Company NameClothrib Limited
Company StatusDissolved
Company Number01155170
CategoryPrivate Limited Company
Incorporation Date7 January 1974(50 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Secretary NameAnamaria Anton
NationalityBritish
StatusClosed
Appointed02 July 1991(17 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressApartment 201
1 Deansgate
Manchester
M3 1AZ
Director NameMichael Anton
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(27 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 19 February 2008)
RoleTextile Agent
Correspondence AddressLugar Do Pinheirinho
Esposende
4740
Portugal
Director NameLuis Anton
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityPortuguese
StatusResigned
Appointed02 July 1991(17 years, 5 months after company formation)
Appointment Duration10 years (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressHilston House Apt 4 Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN

Location

Registered Address6th Floor Brazennose House West
Brazennose Street
Manchester
Lancashire
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,727
Cash£4,478
Current Liabilities£2,707

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
7 September 2007Application for striking-off (1 page)
7 July 2006Return made up to 22/06/06; full list of members (6 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 July 2005Return made up to 22/06/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 September 2004Return made up to 22/06/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 June 2002Return made up to 22/06/02; full list of members (6 pages)
7 September 2001Director resigned (2 pages)
7 September 2001New director appointed (2 pages)
6 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 July 2001Return made up to 22/06/01; full list of members (6 pages)
16 August 2000Return made up to 02/07/00; full list of members (6 pages)
16 June 2000Registered office changed on 16/06/00 from: fountain court 68 fountain street manchester M2 2FB (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 July 1999Return made up to 02/07/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 September 1998Return made up to 02/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
7 July 1997Ad 24/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
3 October 1996Return made up to 02/07/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)