Company NameClifford Whatmough(Holdings)Limited
Company StatusDissolved
Company Number00455429
CategoryPrivate Limited Company
Incorporation Date14 June 1948(75 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Margaret Ling
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(43 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address2 Dene Court
Route Orange
St Brelades
Jersey
Channel
Director NameArthur Clifford Whatmough
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(43 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(43 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(43 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 Joyce Nancy Whatmough
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(43 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 February 1998)
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(43 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleChairman
Correspondence Address4 Brookside
Euxton
Chorley
Lancashire
PR7 6HR

Location

Registered AddressCentury 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£186,698
Net Worth£724,527
Current Liabilities£14,334

Accounts

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

Filing History

4 June 2002Dissolved (1 page)
4 March 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (10 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
5 March 1999Statement of affairs (2 pages)
5 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 1999Appointment of a voluntary liquidator (1 page)
17 February 1999Registered office changed on 17/02/99 from: score street manchester M11 2BW (1 page)
26 January 1999Director resigned (1 page)
20 August 1998Return made up to 17/08/98; no change of members (4 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
11 March 1998Director resigned (1 page)
4 September 1997Return made up to 29/08/97; full list of members (8 pages)
7 April 1997Full accounts made up to 31 December 1996 (14 pages)
6 September 1996Return made up to 29/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Full accounts made up to 31 December 1995 (12 pages)
5 September 1995Return made up to 31/08/95; no change of members (6 pages)
24 April 1995Full accounts made up to 31 December 1994 (13 pages)