Company NameCLX Associates Limited
DirectorsAlan Geoffrey Lord and Simon Martin Harold Lord
Company StatusDissolved
Company Number02469353
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Alan Geoffrey Lord
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleAdministration Manager
Correspondence Address6 Lee Close
Knutsford
Cheshire
WA16 0DW
Director NameMr Simon Martin Harold Lord
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address6 Hornbeam Close
Timperley
Altrincham
Cheshire
WA15 7YR
Secretary NameMr Simon Martin Harold Lord
NationalityBritish
StatusCurrent
Appointed30 September 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address6 Hornbeam Close
Timperley
Altrincham
Cheshire
WA15 7YR

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£90,797
Cash£110,337
Current Liabilities£622,775

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 September 2001Dissolved (1 page)
20 June 2001Return of final meeting of creditors (1 page)
10 April 2001Registered office changed on 10/04/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
11 August 2000O/C replacement of liquidator (8 pages)
11 August 2000Appointment of a liquidator (1 page)
18 January 1999O/C liq ipo (6 pages)
18 January 1999Appointment of a liquidator (1 page)
7 July 1998Registered office changed on 07/07/98 from: 131 king street knutsford cheshire WA16 6EJ (1 page)
6 July 1998Appointment of a liquidator (1 page)
8 April 1998Order of court to wind up (1 page)
5 November 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 October 1996Ad 01/03/96--------- £ si 20@1 (2 pages)
28 October 1996Return made up to 30/09/96; full list of members (5 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 February 1996Ad 31/03/95--------- £ si 98@1 (2 pages)
16 November 1995Return made up to 30/09/95; full list of members (12 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
7 June 1995Accounts for a small company made up to 31 March 1994 (7 pages)
10 March 1995Return made up to 30/09/94; full list of members (12 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)