Company NameCleoward Limited
Company StatusDissolved
Company Number01029672
CategoryPrivate Limited Company
Incorporation Date3 November 1971(52 years, 6 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameFinancial Indemnity Co. (Overseas) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Charles Spencer Keeble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(37 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellesley Avenue
Richings Park
Iver
Buckinghamshire
SL0 9BP
Director NameB & T Directors (1) Limited (Corporation)
StatusClosed
Appointed12 December 1991(20 years, 1 month after company formation)
Appointment Duration18 years, 8 months (closed 24 August 2010)
Correspondence AddressHolland House 1/5 Oakfield
Sale
Cheshire
M33 6TT
Secretary NameB & T Secretaries Limited (Corporation)
StatusClosed
Appointed12 December 1991(20 years, 1 month after company formation)
Appointment Duration18 years, 8 months (closed 24 August 2010)
Correspondence AddressHolland House 1/5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr Stephen Paul Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(37 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr John Keith Tenconi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(37 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundwood
Wellington Avenue
Virginia Water
Surrey
GU25 4QR

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,449
Cash£1,569
Current Liabilities£120

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2009Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
24 December 2009Director's details changed for B & T Directors (1) Limited on 16 October 2009 (2 pages)
24 December 2009Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
24 December 2009Director's details changed for B & T Directors (1) Limited on 16 October 2009 (2 pages)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 1,650,093
(5 pages)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 1,650,093
(5 pages)
22 September 2009Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
22 September 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page)
22 September 2009Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
22 September 2009Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT (1 page)
7 August 2009Appointment Terminated Director john tenconi (1 page)
7 August 2009Appointment terminated director stephen robinson (1 page)
7 August 2009Appointment terminated director john tenconi (1 page)
7 August 2009Appointment Terminated Director stephen robinson (1 page)
2 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
8 January 2009Director's Change of Particulars / b & t directors (1) LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: cheadle, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page)
8 January 2009Return made up to 12/12/08; full list of members (5 pages)
8 January 2009Director's change of particulars / b & t directors (1) LIMITED / 17/11/2008 (1 page)
8 January 2009Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page)
8 January 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/11/2008 (1 page)
8 January 2009Return made up to 12/12/08; full list of members (5 pages)
4 December 2008Director appointed stephen paul robinson (2 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
4 December 2008Director appointed stephen paul robinson (2 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
29 February 2008Return made up to 12/12/07; no change of members (6 pages)
29 February 2008Return made up to 12/12/07; no change of members (6 pages)
17 July 2007Full accounts made up to 31 March 2007 (9 pages)
17 July 2007Full accounts made up to 31 March 2007 (9 pages)
2 February 2007Return made up to 12/12/06; full list of members (7 pages)
2 February 2007Return made up to 12/12/06; full list of members (7 pages)
20 June 2006Full accounts made up to 31 March 2006 (9 pages)
20 June 2006Full accounts made up to 31 March 2006 (9 pages)
28 December 2005Return made up to 12/12/05; full list of members (7 pages)
28 December 2005Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2005Ad 05/08/05--------- £ si 650000@1=650000 £ ic 1000093/1650093 (2 pages)
6 September 2005Ad 05/08/05--------- £ si 650000@1=650000 £ ic 1000093/1650093 (2 pages)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
26 July 2005Full accounts made up to 31 March 2005 (9 pages)
26 July 2005Full accounts made up to 31 March 2005 (9 pages)
17 January 2005Return made up to 12/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2005Return made up to 12/12/04; full list of members (6 pages)
24 September 2004Full accounts made up to 31 March 2004 (8 pages)
24 September 2004Full accounts made up to 31 March 2004 (8 pages)
9 September 2003Full accounts made up to 31 March 2003 (9 pages)
9 September 2003Full accounts made up to 31 March 2003 (9 pages)
8 February 2003Return made up to 12/12/02; no change of members (6 pages)
8 February 2003Return made up to 12/12/02; no change of members (6 pages)
15 August 2002Full accounts made up to 31 March 2002 (9 pages)
15 August 2002Full accounts made up to 31 March 2002 (9 pages)
13 February 2002Return made up to 12/12/01; no change of members (6 pages)
13 February 2002Return made up to 12/12/01; no change of members (6 pages)
2 August 2001Full accounts made up to 31 March 2001 (9 pages)
2 August 2001Full accounts made up to 31 March 2001 (9 pages)
18 January 2001Return made up to 12/12/00; full list of members (6 pages)
18 January 2001Return made up to 12/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Full accounts made up to 31 March 2000 (9 pages)
30 August 2000Full accounts made up to 31 March 2000 (9 pages)
17 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Return made up to 12/12/99; full list of members (6 pages)
11 June 1999Full accounts made up to 31 March 1999 (9 pages)
11 June 1999Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page)
11 June 1999Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page)
11 June 1999Full accounts made up to 31 March 1999 (9 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 December 1998Return made up to 12/12/98; full list of members (7 pages)
31 December 1998Return made up to 12/12/98; full list of members (7 pages)
23 April 1998Auditor's resignation (1 page)
23 April 1998Auditor's resignation (1 page)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 January 1998Return made up to 12/12/97; no change of members (5 pages)
12 January 1998Return made up to 12/12/97; no change of members (5 pages)
27 February 1997Return made up to 12/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 February 1997Return made up to 12/12/96; no change of members (5 pages)
16 January 1997Full accounts made up to 31 March 1996 (12 pages)
16 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 March 1996Full accounts made up to 31 March 1995 (12 pages)
27 March 1996Full accounts made up to 31 March 1995 (12 pages)
18 February 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 1996Return made up to 12/12/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)