Company NameThe Cladagh Bond Limited
Company StatusDissolved
Company Number02598550
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years, 1 month ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Beverley Witter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(10 months after company formation)
Appointment Duration6 years (closed 17 February 1998)
RoleAssistanr Shop Manageress
Country of ResidenceEngland
Correspondence Address6 Thornhill Place
Wortley
Leeds
West Yorkshire
LS12 4LQ
Director NameJayne Harding
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 17 February 1998)
RoleAssistant Shop Manageress
Correspondence Address66 Willow Garth Close
Whinnmoor
Leeds
West Yorkshire
LS14 2ED
Secretary NameSamantha Matthews
NationalityBritish
StatusClosed
Appointed28 August 1993(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address2 Ridings Gardens
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SN
Director NameJeremy Andrew Kett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 1994)
RoleFinancial Business Manager
Correspondence Address7 Fosters Close
East Preston
West Sussex
BN16 2TL
Director NameDamien Moigner-Beasty
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 1993)
RoleInternational Warehouse Manage
Correspondence AddressEdenhurst 2 Belsize Road
Worthing
West Sussex
BN11 4RG
Secretary NameNigel James Gaivs Vickery
NationalityBritish
StatusResigned
Appointed26 June 1991(2 months, 3 weeks after company formation)
Appointment Duration5 days (resigned 01 July 1991)
RoleCompany Director
Correspondence Address1 Woodland Close
Hove
East Sussex
BN3 6BP
Director NameSheila Oconnor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 1993)
RoleManageress
Correspondence Address8 Lillands Terrace
Rastrick
Brighouse
West Yorkshire
HD6 3BS
Secretary NameMiss Helen Audrey Thomas
NationalityBritish
StatusResigned
Appointed01 July 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 1993)
RoleSales Assistant
Correspondence Address5 Kirkfield Avenue
Thorner
Leeds
West Yorkshire
LS14 3EL
Director NameAnne-Marie Hooley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 April 1995)
RoleShop Manager
Correspondence Address22 Whisperwood Road
Outwood
Wakefield
West Yorkshire
Wf1
Director NameSandra Marshall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 1993)
RoleSales Advisor
Correspondence Address26 Parkways Avenue
Woodlesford
Leeds
West Yorkshire
LS26 8TW
Director NameJeannette Lee
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 1996)
RoleCompany Director
Correspondence Address90 Dulverton Place
Cottingley
Leeds
West Yorkshire
LS11 0LB
Director NameDebbie Miller
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1993(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 September 1994)
RoleCompany Director
Correspondence AddressWest Cottage Downs Road
Funtington
Chichester
West Sussex
PO18 9LS
Director NamePaul John Hales
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 October 1996)
RoleCompany Director
Correspondence Address41 Exmoor Drive
Durrington
Worthing
West Sussex
BN13 2PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed05 June 1991(2 months after company formation)
Appointment Duration3 weeks (resigned 26 June 1991)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressWest Hill House
Allerton Hill
Chapel Allerton
Leeds
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts25 February 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 October 1997First Gazette notice for voluntary strike-off (1 page)
25 March 1997Voluntary strike-off action has been suspended (1 page)
25 February 1997Director resigned (1 page)
24 February 1997Application for striking-off (1 page)
30 October 1996Director resigned (1 page)
5 January 1996Accounts for a small company made up to 25 February 1995 (11 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)