Company NameRobert Clough (Sutton) Limited
Company StatusDissolved
Company Number00984905
CategoryPrivate Limited Company
Incorporation Date17 July 1970(53 years, 10 months ago)
Dissolution Date6 May 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStefan Marshall Simmonds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(21 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address1 The Avenue
Harewood
Leeds
LS17 9LD
Secretary NameKenneth Bowman
NationalityBritish
StatusClosed
Appointed01 May 1998(27 years, 9 months after company formation)
Appointment Duration5 years (closed 06 May 2003)
RoleCompany Director
Correspondence Address3 St Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Director NameMr Michael Victor Norris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(21 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Secretary NameMr Michael Victor Norris
NationalityBritish
StatusResigned
Appointed22 September 1991(21 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(27 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA

Location

Registered AddressPark Valley Mills
Meltham Road Lockwood
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
10 December 2002Application for striking-off (1 page)
11 February 2002Registered office changed on 11/02/02 from: lumb lane mills lumb lane bradford west yorkshire BD8 7RP (1 page)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 September 2000Return made up to 11/08/00; full list of members (11 pages)
27 July 2000Director resigned (1 page)
6 January 2000Director's particulars changed (1 page)
7 September 1999Return made up to 11/08/99; full list of members (7 pages)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
4 September 1997Return made up to 11/08/97; full list of members (7 pages)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 September 1996Return made up to 11/08/96; full list of members (7 pages)
4 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
3 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)