Company NameClifford Whatmough Limited
Company StatusDissolved
Company Number00206540
CategoryPrivate Limited Company
Incorporation Date10 June 1925(98 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kantilal Trikamji Joshi
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(66 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address64 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NameMr Robert Peter Newby
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(66 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address12a Reservoir Road
Cofton
Hackett
West Midlands
B45 8PN
Director NameArthur Clifford Whatmough
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(66 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressApartment 1 Cherry Tree House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMr Philip Clifford Whatmough
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(66 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence AddressWoodbine Cottage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Secretary NameMr Kantilal Trikamji Joshi
NationalityBritish
StatusCurrent
Appointed12 September 1991(66 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NameMrs Margaret Ling
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(66 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address2 Dene Court
Route Orange
St Brelades
Jersey
Channel
Director NameMrs Joyce Nancy Whatmough
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(66 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressApartment 1 Cherry Tree House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameKenneth William Boddington
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(66 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleChairman
Correspondence Address4 Brookside
Euxton
Chorley
Lancashire
PR7 6HR
Director NameJohn Shotter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(69 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1998)
RoleOperations Director
Correspondence Address32 Chaplain Road
Heath Hayes
Cannock
Staffordshire
WS12 5UY

Location

Registered AddressMilner Boardman, Century House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,458,746
Net Worth£765,690
Cash£1,331
Current Liabilities£1,627,078

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2002Liquidators statement of receipts and payments (5 pages)
3 July 2002Receiver's abstract of receipts and payments (2 pages)
2 July 2002Receiver ceasing to act (1 page)
24 May 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Receiver's abstract of receipts and payments (2 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Receiver's abstract of receipts and payments (2 pages)
24 November 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Receiver's abstract of receipts and payments (4 pages)
25 May 1999Statement of affairs (9 pages)
25 May 1999Notice of Constitution of Liquidation Committee (2 pages)
25 May 1999Appointment of a voluntary liquidator (1 page)
25 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1999Registered office changed on 12/05/99 from: score street manchester M11 2BW (1 page)
26 April 1999Administrative Receiver's report (5 pages)
2 February 1999Appointment of receiver/manager (1 page)
26 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
20 August 1998Return made up to 17/08/98; full list of members (8 pages)
7 May 1998Full accounts made up to 31 December 1997 (18 pages)
8 January 1998Particulars of mortgage/charge (20 pages)
7 January 1998Particulars of mortgage/charge (4 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
22 December 1997Particulars of mortgage/charge (6 pages)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Return made up to 29/08/97; no change of members (6 pages)
8 April 1997Full accounts made up to 31 December 1996 (20 pages)
6 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1996Full accounts made up to 31 December 1995 (18 pages)
5 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995New director appointed (2 pages)
24 April 1995Full accounts made up to 31 December 1994 (20 pages)