Company NameGeoff Cleaver (Motor Engineers) Limited
Company StatusDissolved
Company Number00696421
CategoryPrivate Limited Company
Incorporation Date23 June 1961(62 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameAndrew Geoffrey Cleaver
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(30 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 12 May 2009)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressAvice Royd Farm
Hunshelf Bank, Stocksbridge
Sheffield
South Yorkshire
S36 2BS
Director NameClaire Cleaver
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1996(35 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 12 May 2009)
RoleAccounts
Correspondence AddressAvice Royd Farm
Hunshelf Bank, Stocksbridge
Sheffield
South Yorkshire
S36 2BS
Secretary NameAndrew Geoffrey Cleaver
NationalityBritish
StatusClosed
Appointed23 September 1996(35 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvice Royd Farm
Hunshelf Bank, Stocksbridge
Sheffield
South Yorkshire
S36 2BS
Director NameMr Geoffrey Cleaver
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(30 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 1996)
RoleMotor Engineer
Correspondence Address41 Shawsfield Road
Rotherham
South Yorkshire
S60 2RS
Director NameJune Cleaver
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(30 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 September 1996)
RoleSecretary
Correspondence Address10 Pendlebury Grove
Hoyland Common
Barnsley
South Yorkshire
S74 0LL
Secretary NameJune Cleaver
NationalityBritish
StatusResigned
Appointed31 January 1992(30 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 September 1996)
RoleCompany Director
Correspondence Address10 Pendlebury Grove
Hoyland Common
Barnsley
South Yorkshire
S74 0LL

Location

Registered AddressUnit 22 Valley Road
Station Road Ind Est
Wombwell Barnsley
South Yorkshire
S73 0BS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardDarfield
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£3,928
Cash£2,043

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009Application for striking-off (1 page)
10 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
19 June 2006Return made up to 31/01/06; full list of members; amend (7 pages)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
29 January 2004Return made up to 31/01/04; full list of members (7 pages)
8 June 2003Secretary's particulars changed;director's particulars changed (1 page)
8 June 2003Director's particulars changed (1 page)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
12 February 2001Return made up to 31/01/01; full list of members (3 pages)
2 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
12 July 2000Return made up to 31/01/00; full list of members; amend (6 pages)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 July 1998 (9 pages)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 July 1997 (8 pages)
6 March 1997Return made up to 31/01/97; no change of members (4 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Secretary resigned;director resigned (1 page)
20 October 1996New secretary appointed (2 pages)
15 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director's particulars changed (1 page)
29 May 1996Return made up to 31/01/96; full list of members (6 pages)
14 April 1996Registered office changed on 14/04/96 from: the garage wombwell road platts common near barnsley S74 9SJ (1 page)
22 January 1986Accounts made up to 31 July 1983 (3 pages)
22 July 1985Accounts made up to 31 July 1982 (6 pages)