Company NameClifton Garage (Oldham) Limited
Company StatusDissolved
Company Number00621405
CategoryPrivate Limited Company
Incorporation Date19 February 1959(65 years, 1 month ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Alan Robertson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(32 years, 3 months after company formation)
Appointment Duration28 years, 5 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Avenue Du Petit Fabron
La Palmeraie B1
06200
Nice
France
Director NameMrs Kathleen Kim Robertson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityEnglish
StatusClosed
Appointed31 May 1991(32 years, 3 months after company formation)
Appointment Duration28 years, 5 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Avenue Du Petit Fabron
La Palmeraie B1
06200
Nice
France
Secretary NameMrs Kathleen Kim Robertson
NationalityEnglish
StatusClosed
Appointed31 May 1991(32 years, 3 months after company formation)
Appointment Duration28 years, 5 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Avenue Du Petit Fabron
La Palmeraie B1
06200
Nice
France

Location

Registered AddressPrince Of Wales House
18/19 Salmon Fields Business
Village, Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at £1Mr David Alan Robertson
66.67%
Ordinary
900 at £1Mrs Kathleen Kim Robertson
33.33%
Ordinary

Financials

Year2014
Net Worth£10,696
Current Liabilities£3,835

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

17 May 1982Delivered on: 22 May 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Land at the junction of ashton road and thom street oldham greater manchester title no. Ol 206.
Outstanding

Filing History

30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
20 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,700
(5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,700
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2,700
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 June 2010Director's details changed for David Alan Robertson on 25 May 2010 (2 pages)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mrs Kim Robertson on 25 May 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2009Return made up to 25/05/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 July 2008Return made up to 25/05/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2007Registered office changed on 30/07/07 from: prince of wales house 18/19 salmon fields business village, royton oldham 0L2 6HT (1 page)
30 July 2007Return made up to 25/05/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 June 2006Return made up to 25/05/06; full list of members (3 pages)
26 April 2006Registered office changed on 26/04/06 from: c/o gatley read & co prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
24 January 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2004Return made up to 25/05/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 June 2003Return made up to 25/05/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 June 2002Return made up to 25/05/02; full list of members (7 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 July 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 July 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 June 1999Return made up to 25/05/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 June 1998Return made up to 25/05/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 August 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1997Registered office changed on 11/06/97 from: 158 frederick street oldham OL8 4DA (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 July 1995Return made up to 25/05/95; no change of members
  • 363(287) ‐ Registered office changed on 31/07/95
(4 pages)
10 March 1995Accounts for a small company made up to 31 December 1993 (6 pages)