Company NameClanmass Ltd
Company StatusDissolved
Company Number06668437
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Linda Christine Yeates
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(2 months after company formation)
Appointment Duration6 years, 10 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haydock Park Gardens
Newton Le Willows
Merseyside
WA12 0JF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(1 week, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 October 2008)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWest Point
3-9 Duke Street
Manchester
M3 4NF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mrs Linda Christine Yeates
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
18 October 2014Voluntary strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
19 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
18 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 January 2013Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 7 January 2013 (1 page)
21 December 2012Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
21 December 2012Administrative restoration application (3 pages)
21 December 2012Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
21 December 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
21 December 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
21 December 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 August 2009Return made up to 08/08/09; full list of members (3 pages)
20 August 2009Registered office changed on 20/08/2009 from, unit MO5- mile oak ind estate, maesbury road, oswestry, shropshire, SY10 8GA (1 page)
10 November 2008Director appointed linda christine yeates (1 page)
13 October 2008Appointment terminated director yomtov jacobs (1 page)
13 October 2008Registered office changed on 13/10/2008 from, 39A leicester road, salford, manchester, M7 4AS (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
8 August 2008Incorporation (9 pages)