Company NameClipwood Limited
Company StatusDissolved
Company Number01848293
CategoryPrivate Limited Company
Incorporation Date14 September 1984(39 years, 7 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameStephen George Warrener
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(24 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Piccadilly Place
Manchester
M1 3BG
Secretary NameDesmond Robert Gardner
StatusClosed
Appointed01 September 2012(27 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 31 May 2016)
RoleCompany Director
Correspondence Address2 Piccadilly Place
Manchester
M1 3BG
Director NameLeslie Hyman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney Ringley Road
Whitefield
Manchester
M25 7LZ
Director NameChristopher James Mulligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 1993)
RoleDirector Of Finance
Correspondence Address18 Lyndhurst Road
Didsbury
Manchester
M20 6AA
Secretary NameMr Anthony Paul Livesey
NationalityBritish
StatusResigned
Appointed17 January 1991(6 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 November 2006)
RoleCompany Director
Correspondence Address15 Darley Road
Hazel Grove
Stockport
Cheshire
SK7 6DZ
Director NameJohn Roger Hall
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 1999)
RoleDeputy Director General
Correspondence Address30 Willow Green
Mereheath Park
Knutsford
Cheshire
WA16 6AX
Director NameTimothy Henry Tristram
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2004)
RoleSolicitor
Correspondence Address132 St Lane
Leeds
West Yorkshire
LS8 2BW
Director NameMr Geoffrey Stuart Inskip
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2006)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressPrestbury Cottage
New Road, Prestbury
Macclesfield
Cheshire
SK10 4HP
Secretary NameMs Moira Suringar
NationalityBritish
StatusResigned
Appointed13 November 2006(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Belwood Road
Manchester
Lancashire
M21 9FN
Director NameDavid Hytch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(24 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Navigation House
Ducie Street
Manchester
M1 2DP
Director NameCharterplan Holidays Limited (Corporation)
Date of BirthMay 1950 (Born 74 years ago)
StatusResigned
Appointed13 November 2006(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2009)
Correspondence Address9 Portland Street
Piccadilly Gardens
Manchester
Lancashire
M1 3BE

Location

Registered Address2 Piccadilly Place
Manchester
M1 3BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

99 at £1Charterplan Holidays LTD
99.00%
Ordinary
1 at £1Mr C.j. Mulligan & Shareholder Name Missing
1.00%
Ordinary

Financials

Year2014
Turnover£1,050
Gross Profit-£21,034
Net Worth£24,276
Cash£1,103
Current Liabilities£128,077

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
2 March 2016Application to strike the company off the register (3 pages)
2 March 2016Application to strike the company off the register (3 pages)
9 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
9 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
14 October 2014Full accounts made up to 31 March 2014 (13 pages)
14 October 2014Full accounts made up to 31 March 2014 (13 pages)
20 May 2014Termination of appointment of David Hytch as a director (1 page)
20 May 2014Termination of appointment of David Hytch as a director (1 page)
10 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
19 September 2013Full accounts made up to 31 March 2013 (11 pages)
19 September 2013Full accounts made up to 31 March 2013 (11 pages)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
14 November 2012Full accounts made up to 31 March 2012 (11 pages)
14 November 2012Full accounts made up to 31 March 2012 (11 pages)
27 September 2012Appointment of Desmond Robert Gardner as a secretary (1 page)
27 September 2012Appointment of Desmond Robert Gardner as a secretary (1 page)
27 September 2012Termination of appointment of Moira Suringar as a secretary (1 page)
27 September 2012Appointment of Desmond Robert Gardner as a secretary (1 page)
27 September 2012Appointment of Desmond Robert Gardner as a secretary (1 page)
27 September 2012Termination of appointment of Moira Suringar as a secretary (1 page)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
17 November 2011Full accounts made up to 31 March 2011 (12 pages)
17 November 2011Full accounts made up to 31 March 2011 (12 pages)
3 August 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
10 March 2011Register inspection address has been changed from 2 Piccadilly Place Manchester M1 3BG (1 page)
10 March 2011Register inspection address has been changed from 2 Piccadilly Place Manchester M1 3BG (1 page)
26 November 2010Full accounts made up to 31 March 2010 (10 pages)
26 November 2010Full accounts made up to 31 March 2010 (10 pages)
16 March 2010Registered office address changed from , 2 Picadilly Place, Manchester, M1 3BG on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 2 Picadilly Place Manchester M1 3BG on 16 March 2010 (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
16 March 2010Registered office address changed from , 2 Picadilly Place, Manchester, M1 3BG on 16 March 2010 (1 page)
16 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
8 May 2009Return made up to 17/01/09; full list of members (3 pages)
8 May 2009Return made up to 17/01/09; full list of members (3 pages)
28 April 2009Director appointed stephen george warrener (2 pages)
28 April 2009Director appointed stephen george warrener (2 pages)
6 March 2009Return made up to 17/01/08; full list of members (3 pages)
6 March 2009Appointment terminated director charterplan holidays LIMITED (1 page)
6 March 2009Director appointed david hytch (2 pages)
6 March 2009Director appointed david hytch (2 pages)
6 March 2009Return made up to 17/01/08; full list of members (3 pages)
6 March 2009Appointment terminated director charterplan holidays LIMITED (1 page)
7 February 2009Full accounts made up to 31 March 2008 (9 pages)
7 February 2009Full accounts made up to 31 March 2008 (9 pages)
2 February 2008Full accounts made up to 31 March 2007 (9 pages)
2 February 2008Full accounts made up to 31 March 2007 (9 pages)
23 February 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/02/07
(7 pages)
23 February 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/02/07
(7 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (9 pages)
1 February 2007Full accounts made up to 31 March 2006 (9 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
23 January 2006Return made up to 17/01/06; full list of members (6 pages)
23 January 2006Return made up to 17/01/06; full list of members (6 pages)
23 January 2006Full accounts made up to 31 March 2005 (8 pages)
23 January 2006Full accounts made up to 31 March 2005 (8 pages)
19 January 2005Return made up to 17/01/05; full list of members (6 pages)
19 January 2005Return made up to 17/01/05; full list of members (6 pages)
13 January 2005Auditor's resignation (1 page)
13 January 2005Auditor's resignation (1 page)
23 December 2004Full accounts made up to 31 March 2004 (8 pages)
23 December 2004Full accounts made up to 31 March 2004 (8 pages)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
30 January 2004Full accounts made up to 31 March 2003 (8 pages)
30 January 2004Full accounts made up to 31 March 2003 (8 pages)
24 January 2004Return made up to 17/01/04; full list of members (7 pages)
24 January 2004Return made up to 17/01/04; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (8 pages)
30 January 2002Full accounts made up to 31 March 2001 (8 pages)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 January 2001Return made up to 17/01/01; full list of members (6 pages)
19 January 2001Return made up to 17/01/01; full list of members (6 pages)
20 January 2000Return made up to 17/01/00; full list of members (6 pages)
20 January 2000Return made up to 17/01/00; full list of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 January 2000Full accounts made up to 31 March 1999 (10 pages)
17 May 1999New director appointed (3 pages)
17 May 1999New director appointed (3 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1999Return made up to 17/01/99; full list of members (9 pages)
21 January 1999Return made up to 17/01/99; full list of members (9 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1998Return made up to 17/01/98; full list of members (8 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1998Return made up to 17/01/98; full list of members (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
22 January 1997Return made up to 17/01/97; full list of members (8 pages)
22 January 1997Return made up to 17/01/97; full list of members (8 pages)
22 January 1996Return made up to 17/01/96; full list of members (8 pages)
22 January 1996Return made up to 17/01/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 September 1984Incorporation (12 pages)
14 September 1984Incorporation (12 pages)