Company NameCrofton Clearview Limited
Company StatusDissolved
Company Number05165372
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date3 June 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Anthony Reynolds
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(1 year, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 03 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Granary
Stanstead Abbotts
Hertfordshire
SG12 8XH
Director NameMr John Albert Vinten
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(6 years after company formation)
Appointment Duration4 years, 11 months (closed 03 June 2015)
RoleChairman
Country of ResidenceEngland
Correspondence Address322 Ladysmith Road
Enfield
Middlesex
EN1 3AF
Secretary NameChristine Vinten
NationalityBritish
StatusClosed
Appointed02 August 2010(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 03 June 2015)
RoleCompany Director
Correspondence Address322 Ladysmith Road
Enfield
Middx
EN1 3AF
Director NameMark Joseph
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 03 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Woodcock Road
Royston
Herts
SG8 7XT
Director NameRobert Norman Errington
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Deacons Hill Road
Elstree
Hertfordshire
WD6 3JF
Director NameMr Michael Selby Pinner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Uphill Grove
London
NW7 4NJ
Secretary NameMr Michael Selby Pinner
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Uphill Grove
London
NW7 4NJ
Director NameMr Michael Mark Pollock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Courtyard
Cucumber Lane Essendon Park
Essendon
London
AL9 6GH
Director NameMr Eric Meir Abraham
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Prince Albert Road
London
NW1 7SR
Director NameMr Ian Cobbold
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Granary
Stanstead Abbotts
Herts
SG12 8XH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.croftonclearview.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

49 at £1Ian Cobbold
24.50%
Ordinary
49 at £1John Albert Vinten
24.50%
Ordinary
49 at £1Michael Mark Pollock
24.50%
Ordinary
49 at £1Paul Anthony Reynolds
24.50%
Ordinary
4 at £1Mark Joseph
2.00%
Ordinary

Financials

Year2014
Net Worth-£81,881
Cash£2,397
Current Liabilities£1,160,719

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Administrator's progress report to 11 February 2015 (12 pages)
3 March 2015Notice of move from Administration to Dissolution on 11 February 2015 (12 pages)
6 February 2015Satisfaction of charge 051653720006 in full (4 pages)
6 February 2015Satisfaction of charge 5 in full (4 pages)
16 September 2014Administrator's progress report to 2 September 2014 (9 pages)
16 September 2014Administrator's progress report to 2 September 2014 (9 pages)
4 August 2014Registered 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 2014Registered 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 2014Notice of deemed approval of proposals (1 page)
27 March 2014Statement of administrator's proposal (22 pages)
10 March 2014Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH on 10 March 2014 (2 pages)
7 March 2014Appointment of an administrator (1 page)
4 March 2014Satisfaction of charge 4 in full (4 pages)
4 March 2014Registration of charge 051653720007, created on 27 February 2014 (27 pages)
15 November 2013Termination of appointment of Ian Cobbold as a director on 15 November 2013 (1 page)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
2 September 2013Registration of charge 051653720006, created on 29 August 2013 (7 pages)
31 July 2013Director's details changed for Ian Cobbold on 29 June 2013 (2 pages)
31 July 2013Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 31 July 2013 (1 page)
31 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 200
(8 pages)
30 July 2013Director's details changed for John Albert Vinten on 29 June 2013 (2 pages)
30 July 2013Director's details changed for Paul Anthony Reynolds on 29 June 2013 (2 pages)
30 July 2013Director's details changed for Mark Joseph on 29 June 2013 (2 pages)
30 July 2013Secretary's details changed for Christine Vinten on 29 June 2013 (2 pages)
28 January 2013Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England on 28 January 2013 (1 page)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
17 July 2012Registered office address changed from 52 st. Andrew Street Hertford Hertfordshire SG14 1JA on 17 July 2012 (1 page)
16 December 2011Termination of appointment of Michael Mark Pollock as a director on 30 November 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (9 pages)
26 April 2011Appointment of Christine Vinten as a secretary (3 pages)
3 February 2011Appointment of Mark Joseph as a director (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 September 2010Current accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (16 pages)
13 July 2010Appointment of Ian Cobbold as a director (3 pages)
13 July 2010Termination of appointment of Michael Pinner as a secretary (2 pages)
13 July 2010Appointment of John Albert Vinten as a director (3 pages)
16 June 2010Registered office address changed from Pyramid House 956 High Rd North Finchley London N12 9RX on 16 June 2010 (2 pages)
14 June 2010Company name changed crofton mastrom LIMITED\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
14 June 2010Change of name notice (2 pages)
3 June 2010Termination of appointment of Robert Errington as a director (2 pages)
3 June 2010Termination of appointment of Michael Pinner as a director (2 pages)
3 June 2010Termination of appointment of Eric Abraham as a director (2 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 June 2009Return made up to 29/06/09; full list of members (5 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 July 2008Director and secretary's change of particulars / michael pinner / 14/02/2008 (1 page)
1 July 2008Director's change of particulars / michael pollock / 18/02/2008 (1 page)
1 July 2008Return made up to 29/06/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 29/06/07; full list of members (4 pages)
21 May 2007Memorandum and Articles of Association (12 pages)
2 May 2007Company name changed crofton LIMITED\certificate issued on 02/05/07 (2 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 June 2006Return made up to 29/06/06; full list of members (4 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 December 2005New director appointed (1 page)
27 July 2005Return made up to 29/06/05; full list of members (4 pages)
24 September 2004Ad 17/08/04--------- £ si 189@1=189 £ ic 11/200 (2 pages)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2004Memorandum and Articles of Association (12 pages)
21 September 2004Nc inc already adjusted 10/09/04 (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Memorandum and Articles of Association (12 pages)
1 September 2004Ad 24/08/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
18 August 2004Company name changed leo management services LIMITED\certificate issued on 18/08/04 (2 pages)
10 August 2004New director appointed (2 pages)
27 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
27 July 2004Director resigned (2 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
29 June 2004Incorporation (16 pages)