About

Registered Number: 00779998
Date of Incorporation: 06/11/1963 (61 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 6 months ago)
Registered Address: 17 The Market Place, Devizes, SN10 1BA

 

Crofting Ltd was registered on 06 November 1963 with its registered office in Devizes. Currently we aren't aware of the number of employees at the this organisation. Jaggs, Richard Eyre Moore, Evans, Nigel Halden, Jaggs, Janet Elizabeth are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGGS, Janet Elizabeth N/A 10 February 2016 1
Secretary Name Appointed Resigned Total Appointments
JAGGS, Richard Eyre Moore 02 March 2016 - 1
EVANS, Nigel Halden N/A 30 November 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 03 July 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 09 September 2016
AP03 - Appointment of secretary 23 March 2016
AP01 - Appointment of director 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 20 July 2014
SH01 - Return of Allotment of shares 17 July 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 September 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 13 July 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 31 July 2008
AAMD - Amended Accounts 09 October 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 05 August 2007
AAMD - Amended Accounts 14 December 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 17 July 2001
225 - Change of Accounting Reference Date 25 May 2001
AA - Annual Accounts 22 February 2001
395 - Particulars of a mortgage or charge 05 December 2000
363s - Annual Return 28 July 2000
395 - Particulars of a mortgage or charge 15 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 09 January 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 09 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1994
363s - Annual Return 24 December 1993
395 - Particulars of a mortgage or charge 18 August 1993
287 - Change in situation or address of Registered Office 08 February 1993
AA - Annual Accounts 01 February 1993
288 - N/A 04 December 1992
363s - Annual Return 21 August 1992
AA - Annual Accounts 24 February 1992
363b - Annual Return 29 July 1991
AA - Annual Accounts 19 April 1991
363a - Annual Return 19 April 1991
287 - Change in situation or address of Registered Office 05 October 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 06 December 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 05 August 1988
AA - Annual Accounts 20 October 1987
287 - Change in situation or address of Registered Office 30 June 1987
288 - N/A 03 March 1987
AA - Annual Accounts 19 February 1987
363 - Annual Return 19 February 1987
363 - Annual Return 19 February 1987
363 - Annual Return 19 February 1987
363 - Annual Return 19 February 1987
AA - Annual Accounts 09 May 1986
NEWINC - New incorporation documents 06 November 1963

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 23 November 2000 Outstanding

N/A

Legal charge 13 April 2000 Outstanding

N/A

Legal mortgage 10 August 1993 Outstanding

N/A

Legal mortgage 07 September 1983 Fully Satisfied

N/A

Legal charge 20 February 1979 Fully Satisfied

N/A

Mortgage 22 April 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.