Company NameCroft Printing Services Ltd
Company StatusDissolved
Company Number03494443
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven Plaster
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address98 Hallowell Down
South Woodham Ferrers
Chelmsford
Essex
CM3 5GZ
Secretary NameJoan Plaster
NationalityBritish
StatusClosed
Appointed23 July 1998(6 months after company formation)
Appointment Duration3 years (closed 31 July 2001)
RoleCompany Director
Correspondence Address182 Littlecroft
South Woodham Ferrers
Chelmsford
CM3 5GF
Director NameDebra Jacqueline Williams
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleSecretary
Correspondence Address5 Broughton Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YX
Secretary NameDebra Jacqueline Williams
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleSecretary
Correspondence Address5 Broughton Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YX

Location

Registered AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£32,404
Gross Profit£19,770
Net Worth£5,176
Current Liabilities£5,258

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
26 February 2001Application for striking-off (1 page)
8 August 2000Full accounts made up to 31 January 2000 (11 pages)
21 March 2000Registered office changed on 21/03/00 from: c/o grosvenor townsend huhnter house hutton road shenfield brentwood essex CM15 8NL (1 page)
20 January 2000Return made up to 19/01/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 January 1999 (13 pages)
2 April 1999Registered office changed on 02/04/99 from: thornton house 104 haltwhistle road, south woodham ferrers essex CM3 5ZF (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999Secretary resigned;director resigned (1 page)
2 April 1999Return made up to 19/01/99; full list of members (6 pages)
19 January 1998Incorporation (17 pages)