Company NameCroft Services (UK) Limited
Company StatusDissolved
Company Number04764746
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarry Joseph Laing
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleMaintenance Engineer
Correspondence AddressCroft Cottage
High Street
Farningham
Kent
DA4 0DG
Secretary NameDiane Elaine Laing
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleSed
Correspondence AddressCroft Cottage
High Street
Farningham
Kent
DA4 0DG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressF W B Berringer & Co
Lygon House
50 London Road
Bromley Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

8 at 1Barry Joseph Laing
80.00%
Ordinary
2 at 1Ms Diane Elaine Laing
20.00%
Ordinary

Financials

Year2014
Net Worth-£506
Cash£10
Current Liabilities£893

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
16 August 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
12 July 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 10
(4 pages)
12 July 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 10
(4 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 June 2009Return made up to 14/05/09; full list of members (3 pages)
30 June 2009Return made up to 14/05/09; full list of members (3 pages)
28 January 2009Return made up to 14/05/08; no change of members (3 pages)
28 January 2009Return made up to 14/05/08; no change of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 September 2007Return made up to 14/05/07; full list of members (5 pages)
18 September 2007Return made up to 14/05/07; full list of members (5 pages)
3 April 2007Ad 05/01/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 April 2007Ad 05/01/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 June 2006Return made up to 14/05/06; full list of members (6 pages)
12 June 2006Return made up to 14/05/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 May 2005Return made up to 14/05/05; full list of members (6 pages)
23 May 2005Return made up to 14/05/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 August 2004Return made up to 14/05/04; full list of members (6 pages)
4 August 2004Return made up to 14/05/04; full list of members (6 pages)
20 July 2004Registered office changed on 20/07/04 from: c/o sinclars 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
20 July 2004Registered office changed on 20/07/04 from: c/o sinclars 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
8 June 2003Ad 14/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 June 2003Registered office changed on 08/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Ad 14/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 June 2003Registered office changed on 08/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
14 May 2003Incorporation (15 pages)