About

Registered Number: 03639963
Date of Incorporation: 29/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 11 Stratford Road, Shirley, Solihull, West Midlands, B90 3LU

 

Founded in 1998, The Croft Partnership Ltd has its registered office in Solihull in West Midlands, it's status is listed as "Dissolved". The current directors of this company are listed as Wilde, Gillian, Wilde, Mark Anthony in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Mark Anthony 29 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WILDE, Gillian 29 September 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 October 2019
CH01 - Change of particulars for director 27 February 2019
CH03 - Change of particulars for secretary 27 February 2019
PSC04 - N/A 27 February 2019
PSC04 - N/A 27 February 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 15 October 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 14 October 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 09 October 2001
288c - Notice of change of directors or secretaries or in their particulars 25 September 2001
288c - Notice of change of directors or secretaries or in their particulars 25 September 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 04 January 2000
225 - Change of Accounting Reference Date 21 June 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
287 - Change in situation or address of Registered Office 05 October 1998
NEWINC - New incorporation documents 29 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.