Company NameClinch'S,The Cleaners Limited
Company StatusDissolved
Company Number00360411
CategoryPrivate Limited Company
Incorporation Date6 April 1940(84 years, 1 month ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Brian Seymour Clinch
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1970(30 years, 9 months after company formation)
Appointment Duration33 years, 7 months (closed 03 August 2004)
RoleCompany Director
Correspondence AddressCranbrook
11 Blundellsands Road East
Crosby L
Liverpool
L23 8SG
Director NameMr John Seymour Clinch
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1970(30 years, 9 months after company formation)
Appointment Duration33 years, 7 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address11 Pinewood Avenue
Formby
Liverpool
L37 2HY
Secretary NameMr Brian Seymour Clinch
NationalityBritish
StatusClosed
Appointed31 December 1991(51 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 03 August 2004)
RoleCompany Director
Correspondence AddressCranbrook
11 Blundellsands Road East
Crosby L
Liverpool
L23 8SG
Director NameMrs Elsie May Clinch
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 9 months after company formation)
Appointment Duration-1 years (resigned 01 January 1991)
RoleCompany Director
Correspondence AddressCranbrook Blundellsands Road East
Crosby
Liverpool
Merseyside
L23 8SG
Director NameMrs Isabella Frederica Clinch
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 18 November 1991)
RoleCompany Director
Correspondence Address21 Southport Road
Crosby
Liverpool
Merseyside
L23 4TH
Director NameMr Joseph Linus Clinch
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 1992)
RoleCompany Director
Correspondence Address21 Southport Road
Crosby
Liverpool
Merseyside
L23 4TH

Location

Registered AddressSteven Glicher & Company
Labyrinth Business Centre
43-45 Middle Hillgate
Stockport Cheshire
SK1 3DG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£44,558
Cash£25,275
Current Liabilities£3,351

Accounts

Latest Accounts5 May 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 May

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
11 March 2004Application for striking-off (1 page)
7 August 2003Total exemption small company accounts made up to 5 May 2002 (5 pages)
7 August 2003Total exemption small company accounts made up to 5 May 2003 (5 pages)
9 May 2003Registered office changed on 09/05/03 from: 74 saint johns road waterloo liverpool merseyside L22 9QQ (1 page)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 5 May 2000 (5 pages)
12 December 2002Total exemption small company accounts made up to 5 May 2001 (5 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 5 May 1999 (5 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
9 March 1999Return made up to 31/12/98; no change of members (4 pages)
8 March 1999Accounts for a small company made up to 5 May 1998 (5 pages)
16 December 1998Accounts for a small company made up to 5 May 1997 (5 pages)
17 April 1998Return made up to 31/12/97; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 5 May 1994 (5 pages)
12 February 1998Accounts for a small company made up to 5 May 1996 (5 pages)
12 February 1998Accounts for a small company made up to 5 May 1995 (5 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 April 1996Return made up to 31/12/95; no change of members (4 pages)