Company NameCLM Mechanical Services Limited
Company StatusDissolved
Company Number03733263
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)
Previous NameNoblegain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKenneth David Griffiths Newbiggin
NationalityBritish
StatusClosed
Appointed22 March 1999(6 days after company formation)
Appointment Duration6 years, 9 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressStrathmere
Chester Road
Mere
Cheshire
WA16 6LG
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameMr John Duxberry
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2000)
RoleCompany Director
Correspondence AddressHeddwyn Chester Road
Mere
Knutsford
Cheshire
WA16 6LG
Director NameKenneth David Griffiths Newbiggin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2005)
RoleCompany Director
Correspondence AddressStrathmere
Chester Road
Mere
Cheshire
WA16 6LG
Director NameAlan Hollingworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Manor Road
Sale
Cheshire
M33 7FL

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£536,434
Current Liabilities£80,100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

10 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2005Director resigned (1 page)
19 July 2005First Gazette notice for compulsory strike-off (1 page)
20 May 2005Director resigned (1 page)
4 February 2005Receiver ceasing to act (1 page)
4 February 2005Receiver's abstract of receipts and payments (2 pages)
11 May 2004Receiver's abstract of receipts and payments (2 pages)
27 June 2003Administrative Receiver's report (8 pages)
30 April 2003Registered office changed on 30/04/03 from: clm house cavendish place birchwood business park warrington cheshire WA3 6WU (1 page)
11 April 2003Return made up to 16/03/03; full list of members (7 pages)
8 January 2003Accounts for a medium company made up to 31 December 2000 (15 pages)
8 January 2003Accounts for a medium company made up to 31 December 2001 (12 pages)
23 August 2002Registered office changed on 23/08/02 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
3 May 2002Return made up to 16/03/02; full list of members (7 pages)
8 May 2001Return made up to 16/03/01; full list of members (12 pages)
23 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 January 2001Director resigned (1 page)
4 January 2001Declaration of assistance for shares acquisition (10 pages)
4 January 2001Declaration of assistance for shares acquisition (10 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (1 page)
13 December 2000Declaration of satisfaction of mortgage/charge (1 page)
13 December 2000Particulars of mortgage/charge (4 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 August 2000Ad 14/04/00--------- £ si 100@1=100 £ ic 452500/452600 (2 pages)
22 August 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 March 2000Return made up to 16/03/00; full list of members (10 pages)
8 March 2000Ad 26/10/99--------- £ si 300@1=300 £ ic 450000/450300 (2 pages)
8 March 2000Ad 26/10/99--------- £ si 400@1=400 £ ic 452100/452500 (2 pages)
8 March 2000Ad 26/10/99--------- £ si 1800@1=1800 £ ic 450300/452100 (2 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
5 August 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
3 August 1999Ad 25/06/99--------- £ si 449998@1=449998 £ ic 2/450000 (2 pages)
3 August 1999Statement of affairs (18 pages)
7 July 1999Registered office changed on 07/07/99 from: 2 penydarren road penydarren merthyr tydfil mid glamorgan CF47 9AH (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Nc inc already adjusted 25/06/99 (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Memorandum and Articles of Association (17 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
26 March 1999Director resigned (1 page)
16 March 1999Incorporation (21 pages)