Company NameClever Cloggs Childcare Centre Limited
Company StatusDissolved
Company Number03996701
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)
Previous NameSpeed Associates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRachel Elizabeth Entwistle
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address232 Whittingham Drive
Ramsbottom
Bury
Lancashire
BL0 9NY
Director NameChristopher Stephen Terry
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address232 Whittingham Drive
Ramsbottom
Bury
Lancashire
BL0 9NY
Director NameSusan Elizabeth Terry
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address232 Whittingham Drive
Ramsbottom
Bury
Lancashire
BL0 9NY
Secretary NameRachel Elizabeth Entwistle
NationalityBritish
StatusClosed
Appointed01 June 2000(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address232 Whittingham Drive
Ramsbottom
Bury
Lancashire
BL0 9NY
Director NameAndrew Entwistle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 weeks after company formation)
Appointment Duration1 year (resigned 11 June 2001)
RoleCompany Director
Correspondence Address18 Astley Hall Drive
Ramsbottom
Bury
Lancashire
BL0 9DF
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
29 October 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
22 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
27 June 2000Ad 01/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000New director appointed (2 pages)
18 May 2000Incorporation (10 pages)