Stanstead Abbotts
Hertfordshire
SG12 8XH
Director Name | Mr John Albert Vinten |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(6 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 June 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 322 Ladysmith Road Enfield Middlesex EN1 3AF |
Secretary Name | Christine Vinten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 June 2015) |
Role | Company Director |
Correspondence Address | 322 Ladysmith Road Enfield Middx EN1 3AF |
Director Name | Mark Joseph |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Woodcock Road Royston Herts SG8 7XT |
Director Name | Robert Norman Errington |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Deacons Hill Road Elstree Hertfordshire WD6 3JF |
Director Name | Mr Michael Selby Pinner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Uphill Grove London NW7 4NJ |
Secretary Name | Mr Michael Selby Pinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Uphill Grove London NW7 4NJ |
Director Name | Mr Michael Mark Pollock |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Courtyard Cucumber Lane Essendon Park Essendon London AL9 6GH |
Director Name | Mr Eric Meir Abraham |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Prince Albert Road London NW1 7SR |
Director Name | Mr Ian Cobbold |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 The Granary Stanstead Abbotts Herts SG12 8XH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.croftonclearview.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
49 at £1 | Ian Cobbold 24.50% Ordinary |
---|---|
49 at £1 | John Albert Vinten 24.50% Ordinary |
49 at £1 | Michael Mark Pollock 24.50% Ordinary |
49 at £1 | Paul Anthony Reynolds 24.50% Ordinary |
4 at £1 | Mark Joseph 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,881 |
Cash | £2,397 |
Current Liabilities | £1,160,719 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Administrator's progress report to 11 February 2015 (12 pages) |
3 March 2015 | Notice of move from Administration to Dissolution on 11 February 2015 (12 pages) |
6 February 2015 | Satisfaction of charge 051653720006 in full (4 pages) |
6 February 2015 | Satisfaction of charge 5 in full (4 pages) |
16 September 2014 | Administrator's progress report to 2 September 2014 (9 pages) |
16 September 2014 | Administrator's progress report to 2 September 2014 (9 pages) |
4 August 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 August 2014 (2 pages) |
23 April 2014 | Notice of deemed approval of proposals (1 page) |
27 March 2014 | Statement of administrator's proposal (22 pages) |
10 March 2014 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH on 10 March 2014 (2 pages) |
7 March 2014 | Appointment of an administrator (1 page) |
4 March 2014 | Satisfaction of charge 4 in full (4 pages) |
4 March 2014 | Registration of charge 051653720007, created on 27 February 2014 (27 pages) |
15 November 2013 | Termination of appointment of Ian Cobbold as a director on 15 November 2013 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
2 September 2013 | Registration of charge 051653720006, created on 29 August 2013 (7 pages) |
31 July 2013 | Director's details changed for Ian Cobbold on 29 June 2013 (2 pages) |
31 July 2013 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
30 July 2013 | Director's details changed for John Albert Vinten on 29 June 2013 (2 pages) |
30 July 2013 | Director's details changed for Paul Anthony Reynolds on 29 June 2013 (2 pages) |
30 July 2013 | Director's details changed for Mark Joseph on 29 June 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Christine Vinten on 29 June 2013 (2 pages) |
28 January 2013 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England on 28 January 2013 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Registered office address changed from 52 st. Andrew Street Hertford Hertfordshire SG14 1JA on 17 July 2012 (1 page) |
16 December 2011 | Termination of appointment of Michael Mark Pollock as a director on 30 November 2011 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Appointment of Christine Vinten as a secretary (3 pages) |
3 February 2011 | Appointment of Mark Joseph as a director (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 September 2010 | Current accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (16 pages) |
13 July 2010 | Appointment of Ian Cobbold as a director (3 pages) |
13 July 2010 | Termination of appointment of Michael Pinner as a secretary (2 pages) |
13 July 2010 | Appointment of John Albert Vinten as a director (3 pages) |
16 June 2010 | Registered office address changed from Pyramid House 956 High Rd North Finchley London N12 9RX on 16 June 2010 (2 pages) |
14 June 2010 | Company name changed crofton mastrom LIMITED\certificate issued on 14/06/10
|
14 June 2010 | Change of name notice (2 pages) |
3 June 2010 | Termination of appointment of Robert Errington as a director (2 pages) |
3 June 2010 | Termination of appointment of Michael Pinner as a director (2 pages) |
3 June 2010 | Termination of appointment of Eric Abraham as a director (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 July 2008 | Director and secretary's change of particulars / michael pinner / 14/02/2008 (1 page) |
1 July 2008 | Director's change of particulars / michael pollock / 18/02/2008 (1 page) |
1 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 29/06/07; full list of members (4 pages) |
21 May 2007 | Memorandum and Articles of Association (12 pages) |
2 May 2007 | Company name changed crofton LIMITED\certificate issued on 02/05/07 (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 June 2006 | Return made up to 29/06/06; full list of members (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 December 2005 | New director appointed (1 page) |
27 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
24 September 2004 | Ad 17/08/04--------- £ si 189@1=189 £ ic 11/200 (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Memorandum and Articles of Association (12 pages) |
21 September 2004 | Nc inc already adjusted 10/09/04 (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Memorandum and Articles of Association (12 pages) |
1 September 2004 | Ad 24/08/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
18 August 2004 | Company name changed leo management services LIMITED\certificate issued on 18/08/04 (2 pages) |
10 August 2004 | New director appointed (2 pages) |
27 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
27 July 2004 | Director resigned (2 pages) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
29 June 2004 | Incorporation (16 pages) |