CROKER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCROKER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00700323
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROKER LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CROKER LIMITED located?

    Registered Office Address
    C/O Selwood Group Ltd
    Bournemouth Road, Chandlers Ford
    SO53 3ZL Eastleigh Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CROKER LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINER - CROKER LIMITEDAug 09, 1961Aug 09, 1961

    What are the latest accounts for CROKER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CROKER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CROKER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 1
    SH01

    Secretary's details changed for Mr Christopher Mark Garrett on Jan 01, 2016

    1 pagesCH03

    Director's details changed for Mr Christopher Mark Garrett on Jan 01, 2016

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Jan 06, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Ian Paul Carter as a director on Jul 24, 2015

    1 pagesTM01

    Annual return made up to May 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 444,510
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to May 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 444,510
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to May 02, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 02, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 02, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to May 02, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Ian Paul Carter as a director

    2 pagesAP01

    Who are the officers of CROKER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRETT, Christopher Mark
    Bournemouth Road
    Chandler's Ford
    SO53 3ZL Eastleigh
    32-36
    Hampshire
    England
    Secretary
    Bournemouth Road
    Chandler's Ford
    SO53 3ZL Eastleigh
    32-36
    Hampshire
    England
    BritishCompany Director67067180002
    GARRETT, Christopher Mark
    Bournemouth Road
    Chandler's Ford
    SO53 3ZL Eastleigh
    32-36
    Hampshire
    England
    Director
    Bournemouth Road
    Chandler's Ford
    SO53 3ZL Eastleigh
    32-36
    Hampshire
    England
    United KingdomBritishManaging Director67067180005
    HOLMES, Richard Frank
    18 Hann Road
    Rownhams
    SO16 8LN Southampton
    Hampshire
    Secretary
    18 Hann Road
    Rownhams
    SO16 8LN Southampton
    Hampshire
    British2306350002
    BRAIN, Ian William
    Foxleigh
    1 Durnford Close, Chilbolton
    SO20 6AP Stockbridge
    Hamptonshire
    Director
    Foxleigh
    1 Durnford Close, Chilbolton
    SO20 6AP Stockbridge
    Hamptonshire
    BritishCompany Director127904570001
    BRIGHT, Kevin Paul
    Kingswood
    Green Lane Chilworth
    SO16 7JW Southampton
    Hampshire
    Director
    Kingswood
    Green Lane Chilworth
    SO16 7JW Southampton
    Hampshire
    United KingdomBritishCompany Director2306370002
    CANT, Laurence
    26 Grosvenor Close
    Ashley Heath
    BH24 2HG Ringwood
    Hampshire
    Director
    26 Grosvenor Close
    Ashley Heath
    BH24 2HG Ringwood
    Hampshire
    BritishCompany Director2306360001
    CARTER, Ian Paul
    C/O Selwood Group Ltd
    Bournemouth Road, Chandlers Ford
    SO53 3ZL Eastleigh Southampton
    Hampshire
    Director
    C/O Selwood Group Ltd
    Bournemouth Road, Chandlers Ford
    SO53 3ZL Eastleigh Southampton
    Hampshire
    United KingdomBritishDirector79314210001
    CLARKSON, Keith Graham
    2 Rowan Close
    SO32 2RS Swanmore
    Hampshire
    Director
    2 Rowan Close
    SO32 2RS Swanmore
    Hampshire
    BritishCompany Director39587740001
    GARVEY, Michael Edwin
    29 Rosemoor Grove
    Chandlers Ford
    SO53 1TB Eastleigh
    Hampshire
    Director
    29 Rosemoor Grove
    Chandlers Ford
    SO53 1TB Eastleigh
    Hampshire
    BritishCompany Director14145710002
    HALL, John Michael
    Mutton Barn Wood Lane
    Aston Cantlow
    B95 6JT Solihull
    West Midlands
    Director
    Mutton Barn Wood Lane
    Aston Cantlow
    B95 6JT Solihull
    West Midlands
    BritishChartered Accountant35548890001
    HILL, John Walter
    5 Upper Northam Close
    Hedge End
    SO30 4BB Southampton
    Hampshire
    Director
    5 Upper Northam Close
    Hedge End
    SO30 4BB Southampton
    Hampshire
    BritishCompany Director2330610001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0