About

Registered Number: 01703481
Date of Incorporation: 02/03/1983 (41 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

 

Based in Warrington, Croft Products (UK) Ltd was registered on 02 March 1983, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Mitchell, Jill, Mitchell, Christopher Gordon, Mitchell, Gordon Marshall Alexander for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Christopher Gordon 15 January 2003 - 1
MITCHELL, Gordon Marshall Alexander N/A - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Jill N/A - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 February 2020
RESOLUTIONS - N/A 20 February 2020
LIQ02 - N/A 20 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 01 November 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 12 January 2017
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 06 February 2014
AD01 - Change of registered office address 06 February 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 28 November 2013
RESOLUTIONS - N/A 12 April 2013
SH08 - Notice of name or other designation of class of shares 12 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 05 November 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 06 June 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 15 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 07 February 2006
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
169 - Return by a company purchasing its own shares 06 September 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 10 December 2003
AA - Annual Accounts 04 March 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
363a - Annual Return 05 February 2003
363a - Annual Return 15 February 2002
225 - Change of Accounting Reference Date 21 September 2001
AA - Annual Accounts 12 September 2001
225 - Change of Accounting Reference Date 09 July 2001
287 - Change in situation or address of Registered Office 09 July 2001
CERTNM - Change of name certificate 26 March 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 19 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
363s - Annual Return 06 February 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 23 November 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 20 January 1998
363s - Annual Return 21 January 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 19 January 1996
RESOLUTIONS - N/A 28 February 1995
RESOLUTIONS - N/A 28 February 1995
MEM/ARTS - N/A 28 February 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 25 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 15 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1994
123 - Notice of increase in nominal capital 15 June 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 02 February 1994
RESOLUTIONS - N/A 16 April 1993
RESOLUTIONS - N/A 16 April 1993
RESOLUTIONS - N/A 16 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1993
AA - Annual Accounts 15 February 1993
363s - Annual Return 13 January 1993
363s - Annual Return 15 February 1992
AA - Annual Accounts 09 October 1991
363a - Annual Return 22 January 1991
AA - Annual Accounts 26 September 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
363 - Annual Return 31 January 1989
AA - Annual Accounts 12 January 1989
AA - Annual Accounts 11 March 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 17 June 1987
363 - Annual Return 06 January 1987

Mortgages & Charges

Description Date Status Charge by
Charge 19 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.