court 24 prescot street london E1 8BB (1 page)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 June 1996New director appointed (2 pages)
20 March 1996Return made up to 01/03/96; no change of members (8 pages)
9 January 1996Director resigned;new director appointed (2 pages)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
15 March 1995Return made up to 01/03/95; full list of members (20 pages)
4 November 1992Incorporation (16 pages)