Dissolved
Dissolved 2013-10-01
Company Information for CLYDEGRANGE LIMITED
SAWLEY ROAD, MANCHESTER, M40 8BB,
|
Company Registration Number
05878480
Private Limited Company
Dissolved Dissolved 2013-10-01 |
Company Name | |
---|---|
CLYDEGRANGE LIMITED | |
Legal Registered Office | |
SAWLEY ROAD MANCHESTER M40 8BB Other companies in M40 | |
Company Number | 05878480 | |
---|---|---|
Date formed | 2006-07-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-07-31 | |
Date Dissolved | 2013-10-01 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-04 08:27:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
POLLYANNA LAYTHAM |
||
DAVID EVANS |
||
PETER DAVID GREEN |
||
GILES HARGREAVES |
||
DANIEL LOEB |
||
JASON POSTANIK |
||
CHARLES SOAMES |
||
PHILIP SPENCER |
||
MARK TAYLOR-THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMPANIES 4 U SECRETARIES LIMITED |
Company Secretary | ||
POLLYANNA LAYTHAM |
Company Secretary | ||
COMPANIES 4 U DIRECTORS LIMITED |
Director | ||
MARK TAYLOR-THOMPSON |
Company Secretary | ||
SIMON FOSTER |
Director | ||
GILES HARGREAVES |
Director | ||
COMPANIES 4 U SECRETARIES LIMITED |
Company Secretary | ||
COMPANIES 4 U DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM BERKELEY HOUSE 52 BERKELEY SQUARE LONDON WESTMINSTER W1J 5BT | |
AR01 | 17/07/09 CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 42 LUPUS STREET VICTORIA LONDON SW1V 3EB | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / POLLYANNA LAYTHAM / 12/06/2009 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | DIRECTOR APPOINTED PETER DAVID GREEN | |
288a | DIRECTOR APPOINTED GILES HARGREAVES | |
288a | DIRECTOR APPOINTED CHARLES SOAMES | |
288a | DIRECTOR APPOINTED PHILIP SPENCER | |
288a | DIRECTOR APPOINTED JASON POSTANIK | |
288a | DIRECTOR APPOINTED DAVID EVANS | |
288a | DIRECTOR APPOINTED DANIEL LOEB | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
288a | SECRETARY APPOINTED POLLYANNA LAYTHAM | |
288b | APPOINTMENT TERMINATED SECRETARY POLLYANNA LAYTHAM | |
288a | SECRETARY APPOINTED POLLYANNA LAYTHAM | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM, WINCHAM HOUSE, GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR | |
288b | APPOINTMENT TERMINATED SECRETARY COMPANIES 4 U SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARK TAYLOR-THOMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANIES 4 U DIRECTORS LIMITED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: WINCHAM HOUSE, UNIT C GREENFIELD FARM, TRADING ESTATE, CONGLETON, CHESHIRE CW12 4TR | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-18 |
Proposal to Strike Off | 2012-02-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CLYDEGRANGE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CLYDEGRANGE LIMITED | Event Date | 2013-06-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLYDEGRANGE LIMITED | Event Date | 2012-02-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |