Company NameCLX Fertilisers Limited
Company StatusDissolved
Company Number03206017
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 10 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Alan Geoffrey Lord
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address6 Lee Close
Knutsford
Cheshire
WA16 0DW
Director NameMr Simon Martin Harold Lord
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address12 Stanneybrook Close
Norley
Cheshire
WA6 8PZ
Secretary NameMr Simon Martin Harold Lord
NationalityBritish
StatusClosed
Appointed23 July 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address12 Stanneybrook Close
Norley
Cheshire
WA6 8PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressArtillery House
15 Byrom Street
Manchester
Manchester City
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

22 August 2000First Gazette notice for compulsory strike-off (1 page)
20 October 1998Accounts for a small company made up to 31 May 1997 (6 pages)
24 September 1997Registered office changed on 24/09/97 from: 131 king street knutsford cheshire WA16 6EJ (1 page)
24 September 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Director resigned (2 pages)
2 August 1996New secretary appointed;new director appointed (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996Registered office changed on 02/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1996Secretary resigned (1 page)
31 May 1996Incorporation (13 pages)