Company NameClarencefield Ltd
Company StatusDissolved
Company Number03006866
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Mark Thomas Duck
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 16 October 2001)
RoleEngineer
Correspondence Address59 Craig Road
Heaton Mersey
Stockport
Cheshire
SK4 2AP
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMichael John Andrews
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 1997)
RoleSales Negotiator
Correspondence Address42 Durnford Avenue
Urmston
Manchester
M41 9PQ
Secretary NameGillian Andrews
NationalityBritish
StatusResigned
Appointed09 January 1995(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 1997)
RoleBook Keeper
Correspondence Address42 Durnford Avenue
Urmston
Manchester
Greater Manchester
M41 9PQ

Location

Registered AddressBlackfriars House
The Parsonage
Manchester
Greater Manchester
M3 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
24 February 2000Return made up to 06/01/00; full list of members (6 pages)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 40 king street west manchester M3 2NB (1 page)
7 May 1999Return made up to 06/01/99; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1998Return made up to 06/01/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
10 February 1997Return made up to 06/01/97; no change of members (4 pages)
12 July 1996New director appointed (2 pages)
11 March 1996Return made up to 06/01/96; full list of members (6 pages)
22 May 1995Accounting reference date notified as 30/04 (1 page)
22 May 1995Registered office changed on 22/05/95 from: c/o countrywide company services LTD, 386/388 palatine road northenden manchester M22 4FZ (1 page)