About

Registered Number: 05705173
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 3 Victoria Street, Greetland, Halifax, HX4 8DF,

 

Stonecroft Cleaning Ltd was founded on 10 February 2006 and has its registered office in Halifax, it's status in the Companies House registry is set to "Dissolved". The company has 5 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Kerry 08 December 2016 - 1
FRAINE, Carolyn 29 January 2014 08 August 2014 1
FRAINE, John Naylor 08 August 2014 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
KILDUNNE, Neil Julian 19 January 2011 29 January 2014 1
MOORE, Scott 10 February 2006 19 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 27 November 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 26 July 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 02 February 2017
AD01 - Change of registered office address 02 February 2017
AP01 - Appointment of director 08 December 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 19 February 2015
CERTNM - Change of name certificate 01 December 2014
AD01 - Change of registered office address 28 November 2014
TM01 - Termination of appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 20 April 2014
TM01 - Termination of appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
TM02 - Termination of appointment of secretary 29 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 17 March 2011
AP03 - Appointment of secretary 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 23 December 2009
287 - Change in situation or address of Registered Office 20 September 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 21 February 2007
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.