About

Registered Number: 05634082
Date of Incorporation: 23/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 9 months ago)
Registered Address: 196 Cowlersley Lane, Huddersfield, West Yorkshire, HD4 5UT

 

Newcroft Management Ltd was founded on 23 November 2005 and has its registered office in Huddersfield, West Yorkshire, it has a status of "Dissolved". There is one director listed as Bradbury Porter, Lynn Elizabeth for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADBURY PORTER, Lynn Elizabeth 29 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 16 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 08 March 2012
AP03 - Appointment of secretary 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AD01 - Change of registered office address 08 March 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 November 2010
AP04 - Appointment of corporate secretary 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AD01 - Change of registered office address 17 August 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 20 December 2006
225 - Change of Accounting Reference Date 20 December 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
287 - Change in situation or address of Registered Office 30 March 2006
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.