About

Registered Number: 03857025
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: 349 Bury Old Road, Prestwich, Manchester, Lancashire, M25 1PY

 

Founded in 1999, Croft View (Homes) Ltd has its registered office in Manchester in Lancashire, it has a status of "Dissolved". We do not know the number of employees at this company. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSAFFAR, Siham 22 June 2012 - 1
AL-SAFFAR, Imad Said 11 October 1999 28 June 2012 1
HUGHES, Philip James 11 October 1999 01 May 2001 1
Secretary Name Appointed Resigned Total Appointments
AL SAFFAR, Siham 01 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 14 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 23 July 2015
MR04 - N/A 18 November 2014
MR04 - N/A 14 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 14 August 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 21 April 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 13 November 2006
AA - Annual Accounts 22 March 2006
395 - Particulars of a mortgage or charge 01 February 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
363s - Annual Return 13 December 2000
395 - Particulars of a mortgage or charge 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 January 2006 Fully Satisfied

N/A

Debenture 27 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.