Congleton
Cheshire
CW12 3JU
Director Name | Mr Richard Arthur Washington Clowes |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 22 years (closed 01 November 2013) |
Role | Managing Director Company Secr |
Correspondence Address | 9 Marlborough Close Tytherington Cheshire SK10 2LA |
Director Name | Barry Sutton |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 22 years (closed 01 November 2013) |
Role | Sales Director |
Correspondence Address | 3 Blenheim Way Macclesfield Cheshire SK10 3PL |
Secretary Name | John Stephen Hearle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 November 2013) |
Role | Accountant |
Correspondence Address | 34a Cote Green Lane Marple Bridge Stockport Cheshire SK6 5EB |
Director Name | Jocelyn Barbara Carnes |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 June 2001) |
Role | Office Manager |
Correspondence Address | 8 Park Mount Close Macclesfield Cheshire SK11 8NW |
Director Name | Mrs Freda Mary Clowes |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2000) |
Role | Retired |
Correspondence Address | Amberley Collar House Drive Prestbury Macclesfield Cheshire SK10 4AP |
Director Name | John Arthur Washington Clowes |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2000) |
Role | Printer |
Correspondence Address | Amberley Collar House Drive Prestbury Macclesfield Cheshire SK10 4AP |
Secretary Name | Mr Richard Arthur Washington Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | 9 Marlborough Close Tytherington Cheshire SK10 2LA |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
6.5k at 1 | J A W Clowes 50.05% Ordinary |
---|---|
6.5k at 1 | Clowes Limited 49.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,150 |
Cash | £150 |
Current Liabilities | £1,679,916 |
Latest Accounts | 31 March 2007 (15 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2013 | Final Gazette dissolved following liquidation (1 page) |
1 November 2013 | Final Gazette dissolved following liquidation (1 page) |
1 August 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 August 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 4 July 2013 (5 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 4 July 2013 (5 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (5 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 4 January 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 4 January 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (5 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 4 July 2012 (13 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 4 July 2012 (13 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (13 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (13 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 4 July 2012 (5 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 4 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (5 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 4 January 2012 (5 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 4 January 2012 (5 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (5 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (5 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 4 July 2011 (13 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 4 July 2011 (13 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 4 July 2011 (13 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 4 July 2011 (13 pages) |
5 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
5 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
28 June 2010 | Registered office address changed from 11 St James Square Manchester M2 6DN on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 11 st James Square Manchester M2 6DN on 28 June 2010 (2 pages) |
2 February 2010 | Administrator's progress report to 1 January 2010 (19 pages) |
2 February 2010 | Administrator's progress report to 1 January 2010 (19 pages) |
2 February 2010 | Administrator's progress report to 1 January 2010 (19 pages) |
9 September 2009 | Statement of affairs with form 2.14B (9 pages) |
9 September 2009 | Statement of affairs with form 2.14B (9 pages) |
28 August 2009 | Statement of administrator's proposal (42 pages) |
28 August 2009 | Statement of administrator's proposal (42 pages) |
10 July 2009 | Appointment of an administrator (1 page) |
10 July 2009 | Appointment of an administrator (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from bramhall moor technology park pepper road hazel grove stockport cheshire SK7 5BW (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from bramhall moor technology park pepper road hazel grove stockport cheshire SK7 5BW (1 page) |
7 April 2009 | Ad 31/03/09\gbp si [email protected]=250000\gbp ic 13000/263000\ (2 pages) |
7 April 2009 | Nc inc already adjusted 31/03/09 (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Ad 31/03/09 gbp si [email protected]=250000 gbp ic 13000/263000 (2 pages) |
7 April 2009 | Nc inc already adjusted 31/03/09 (1 page) |
7 April 2009 | Resolutions
|
1 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from unit 2 pepper road, hazel grove stockport cheshire SK7 5BW (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from unit 2 pepper road, hazel grove stockport cheshire SK7 5BW (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
29 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: castle house waters green macclesfield cheshire SK11 6NY (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: castle house waters green macclesfield cheshire SK11 6NY (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Secretary resigned (1 page) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
7 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2004 | Return made up to 31/10/04; full list of members
|
6 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
13 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
24 October 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
24 October 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members
|
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
9 August 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
9 August 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
4 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
4 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
18 September 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
18 September 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (22 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (22 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Return made up to 31/10/98; no change of members (6 pages) |
9 February 1999 | Return made up to 31/10/98; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
29 January 1998 | Return made up to 31/10/97; full list of members
|
29 January 1998 | Return made up to 31/10/97; full list of members (8 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
21 February 1997 | Return made up to 31/10/96; no change of members
|
21 February 1997 | Return made up to 31/10/96; no change of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
13 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
13 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (3 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
5 November 1986 | Return made up to 23/10/86; full list of members (6 pages) |
5 November 1986 | Return made up to 23/10/86; full list of members (6 pages) |
20 December 1965 | Allotment of shares (2 pages) |
20 December 1965 | Allotment of shares (2 pages) |
8 May 1961 | Incorporation (11 pages) |
8 May 1961 | Incorporation (11 pages) |