About

Registered Number: 04771874
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Unit 13 Brookhill Road, Brookhill Industrial Estate, Pinxton, Nottinghamshire, NG16 6NT

 

Based in Pinxton, Crofts Vehicle Services & Mot Centre Ltd was setup in 2003, it has a status of "Dissolved". We do not know the number of employees at the business. The current directors of this company are Crofts, Violet, Crofts, Harold, Noon, Richard Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFTS, Harold 23 June 2003 11 August 2003 1
NOON, Richard Mark 20 May 2003 24 March 2004 1
Secretary Name Appointed Resigned Total Appointments
CROFTS, Violet 24 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2018
L64.07 - Release of Official Receiver 20 December 2017
COCOMP - Order to wind up 25 May 2017
DISS16(SOAS) - N/A 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AA - Annual Accounts 18 November 2010
CERTNM - Change of name certificate 21 October 2010
CONNOT - N/A 21 October 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 12 November 2009
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 25 February 2009
225 - Change of Accounting Reference Date 09 January 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 05 April 2008
287 - Change in situation or address of Registered Office 16 May 2007
AA - Annual Accounts 12 April 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 05 September 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 22 March 2005
288b - Notice of resignation of directors or secretaries 13 July 2004
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
395 - Particulars of a mortgage or charge 01 May 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.