Company NameClydevalley Bearings & Transmissions (1994) Limited
Company StatusDissolved
Company Number02891129
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 2 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameElizabeth Mary Rae Maxwell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1994(same day as company formation)
RoleSales Director
Correspondence Address17 Baird Place
Cambusnethan
Wishaw
Lanarkshire
ML2 8PH
Scotland
Secretary NameCarole Walters
NationalityBritish
StatusClosed
Appointed01 March 1999(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address29 Leander Crescent
Bellshill
Lanarkshire
ML4 1JA
Scotland
Director NameMr Michael Norman Barrett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Downham Road
Chatburn
Clitheroe
Lancashire
BB7 4AU
Director NameNorma Ann Elrick
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleSales Director
Correspondence Address17 Baird Place
Cambusnethan
Wishaw
Lanarkshire
ML2 8PH
Scotland
Director NameStephen Gouldsborouh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address16 Beech Close
Clayton Le Dale
Blackburn
Lancashire
BB1 9JF
Director NameJames Thomson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleBearing Factor
Correspondence Address41 Benbecula Road
Wardneuk
Kilmarnock
Ayrshire
KA3 2LB
Scotland
Secretary NameStephen Gouldsborouh
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address16 Beech Close
Clayton Le Dale
Blackburn
Lancashire
BB1 9JF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThe Warehouse
Lamberhead Industrial Estate
Smethurst Lane Pemberton
Wigan
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Net Worth-£14,383
Current Liabilities£85,021

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 April 2000Return made up to 25/01/00; full list of members (7 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 January 2000Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Return made up to 25/01/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
5 February 1998Return made up to 25/01/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
10 February 1997Director resigned (1 page)
10 February 1997Return made up to 25/01/97; no change of members (6 pages)
7 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
8 October 1996Director resigned (1 page)
5 February 1996Return made up to 25/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 October 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
29 March 1995Return made up to 25/01/95; full list of members (8 pages)