Company NameClaimwood Limited
Company StatusDissolved
Company Number01690534
CategoryPrivate Limited Company
Incorporation Date12 January 1983(41 years, 3 months ago)
Dissolution Date8 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameHarjivan Trivedi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(8 years after company formation)
Appointment Duration18 years, 6 months (closed 08 August 2009)
RoleCo Director
Correspondence Address42 Irkvale Drive
Chadderton
Oldham
OL1 2TW
Director NameNayanaben Trivedi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(8 years after company formation)
Appointment Duration18 years, 6 months (closed 08 August 2009)
RoleCo Director
Correspondence Address42 Irkvale Drive
Chadderton
Oldham
OL1 2TW
Secretary NameHarjivan Trivedi
NationalityBritish
StatusClosed
Appointed31 January 1991(8 years after company formation)
Appointment Duration18 years, 6 months (closed 08 August 2009)
RoleCompany Director
Correspondence Address42 Irkvale Drive
Chadderton
Oldham
OL1 2TW

Location

Registered AddressSixth Floor
Grafton Tower Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,572,819
Gross Profit£304,021
Net Worth£310,238
Cash£29
Current Liabilities£1,104,246

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2009Liquidators statement of receipts and payments to 28 April 2009 (5 pages)
25 November 2008Liquidators statement of receipts and payments to 12 November 2008 (5 pages)
13 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
25 June 2007Administrator's progress report (8 pages)
26 April 2007Statement of affairs (11 pages)
26 February 2007Result of meeting of creditors (19 pages)
12 February 2007Statement of administrator's proposal (21 pages)
21 December 2006Registered office changed on 21/12/06 from: walla leete & co kings house 40 king street west manchester M3 2WY (1 page)
19 December 2006Appointment of an administrator (1 page)
1 March 2006Return made up to 18/01/06; full list of members (7 pages)
4 January 2006Full accounts made up to 31 March 2005 (8 pages)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
26 January 2005Return made up to 18/01/05; full list of members (7 pages)
19 February 2004Return made up to 18/01/04; full list of members (7 pages)
20 January 2004Full accounts made up to 31 March 2003 (10 pages)
27 January 2003Return made up to 18/01/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 March 2002 (9 pages)
24 January 2002Return made up to 18/01/02; full list of members (6 pages)
15 November 2001Full accounts made up to 31 March 2001 (9 pages)
6 March 2001Return made up to 26/01/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 March 2000 (9 pages)
4 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 1999Return made up to 26/01/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Return made up to 26/01/98; no change of members (4 pages)
4 February 1997Return made up to 26/01/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 February 1996Return made up to 26/01/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 April 1995Full accounts made up to 31 March 1994 (8 pages)
7 August 1986Allotment of shares (2 pages)
26 June 1985Particulars of mortgage/charge (3 pages)