Company NameThe Clever Cloggs Limited
Company StatusDissolved
Company Number06951616
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan John McMillan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address5 Stocks Court
Heskin
Chorley
Lancashire
PR7 5JN
Director NameMr Stephen John White
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Biggin Gardens
Hopwood
Heywood
Lancashire
OL10 2WF
Secretary NameMr Alan John McMillan
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stocks Court
Heskin
Chorley
Lancashire
PR7 5JN
Director NameMiss April Rose McMillan
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 08 November 2016)
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit I Mossfield House Chesham Fold Road
Bury
Lancashire
BL9 6JZ

Contact

Websitetheclevercloggs.com
Telephone0845 4081750
Telephone regionUnknown

Location

Registered AddressUnit I Mossfield House
Chesham Fold Road
Bury
Lancashire
BL9 6JZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

150 at £1Alan Mcmillan A/c Aem
15.00%
Ordinary
150 at £1Alan Mcmillan A/c Apr
15.00%
Ordinary
100 at £1Alan John Mcmillan
10.00%
Ordinary
100 at £1Faye White
10.00%
Ordinary
100 at £1Linda Mcmillan
10.00%
Ordinary
100 at £1Stephen John White
10.00%
Ordinary
100 at £1Stephen White A/c Eow
10.00%
Ordinary
100 at £1Stephen White A/c Jjw
10.00%
Ordinary
100 at £1Stephen White A/c Tsw
10.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (3 pages)
10 August 2016Application to strike the company off the register (3 pages)
3 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(7 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(7 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(7 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(7 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(7 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(7 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
1 May 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
1 May 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
26 January 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
26 January 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
4 July 2011Registered office address changed from Alan Mcmillan Unit 1, Mossfield House, Chesham Fold Road Bury Lanchashire BL9 6JZ on 4 July 2011 (1 page)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
4 July 2011Registered office address changed from Alan Mcmillan Unit 1, Mossfield House, Chesham Fold Road Bury Lanchashire BL9 6JZ on 4 July 2011 (1 page)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
4 July 2011Registered office address changed from Alan Mcmillan Unit 1, Mossfield House, Chesham Fold Road Bury Lanchashire BL9 6JZ on 4 July 2011 (1 page)
15 February 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
15 February 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
23 January 2011Appointment of Miss April Rose Mcmillan as a director (2 pages)
23 January 2011Appointment of Miss April Rose Mcmillan as a director (2 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
3 September 2009Ad 03/07/09\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
3 September 2009Ad 03/07/09\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
3 July 2009Incorporation (16 pages)
3 July 2009Incorporation (16 pages)