Company NameCliviger Mills Limited(The)
Company StatusDissolved
Company Number00169314
CategoryPrivate Limited Company
Incorporation Date27 July 1920(103 years, 9 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMaurice Menaged
NationalityBritish
StatusClosed
Appointed31 December 1990(70 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 21 August 2007)
RoleCompany Director
Correspondence AddressHeawood Hall Cottage Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Director NameMr Martin Paul Menaged
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(80 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeawood Chase Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Director NameJack Isaac Menaged
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(84 years, 1 month after company formation)
Appointment Duration3 years (closed 21 August 2007)
RoleCompany Director
Correspondence AddressFlat One 7 Chester Street
London
SW1X 7BB
Director NameJoseph Menaged
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(70 years, 5 months after company formation)
Appointment Duration9 years (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressRavenswood Flat 18/19
1 Spath Road
West Didsbury
Manchester
M20 2FA
Director NameMaurice Menaged
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(70 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 August 2004)
RoleCompany Director
Correspondence AddressHeawood Hall Cottage Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TN

Location

Registered AddressJack Ross & Co
17-27 John Dalton Street
Manchester
M2 6FW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,377
Current Liabilities£16,657

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2007Application for striking-off (1 page)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 November 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
3 September 2004Registered office changed on 03/09/04 from: heawood hall cottage nether alderley macclesfield cheshire SK10 4TN (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
12 May 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 September 2002Registered office changed on 27/09/02 from: crimble mill crimble lane heywood lancashire OL10 4DJ (1 page)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
3 April 2001New director appointed (2 pages)
22 March 2001Return made up to 31/12/00; full list of members (7 pages)
21 December 2000Full accounts made up to 31 March 2000 (4 pages)
27 November 2000Director resigned (1 page)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
29 November 1999Full accounts made up to 31 March 1999 (4 pages)
25 February 1999Full accounts made up to 31 March 1998 (4 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 December 1997Full accounts made up to 31 March 1997 (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 December 1996Full accounts made up to 31 March 1996 (4 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)