Company NameCrofters Farm Limited
DirectorsNigel John Cope and Barry James Croft
Company StatusDissolved
Company Number02806288
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Nigel John Cope
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address81 Kidmore Road
Caversham
Reading
Berkshire
RG4 7NQ
Director NameMr Barry James Croft
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene House
Burnaston Lane Etwall
Derby
Derbyshire
DE65 6LX
Secretary NameLorraine McQuade
NationalityBritish
StatusCurrent
Appointed12 May 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Correspondence AddressOakdene House Burnaston Lane
Etwall
Derby
Derbyshire
DE65 5LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 June 2000Dissolved (1 page)
17 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2000Liquidators statement of receipts and payments (6 pages)
27 April 1999Liquidators statement of receipts and payments (6 pages)
13 October 1998Liquidators statement of receipts and payments (6 pages)
15 April 1998Liquidators statement of receipts and payments (6 pages)
2 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 1997Appointment of a voluntary liquidator (1 page)
2 April 1997Statement of affairs (4 pages)
11 March 1997Registered office changed on 11/03/97 from: greenwich house olde english road matlock derbyshire DE4 3SA (1 page)
27 September 1996Accounts for a small company made up to 30 June 1995 (9 pages)
8 July 1996Return made up to 02/04/96; no change of members (4 pages)
10 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)