Company NameCroft Bank Consultants Limited
Company StatusDissolved
Company Number03376404
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameOxford Education Consultants Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameGeorge Neil Crowther
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressCroftbank
Silverdale Road Yealand Redmayne
Carnforth
Lancashire
LA5 9TA
Secretary NameJanet Crowther
NationalityBritish
StatusClosed
Appointed01 May 1998(11 months, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 09 August 2016)
RoleCompany Director
Correspondence AddressCroftbank
Silverdale Road Yealand Redmayne
Carnforth
Lancashire
LA5 9TA
Secretary NamePatricia Davies
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Highfield Way
Rickmansworth
Hertfordshire
WD3 2PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1George Neil Crowther
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,568
Current Liabilities£32,670

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Director's details changed for George Neil Crowther on 1 October 2009 (2 pages)
19 May 2010Director's details changed for George Neil Crowther on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
26 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 May 2009Return made up to 18/05/09; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 June 2008Return made up to 20/05/08; no change of members (6 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
12 July 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
6 June 2007Return made up to 20/05/07; no change of members (6 pages)
22 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
8 June 2006Return made up to 20/05/06; full list of members (6 pages)
20 April 2006Registered office changed on 20/04/06 from: deans court 1-3 london road bicester oxfordshire OX26 6BU (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Return made up to 20/05/05; full list of members (6 pages)
3 June 2005Secretary's particulars changed (1 page)
14 April 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
5 April 2005Company name changed oxford education consultants lim ited\certificate issued on 05/04/05 (2 pages)
8 June 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
8 June 2004Return made up to 27/05/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
3 June 2003Return made up to 27/05/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
31 May 2002Return made up to 27/05/02; full list of members (6 pages)
7 November 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
23 May 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
4 September 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
5 June 2000Return made up to 27/05/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 May 1999 (3 pages)
6 July 1999Return made up to 27/05/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Return made up to 27/05/98; full list of members
  • 363(287) ‐ Registered office changed on 31/05/98
(6 pages)
31 May 1998New secretary appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 May 1997Incorporation (13 pages)