Company NameClover Ridge Homes Limited
DirectorColin Straw
Company StatusDissolved
Company Number01918239
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 11 months ago)
Previous NameLewis & Straw Developments Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameColin Straw
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1990(4 years, 11 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Correspondence Address15 Brierley Road
Doncaster
South Yorkshire
DN4 7ED
Secretary NameHugh Stuart Ashby
NationalityBritish
StatusCurrent
Appointed09 October 1996(11 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleDesign Manager
Correspondence Address34 Highbury Crescent
Bessacarr
Doncaster
South Yorkshire
DN4 6AL
Director NameDavid Michael Lewis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1990(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address21 Main Street
Auckley
Doncaster
South Yorkshire
DN9 3HT
Secretary NameColin Straw
NationalityBritish
StatusResigned
Appointed14 May 1990(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 October 1996)
RoleCompany Director
Correspondence Address29 Horninglow Close
Cantley
Doncaster
South Yorkshire
DN4 6TH
Director NameJoseph William Arthur Straw
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1996)
RoleRetired
Correspondence Address15 Brierley Road
Doncaster
South Yorkshire
DN4 7ED

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£45,889
Cash£86
Current Liabilities£537,636

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 December 2003Dissolved (1 page)
10 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
19 December 2000Notice of ceasing to act as a voluntary liquidator (1 page)
23 October 2000Liquidators statement of receipts and payments (6 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
7 May 1999Statement of affairs (7 pages)
7 May 1999Appointment of a voluntary liquidator (1 page)
7 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 1999Registered office changed on 31/03/99 from: 47 copley road doncaster south yorkshire DN1 2QP (1 page)
2 March 1999Strike-off action suspended (1 page)
19 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
24 September 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
11 August 1997Accounts for a small company made up to 31 July 1996 (9 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (8 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996New secretary appointed (2 pages)
9 October 1996Accounts for a small company made up to 31 July 1995 (10 pages)
9 July 1996Return made up to 15/05/96; no change of members (4 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Particulars of mortgage/charge (10 pages)
17 July 1995Return made up to 15/05/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)