Company NameThe Clinton Arms Limited
Company StatusDissolved
Company Number04155084
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stanley Paul Rydel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RolePublican
Correspondence AddressThe Clinton Arms
24 Albert Road
Retford
Nottinghamshire
DN22 6JD
Secretary NameJoanna Louise Rydel
NationalityBritish
StatusClosed
Appointed06 April 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 28 November 2006)
RoleCompany Director
Correspondence AddressThe Clinton Arms
24 Albert Road
Retford
Nottinghamshire
DN22 6JD
Director NameAmanda Julie Rydel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RolePublican
Correspondence AddressThe Clinton Arms Public House
24 Albert Road
Retford
Nottinghamshire
DN22 6JD
Secretary NameAmanda Julie Rydel
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RolePublican
Correspondence AddressThe Clinton Arms Public House
24 Albert Road
Retford
Nottinghamshire
DN22 6JD

Location

Registered AddressC/0 Montpelier Professional
Limited, Montpelier House
62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2006First Gazette notice for compulsory strike-off (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson & co 2ND floor brook house 64-72 spring gardens manchester M2 2BQ (1 page)
6 June 2005Return made up to 07/02/05; full list of members (3 pages)
4 August 2004New secretary appointed (1 page)
4 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 August 2004Return made up to 07/02/04; full list of members (7 pages)
4 August 2004Secretary resigned;director resigned (1 page)
31 March 2003Return made up to 07/02/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 October 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
12 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Incorporation (16 pages)