Company NameCloke Guthrie Limited
DirectorJune Pamela Cloke
Company StatusDissolved
Company Number01057378
CategoryPrivate Limited Company
Incorporation Date8 June 1972(51 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs June Pamela Cloke
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1993(21 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address3 Beaufort Place
Thompsons Lane
Cambridge
CB5 8AG
Secretary NameBarry Alexander Robinson
NationalityBritish
StatusCurrent
Appointed11 June 1993(21 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressHill Farm House Frog Lane
Upper Boddington
Daventry
Northamptonshire
NN11 6DJ
Director NameMr Nicholas David Cloke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 1993)
RoleManagement Consultant
Correspondence Address76 Mercers Road
Tufnell Park
London
N19 4PR
Secretary NameMrs June Pamela Cloke
NationalityBritish
StatusResigned
Appointed16 August 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address1 Lansdown Place
Clifton
Bristol
Avon
BS8 3AE

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 August 1996Liquidators statement of receipts and payments (5 pages)
9 August 1996Liquidators statement of receipts and payments (4 pages)
9 August 1996Return of final meeting in a members' voluntary winding up (2 pages)
6 February 1996Liquidators statement of receipts and payments (5 pages)