CROFTON LIMITED

Lynton House Ackhurst Park Lynton House Ackhurst Park, Chorley, PR7 1NY, Lancashire, England
StatusDISSOLVED
Company No.05080013
CategoryPrivate Limited Company
Incorporated22 Mar 2004
Age20 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 16 days

SUMMARY

CROFTON LIMITED is an dissolved private limited company with number 05080013. It was incorporated 20 years, 1 month, 24 days ago, on 22 March 2004 and it was dissolved 3 years, 7 months, 16 days ago, on 29 September 2020. The company address is Lynton House Ackhurst Park Lynton House Ackhurst Park, Chorley, PR7 1NY, Lancashire, England.



People

WIDDERS, Mark Lorimer

Secretary

ACTIVE

Assigned on 31 Dec 2015

Current time on role 8 years, 4 months, 15 days

HEMMINGS, Craig John

Director

Company Director

ACTIVE

Assigned on 31 Dec 2015

Current time on role 8 years, 4 months, 15 days

WIDDERS, Mark Lorimer

Director

Director

ACTIVE

Assigned on 11 Dec 2015

Current time on role 8 years, 5 months, 4 days

FREEMAN, Paul Stephen

Secretary

Director

RESIGNED

Assigned on 15 Feb 2006

Resigned on 22 Dec 2006

Time on role 10 months, 7 days

STOTT, St John

Secretary

RESIGNED

Assigned on 22 Dec 2006

Resigned on 31 Dec 2015

Time on role 9 years, 9 days

STOTT, St John

Secretary

Director

RESIGNED

Assigned on 02 Jun 2004

Resigned on 15 Feb 2006

Time on role 1 year, 8 months, 13 days

HALLIWELLS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Mar 2004

Resigned on 02 Jun 2004

Time on role 2 months, 11 days

EDWARDS, George Albert

Director

Director

RESIGNED

Assigned on 15 Feb 2006

Resigned on 09 Jul 2008

Time on role 2 years, 4 months, 22 days

GEMSON, Michael

Director

Director

RESIGNED

Assigned on 02 Jun 2004

Resigned on 15 Feb 2006

Time on role 1 year, 8 months, 13 days

HARDING, Dean Leonard

Director

Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 16 Jun 2015

Time on role 7 years, 2 months, 15 days

HEMMINGS, Craig John

Director

Director

RESIGNED

Assigned on 15 Feb 2006

Resigned on 25 Apr 2007

Time on role 1 year, 2 months, 10 days

HOMER, Colin David

Director

Director

RESIGNED

Assigned on 15 Feb 2006

Resigned on 31 Dec 2006

Time on role 10 months, 16 days

KAY, John Clement

Director

Director

RESIGNED

Assigned on 15 Feb 2006

Resigned on 25 Apr 2007

Time on role 1 year, 2 months, 10 days

RODEN, John Keith Dennis

Director

Director

RESIGNED

Assigned on 02 Jun 2004

Resigned on 31 Jan 2005

Time on role 7 months, 29 days

STOTT, St John

Director

Director

RESIGNED

Assigned on 02 Jun 2004

Resigned on 31 Dec 2015

Time on role 11 years, 6 months, 29 days

SULLIVAN, Christopher John

Director

Director

RESIGNED

Assigned on 25 Sep 2006

Resigned on 31 Oct 2007

Time on role 1 year, 1 month, 6 days

HALLIWELLS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Mar 2004

Resigned on 02 Jun 2004

Time on role 2 months, 11 days


Some Companies

ANYWAYED LTD

122 GEORGE STREET,BERKHAMSTED,HP4 2EJ

Number:10932930
Status:ACTIVE
Category:Private Limited Company

ASHLING LIMITED

19 GATTON PARK LANE,BRIGHTON,BN1 5BQ

Number:05970259
Status:ACTIVE
Category:Private Limited Company

BUXTON ELECTRICAL CONTRACTORS LTD

9 MULLION AVENUE,HOLMFIRTH,HD9 6GN

Number:10110489
Status:ACTIVE
Category:Private Limited Company

COACHOUSE RISK SERVICES LIMITED

27 DUNCAN DRIVE,RUGBY,CV22 7RS

Number:05504912
Status:ACTIVE
Category:Private Limited Company

IVORY WORLDWIDE LIMITED

13-14 LOTS ROAD,LONDON,SW10 0QJ

Number:07579791
Status:ACTIVE
Category:Private Limited Company

NIGHTOUTLONDON.CO.UK LIMITED

1-3 MANOR ROAD,CHATHAM,ME4 6AE

Number:05510965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source