Company NameClay Fabrics Limited
Company StatusDissolved
Company Number00519666
CategoryPrivate Limited Company
Incorporation Date14 May 1953(70 years, 11 months ago)
Dissolution Date20 December 2005 (18 years, 3 months ago)
Previous NameBrough Clay Fabrics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Malcolm Gough Clay
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(38 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address8 Sergeants Lane
Whitefield
Manchester
Lancashire
M45 7TS
Secretary NameMr Malcolm Gough Clay
NationalityBritish
StatusClosed
Appointed26 October 1994(41 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 20 December 2005)
RoleCompany Director
Correspondence Address8 Sergeants Lane
Whitefield
Manchester
Lancashire
M45 7TS
Director NameAileen May Clay
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1995(42 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 20 December 2005)
RoleSales Negotiator(Estate Agency
Correspondence Address8 Sergeants Lane
Whitefield
Manchester
M45 7TS
Director NameMr George Roland Brough
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(38 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address29 Whitehaven Road
Bramhall
Stockport
Cheshire
SK7 1EL
Director NameMrs Phyllis Brough
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(38 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 1995)
RoleCompany Director
Correspondence Address29 Whitehaven Road
Bramhall
Stockport
Cheshire
SK7 1EL
Secretary NameMr George Roland Brough
NationalityBritish
StatusResigned
Appointed25 February 1992(38 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address29 Whitehaven Road
Bramhall
Stockport
Cheshire
SK7 1EL

Location

Registered AddressUnit 6 Crown Industrial Estate
Poland Street Ancoats
Manchester
M4 6BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£78,628
Cash£64,306
Current Liabilities£11,535

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
28 July 2005Application for striking-off (1 page)
26 May 2005Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
26 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 March 2004Return made up to 25/02/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 March 2003Return made up to 25/02/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
6 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
14 March 1999Return made up to 25/02/99; full list of members (6 pages)
10 March 1999Registered office changed on 10/03/99 from: 30 philips park road, manchester, M11 3FX. (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
10 August 1998Auditor's resignation (1 page)
3 March 1998Return made up to 25/02/98; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 May 1997 (6 pages)
6 March 1997Return made up to 25/02/97; full list of members (6 pages)
16 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
17 April 1996Return made up to 25/02/96; full list of members (6 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
26 October 1995£ ic 40000/7990 25/09/95 £ sr 32010@1=32010 (1 page)
3 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1995New secretary appointed (2 pages)