Company NameCLH Advertising & Marketing Limited
Company StatusDissolved
Company Number04348724
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 2 months ago)
Dissolution Date24 July 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClaire Louise Horne
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(8 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 24 July 2009)
RoleConsultant
Correspondence Address148 Shipbrook Road
Rudheath
Northwich
Cheshire
CW9 7HF
Secretary NameMr Timothy John Burton
NationalityBritish
StatusClosed
Appointed12 June 2003(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 24 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Beach Road
Hartford
Northwich
Cheshire
CW8 3AD
Director NameTanya Marie Catlow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 24 July 2009)
RolePa Admin
Correspondence Address35 Wensleydale Close
Warrington
Cheshire
WA5 3HZ
Secretary NameCarl Michael Hurne
NationalityBritish
StatusResigned
Appointed16 September 2002(8 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 June 2003)
RoleCompany Director
Correspondence Address148 Shipbrook Road
Roundheath
Northwich
Cheshire
CW9 7HF
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Director NameLOR (Nominees) Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed18 August 2002(7 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 September 2002)
Correspondence AddressChester House
11-13 Saint Peters Street
Ashton Under Lyne
Lancashire
OL6 7TG
Secretary NameLOR (Secretary) Limited (Corporation)
StatusResigned
Appointed18 August 2002(7 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 September 2002)
Correspondence AddressAlbion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
24 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2009Liquidators statement of receipts and payments to 11 January 2009 (5 pages)
17 July 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
24 January 2008Liquidators statement of receipts and payments (5 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
18 January 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
1 February 2006Appointment of a voluntary liquidator (1 page)
20 January 2006Statement of affairs (5 pages)
20 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2005Registered office changed on 23/12/05 from: 112 - 114 witton street northwich cheshire CW9 5NW (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 April 2005Return made up to 08/01/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 May 2004Particulars of mortgage/charge (9 pages)
24 March 2004Return made up to 08/01/04; full list of members (7 pages)
1 December 2003Return made up to 08/01/03; full list of members (6 pages)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
31 October 2003Ad 16/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 2003Accounts made up to 31 January 2003 (1 page)
1 September 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2003Registered office changed on 01/07/03 from: chester house 11-13 saint peters street ashton under lyne lancashire OL6 7TG (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
8 January 2002Incorporation (12 pages)