CROFT (MILE END) LIMITED(THE)
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8UX

Company number 01168058
Status Active
Incorporation Date 25 April 1974
Company Type Private Limited Company
Address 6 WATERMEAD CLOSE, DAVENPORT, STOCKPORT, CHESHIRE, SK3 8UX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Termination of appointment of Christopher Leonard Wells as a director on 24 March 2017; Termination of appointment of William Alfred Bailey as a director on 11 May 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CROFT (MILE END) LIMITED(THE) are www.croftmileend.co.uk, and www.croft-mile-end.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Croft Mile End Limited The is a Private Limited Company. The company registration number is 01168058. Croft Mile End Limited The has been working since 25 April 1974. The present status of the company is Active. The registered address of Croft Mile End Limited The is 6 Watermead Close Davenport Stockport Cheshire Sk3 8ux. The company`s financial liabilities are £1.24k. It is £-38.04k against last year. The cash in hand is £22.05k. It is £-2.68k against last year. And the total assets are £22.05k, which is £-19.54k against last year. WELLS, Christopher Leonard is a Secretary of the company. EDMUNDS, Christine Patricia is a Director of the company. ROBERTS, Stephen Malcolm is a Director of the company. SMITH, Michael David is a Director of the company. Secretary REID, Paul has been resigned. Secretary WELLS, Christopher Leonard has been resigned. Director ADSHEAD, Jack has been resigned. Director BAILEY, William Alfred has been resigned. Director BAILEY, William Alfred has been resigned. Director BAILEY, William Alfred has been resigned. Director BOOTH, Norman has been resigned. Director BOWERS, Margaret has been resigned. Director DALE, Elizabeth has been resigned. Director DEWHURST, Bernard has been resigned. Director DRINKWATER, Angela Elizabeth has been resigned. Director DWERRYHOUSE, Margaret Mary has been resigned. Director ELLIS, Anthony Graham has been resigned. Director EVERETT, Alan Sidney has been resigned. Director HEAPY, Frederick has been resigned. Director HESLOP, John has been resigned. Director HOLBROOK, Andrea has been resigned. Director HOLBROOK, Robert has been resigned. Director LEES, Dorothy has been resigned. Director MEDLEY, Dorothy has been resigned. Director MURPHY, Charles has been resigned. Director MURPHY, Charles has been resigned. Director MYCOE, Peter Anthony has been resigned. Director PRESTON, Geoffrey Walter has been resigned. Director ROBERTS, Stephen Malcolm has been resigned. Director TUCKNISS, Charles Francis has been resigned. Director WELLS, Christopher Leonard has been resigned. Director WHITE, Edith has been resigned. Director WHITE, Edith has been resigned. Director WRIGHT, Doreen has been resigned. Director YATES, Annie has been resigned. The company operates in "Residents property management".


croft (mile end) Key Finiance

LIABILITIES £1.24k
-97%
CASH £22.05k
-11%
TOTAL ASSETS £22.05k
-47%
All Financial Figures

Current Directors

Secretary
WELLS, Christopher Leonard
Appointed Date: 01 October 2014

Director
EDMUNDS, Christine Patricia
Appointed Date: 23 September 2014
76 years old

Director
ROBERTS, Stephen Malcolm
Appointed Date: 24 September 2015
64 years old

Director
SMITH, Michael David
Appointed Date: 23 September 2014
81 years old

Resigned Directors

Secretary
REID, Paul
Resigned: 01 October 2014
Appointed Date: 01 October 2011

Secretary
WELLS, Christopher Leonard
Resigned: 01 October 2011

Director
ADSHEAD, Jack
Resigned: 18 November 1996
Appointed Date: 25 June 1992
111 years old

Director
BAILEY, William Alfred
Resigned: 11 May 2017
Appointed Date: 21 April 2016
78 years old

Director
BAILEY, William Alfred
Resigned: 24 September 2015
Appointed Date: 23 September 2014
78 years old

Director
BAILEY, William Alfred
Resigned: 24 July 2012
Appointed Date: 06 September 2011
78 years old

Director
BOOTH, Norman
Resigned: 31 January 1994
114 years old

Director
BOWERS, Margaret
Resigned: 12 April 2000
Appointed Date: 02 June 1999
104 years old

Director
DALE, Elizabeth
Resigned: 30 May 2002
Appointed Date: 12 April 2000
95 years old

Director
DEWHURST, Bernard
Resigned: 01 November 2001
Appointed Date: 12 April 2000
86 years old

Director
DRINKWATER, Angela Elizabeth
Resigned: 08 January 2004
Appointed Date: 29 August 2002
83 years old

Director
DWERRYHOUSE, Margaret Mary
Resigned: 01 December 2008
Appointed Date: 30 May 2002
101 years old

Director
ELLIS, Anthony Graham
Resigned: 01 October 2011
Appointed Date: 01 December 2008
86 years old

Director
EVERETT, Alan Sidney
Resigned: 12 April 2000
Appointed Date: 04 June 1998
107 years old

Director
HEAPY, Frederick
Resigned: 09 September 2014
Appointed Date: 12 April 2000
103 years old

Director
HESLOP, John
Resigned: 16 June 1994
110 years old

Director
HOLBROOK, Andrea
Resigned: 30 May 2002
Appointed Date: 12 April 2000
77 years old

Director
HOLBROOK, Robert
Resigned: 30 May 2002
Appointed Date: 12 April 2000
82 years old

Director
LEES, Dorothy
Resigned: 12 April 2000
Appointed Date: 10 June 1993
95 years old

Director
MEDLEY, Dorothy
Resigned: 28 May 1999
Appointed Date: 16 June 1994
101 years old

Director
MURPHY, Charles
Resigned: 02 June 1999
Appointed Date: 04 June 1998
105 years old

Director
MURPHY, Charles
Resigned: 24 June 1996
Appointed Date: 08 June 1995
105 years old

Director
MYCOE, Peter Anthony
Resigned: 24 September 2015
Appointed Date: 23 September 2014
60 years old

Director
PRESTON, Geoffrey Walter
Resigned: 14 October 2015
Appointed Date: 05 June 2007
86 years old

Director
ROBERTS, Stephen Malcolm
Resigned: 01 October 2011
Appointed Date: 01 December 2008
64 years old

Director
TUCKNISS, Charles Francis
Resigned: 12 April 2000
Appointed Date: 16 June 1994
100 years old

Director
WELLS, Christopher Leonard
Resigned: 24 March 2017
Appointed Date: 01 October 2011
74 years old

Director
WHITE, Edith
Resigned: 12 April 2000
Appointed Date: 17 June 1997
105 years old

Director
WHITE, Edith
Resigned: 08 June 1995
105 years old

Director
WRIGHT, Doreen
Resigned: 05 June 2007
Appointed Date: 08 July 2004
94 years old

Director
YATES, Annie
Resigned: 06 September 1996
Appointed Date: 20 June 1996
102 years old

CROFT (MILE END) LIMITED(THE) Events

22 May 2017
Termination of appointment of Christopher Leonard Wells as a director on 24 March 2017
22 May 2017
Termination of appointment of William Alfred Bailey as a director on 11 May 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-24
  • GBP 24

04 Jul 2016
Termination of appointment of Christine Patricia Edmunds as a director on 9 June 2016
...
... and 132 more events
23 Sep 1987
Full accounts made up to 31 March 1984

23 Sep 1987
Full accounts made up to 31 March 1983

23 Sep 1987
Full accounts made up to 31 March 1982

23 Sep 1987
Full accounts made up to 31 March 1981

23 Sep 1987
Full accounts made up to 31 March 1980