Company NameArthur W. Clowes Limited
Company StatusDissolved
Company Number00692036
CategoryPrivate Limited Company
Incorporation Date8 May 1961(62 years, 12 months ago)
Dissolution Date1 November 2013 (10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameTrevor Wentworth Anthony Bann
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(30 years, 6 months after company formation)
Appointment Duration22 years (closed 01 November 2013)
RoleProduction Director
Correspondence AddressCosynook 18 Cross Lane
Congleton
Cheshire
CW12 3JU
Director NameMr Richard Arthur Washington Clowes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(30 years, 6 months after company formation)
Appointment Duration22 years (closed 01 November 2013)
RoleManaging Director Company Secr
Correspondence Address9 Marlborough Close
Tytherington
Cheshire
SK10 2LA
Director NameBarry Sutton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(30 years, 6 months after company formation)
Appointment Duration22 years (closed 01 November 2013)
RoleSales Director
Correspondence Address3 Blenheim Way
Macclesfield
Cheshire
SK10 3PL
Secretary NameJohn Stephen Hearle
NationalityBritish
StatusClosed
Appointed29 August 2007(46 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 01 November 2013)
RoleAccountant
Correspondence Address34a Cote Green Lane
Marple Bridge
Stockport
Cheshire
SK6 5EB
Director NameJocelyn Barbara Carnes
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 June 2001)
RoleOffice Manager
Correspondence Address8 Park Mount Close
Macclesfield
Cheshire
SK11 8NW
Director NameMrs Freda Mary Clowes
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2000)
RoleRetired
Correspondence AddressAmberley Collar House Drive
Prestbury
Macclesfield
Cheshire
SK10 4AP
Director NameJohn Arthur Washington Clowes
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2000)
RolePrinter
Correspondence AddressAmberley Collar House Drive
Prestbury
Macclesfield
Cheshire
SK10 4AP
Secretary NameMr Richard Arthur Washington Clowes
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 August 2007)
RoleCompany Director
Correspondence Address9 Marlborough Close
Tytherington
Cheshire
SK10 2LA

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

6.5k at 1J A W Clowes
50.05%
Ordinary
6.5k at 1Clowes Limited
49.95%
Ordinary

Financials

Year2014
Net Worth£221,150
Cash£150
Current Liabilities£1,679,916

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 November 2013Final Gazette dissolved following liquidation (1 page)
1 November 2013Final Gazette dissolved following liquidation (1 page)
1 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
1 August 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
24 July 2013Liquidators' statement of receipts and payments to 4 July 2013 (5 pages)
24 July 2013Liquidators statement of receipts and payments to 4 July 2013 (5 pages)
24 July 2013Liquidators' statement of receipts and payments to 4 July 2013 (5 pages)
24 July 2013Liquidators statement of receipts and payments to 4 July 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 4 January 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 4 January 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 4 January 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 4 January 2013 (5 pages)
31 August 2012Liquidators statement of receipts and payments to 4 July 2012 (13 pages)
31 August 2012Liquidators' statement of receipts and payments to 4 July 2012 (13 pages)
31 August 2012Liquidators' statement of receipts and payments to 4 July 2012 (13 pages)
31 August 2012Liquidators statement of receipts and payments to 4 July 2012 (13 pages)
7 August 2012Liquidators' statement of receipts and payments to 4 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 4 July 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 4 July 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 4 July 2012 (5 pages)
10 July 2012Liquidators statement of receipts and payments to 4 January 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 4 January 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 4 January 2012 (5 pages)
10 July 2012Liquidators statement of receipts and payments to 4 January 2012 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 4 July 2011 (13 pages)
1 September 2011Liquidators statement of receipts and payments to 4 July 2011 (13 pages)
1 September 2011Liquidators' statement of receipts and payments to 4 July 2011 (13 pages)
1 September 2011Liquidators statement of receipts and payments to 4 July 2011 (13 pages)
5 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
5 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
28 June 2010Registered office address changed from 11 st James Square Manchester M2 6DN on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 11 St James Square Manchester M2 6DN on 28 June 2010 (2 pages)
2 February 2010Administrator's progress report to 1 January 2010 (19 pages)
2 February 2010Administrator's progress report to 1 January 2010 (19 pages)
2 February 2010Administrator's progress report to 1 January 2010 (19 pages)
9 September 2009Statement of affairs with form 2.14B (9 pages)
9 September 2009Statement of affairs with form 2.14B (9 pages)
28 August 2009Statement of administrator's proposal (42 pages)
28 August 2009Statement of administrator's proposal (42 pages)
10 July 2009Appointment of an administrator (1 page)
10 July 2009Appointment of an administrator (1 page)
6 July 2009Registered office changed on 06/07/2009 from bramhall moor technology park pepper road hazel grove stockport cheshire SK7 5BW (1 page)
6 July 2009Registered office changed on 06/07/2009 from bramhall moor technology park pepper road hazel grove stockport cheshire SK7 5BW (1 page)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise money into shares 31/03/2009
(2 pages)
7 April 2009Ad 31/03/09\gbp si 250000@1=250000\gbp ic 13000/263000\ (2 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalise money into shares 31/03/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2009Ad 31/03/09 gbp si 250000@1=250000 gbp ic 13000/263000 (2 pages)
7 April 2009Nc inc already adjusted 31/03/09 (1 page)
7 April 2009Nc inc already adjusted 31/03/09 (1 page)
1 December 2008Return made up to 31/10/08; full list of members (4 pages)
1 December 2008Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from unit 2 pepper road, hazel grove stockport cheshire SK7 5BW (1 page)
28 November 2008Registered office changed on 28/11/2008 from unit 2 pepper road, hazel grove stockport cheshire SK7 5BW (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 November 2007Return made up to 31/10/07; full list of members (3 pages)
29 November 2007Return made up to 31/10/07; full list of members (3 pages)
30 August 2007Registered office changed on 30/08/07 from: castle house waters green macclesfield cheshire SK11 6NY (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007Registered office changed on 30/08/07 from: castle house waters green macclesfield cheshire SK11 6NY (1 page)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
7 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
7 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
24 November 2005Return made up to 31/10/05; full list of members (3 pages)
24 November 2005Return made up to 31/10/05; full list of members (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Return made up to 31/10/04; full list of members (7 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 October 2003Return made up to 31/10/03; full list of members (7 pages)
27 October 2003Return made up to 31/10/03; full list of members (7 pages)
24 October 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
24 October 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
16 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
9 August 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
9 August 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
4 December 2001Return made up to 31/10/01; full list of members (7 pages)
4 December 2001Return made up to 31/10/01; full list of members (7 pages)
18 September 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
18 September 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
22 August 2000Full accounts made up to 31 March 2000 (22 pages)
22 August 2000Full accounts made up to 31 March 2000 (22 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
8 March 2000Particulars of mortgage/charge (7 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Return made up to 31/10/99; full list of members (8 pages)
16 November 1999Return made up to 31/10/99; full list of members (8 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Full accounts made up to 31 March 1999 (19 pages)
14 October 1999Full accounts made up to 31 March 1999 (19 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
9 February 1999Return made up to 31/10/98; no change of members (6 pages)
9 February 1999Return made up to 31/10/98; no change of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (19 pages)
2 February 1999Full accounts made up to 31 March 1998 (19 pages)
29 January 1998Return made up to 31/10/97; full list of members (8 pages)
29 January 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1997Full accounts made up to 31 March 1997 (18 pages)
30 December 1997Full accounts made up to 31 March 1997 (18 pages)
21 February 1997Return made up to 31/10/96; no change of members (6 pages)
21 February 1997Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (17 pages)
4 February 1997Full accounts made up to 31 March 1996 (17 pages)
13 November 1995Return made up to 31/10/95; no change of members (6 pages)
13 November 1995Return made up to 31/10/95; no change of members (6 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (3 pages)
30 August 1995Full accounts made up to 31 March 1995 (17 pages)
30 August 1995Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 November 1986Return made up to 23/10/86; full list of members (6 pages)
5 November 1986Return made up to 23/10/86; full list of members (6 pages)
20 December 1965Allotment of shares (2 pages)
20 December 1965Allotment of shares (2 pages)
8 May 1961Incorporation (11 pages)
8 May 1961Incorporation (11 pages)