This company is commonly known as The Croft (bickershaw) Limited. The company was founded 11 years ago and was given the registration number 08139929. The firm's registered office is in OXFORD. You can find them at C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, . This company's SIC code is 41100 - Development of building projects.
Name | : | THE CROFT (BICKERSHAW) LIMITED |
---|---|---|
Company Number | : | 08139929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 July 2012 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | 03 October 2016 | Active |
C/O Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP | Director | 05 February 2018 | Active |
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT | Secretary | 03 October 2016 | Active |
18a, London Street, Southport, United Kingdom, PR9 0UE | Director | 05 October 2012 | Active |
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | 03 October 2016 | Active |
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | 03 October 2016 | Active |
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | 28 July 2015 | Active |
55, Hoghton Street, Southport, United Kingdom, PR9 0PG | Director | 05 October 2012 | Active |
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | 03 October 2016 | Active |
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | 05 October 2012 | Active |
2, Selby Drive, Formby, United Kingdom, L37 8BJ | Director | 12 July 2012 | Active |
Prime Site Developments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Hoghton Street, Southport, England, PR9 0PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-28 | Insolvency | Liquidation compulsory return final meeting. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-08-31 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2019-08-28 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2019-08-28 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2019-07-17 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-07-17 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-04-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-15 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Address | Change registered office address company with date old address new address. | Download |
2017-02-13 | Address | Change registered office address company with date old address new address. | Download |
2017-02-13 | Officers | Termination director company with name termination date. | Download |
2017-02-13 | Officers | Termination director company with name termination date. | Download |
2017-02-13 | Officers | Termination director company with name termination date. | Download |
2017-02-13 | Officers | Termination secretary company with name termination date. | Download |
2017-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.