Company NameCloserate Limited
Company StatusDissolved
Company Number02931665
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date13 July 2010 (13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Trevor Hicks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(1 month after company formation)
Appointment Duration16 years (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
The Mains, Giggleswick
Settle
North Yorkshire
BD24 0AX
Secretary NameJoanne Snowden
NationalityBritish
StatusClosed
Appointed05 October 2004(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 13 July 2010)
RoleCompany Director
Correspondence Address12 Westlea Avenue
Riddlesden
Keighley
West Yorkshire
BD20 5EJ
Secretary NameIan Christopher Stone
NationalityBritish
StatusResigned
Appointed27 June 1994(1 month after company formation)
Appointment Duration3 days (resigned 30 June 1994)
RoleSecretary
Correspondence AddressSt James Court Brown Street
Manchester
Lancashire
M2 2JF
Director NameRichard Anthony Clarkson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressAshwell House
Hutton Roof
Carnforth
Lancashire
LA6 2PG
Director NameMr Dennis Hoban
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(8 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 05 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portree Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JB
Director NameMr Jonathan Hugh Schofield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(8 months, 1 week after company formation)
Appointment Duration8 months (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Parkgate Road
Neston
CH64 6QF
Wales
Secretary NameMr Jonathan Hugh Schofield
NationalityBritish
StatusResigned
Appointed26 January 1995(8 months, 1 week after company formation)
Appointment Duration8 months (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Parkgate Road
Neston
CH64 6QF
Wales
Secretary NameMr Trevor Hicks
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 4 months after company formation)
Appointment Duration9 years (resigned 05 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
The Mains, Giggleswick
Settle
North Yorkshire
BD24 0AX
Director NameCarole Ormerod
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane End
90 Cherry Lane
Lymm
Cheshire
WA13 0PD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHope Mills
Hope Place
Keighley
West Yorkshire
BD21 5LJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
18 March 2010Application to strike the company off the register (2 pages)
18 March 2010Application to strike the company off the register (2 pages)
7 December 2009Full accounts made up to 31 January 2009 (12 pages)
7 December 2009Full accounts made up to 31 January 2009 (12 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
13 November 2008Full accounts made up to 31 January 2008 (14 pages)
13 November 2008Full accounts made up to 31 January 2008 (14 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
28 November 2007Full accounts made up to 31 January 2007 (15 pages)
28 November 2007Full accounts made up to 31 January 2007 (15 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
20 October 2006Registered office changed on 20/10/06 from: hope mills south street keighley west yorkshire, BD21 1AG (1 page)
20 October 2006Registered office changed on 20/10/06 from: hope mills south street keighley west yorkshire, BD21 1AG (1 page)
20 June 2006Declaration of assistance for shares acquisition (7 pages)
20 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2006Declaration of assistance for shares acquisition (7 pages)
20 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2006Notice of assignment of name or new name to shares (2 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
20 June 2006Declaration of assistance for shares acquisition (7 pages)
20 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2006Declaration of assistance for shares acquisition (7 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2006Notice of assignment of name or new name to shares (2 pages)
16 June 2006Group of companies' accounts made up to 31 January 2006 (22 pages)
16 June 2006Group of companies' accounts made up to 31 January 2006 (22 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2006Return made up to 23/05/06; full list of members (2 pages)
25 May 2006Return made up to 23/05/06; full list of members (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
12 August 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
12 August 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
16 June 2005Return made up to 23/05/05; full list of members (3 pages)
16 June 2005Return made up to 23/05/05; full list of members (3 pages)
6 January 2005New director appointed (1 page)
6 January 2005New director appointed (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
27 July 2004Group of companies' accounts made up to 31 January 2004 (21 pages)
27 July 2004Group of companies' accounts made up to 31 January 2004 (21 pages)
11 June 2004Return made up to 23/05/04; full list of members (7 pages)
11 June 2004Return made up to 23/05/04; full list of members (7 pages)
11 September 2003Group of companies' accounts made up to 31 January 2003 (21 pages)
11 September 2003Group of companies' accounts made up to 31 January 2003 (21 pages)
11 June 2003Return made up to 23/05/03; full list of members (7 pages)
11 June 2003Return made up to 23/05/03; full list of members (7 pages)
21 November 2002Group of companies' accounts made up to 31 January 2002 (20 pages)
21 November 2002Group of companies' accounts made up to 31 January 2002 (20 pages)
7 June 2002Return made up to 23/05/02; full list of members (7 pages)
7 June 2002Return made up to 23/05/02; full list of members (7 pages)
8 May 2002Particulars of mortgage/charge (6 pages)
8 May 2002Particulars of mortgage/charge (6 pages)
29 November 2001Group of companies' accounts made up to 31 January 2001 (19 pages)
29 November 2001Group of companies' accounts made up to 31 January 2001 (19 pages)
15 June 2001Return made up to 23/05/01; full list of members (6 pages)
15 June 2001Return made up to 23/05/01; full list of members (6 pages)
10 November 2000Full group accounts made up to 31 January 2000 (19 pages)
10 November 2000Full group accounts made up to 31 January 2000 (19 pages)
22 June 2000Return made up to 23/05/00; full list of members (8 pages)
22 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1999Full group accounts made up to 31 January 1999 (21 pages)
29 June 1999Full group accounts made up to 31 January 1999 (21 pages)
21 May 1999Return made up to 23/05/99; full list of members (6 pages)
21 May 1999Return made up to 23/05/99; full list of members (6 pages)
2 December 1998Full group accounts made up to 31 January 1998 (21 pages)
2 December 1998Full group accounts made up to 31 January 1998 (21 pages)
16 September 1998Conve 28/08/98 (1 page)
16 September 1998£ nc 118540/159756 28/08/98 (1 page)
16 September 1998Conve 28/08/98 (1 page)
16 September 1998£ nc 118540/159756 28/08/98 (1 page)
16 September 1998Ad 28/08/98--------- £ si [email protected]=7000 £ ic 111540/118540 (2 pages)
16 September 1998Ad 28/08/98--------- £ si [email protected]=22365 £ ic 137390/159755 (2 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
16 September 1998Ad 28/08/98--------- £ si [email protected]=18850 £ ic 118540/137390 (2 pages)
16 September 1998Ad 28/08/98--------- £ si [email protected]=22365 £ ic 137390/159755 (2 pages)
16 September 1998Ad 28/08/98--------- £ si [email protected]=18850 £ ic 118540/137390 (2 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
16 September 1998Ad 28/08/98--------- £ si [email protected]=7000 £ ic 111540/118540 (2 pages)
14 September 1998Declaration of satisfaction of mortgage/charge (1 page)
14 September 1998Declaration of satisfaction of mortgage/charge (1 page)
31 May 1998Return made up to 23/05/98; full list of members (6 pages)
31 May 1998Return made up to 23/05/98; full list of members (6 pages)
3 December 1997Full group accounts made up to 31 January 1997 (20 pages)
3 December 1997Full group accounts made up to 31 January 1997 (20 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
9 June 1997Return made up to 23/05/97; no change of members (4 pages)
9 June 1997Return made up to 23/05/97; no change of members (4 pages)
28 November 1996Full group accounts made up to 31 January 1996 (20 pages)
28 November 1996Full group accounts made up to 31 January 1996 (20 pages)
17 June 1996Return made up to 23/05/96; change of members (6 pages)
17 June 1996Return made up to 23/05/96; change of members (6 pages)
15 February 1996Full group accounts made up to 31 January 1995 (17 pages)
15 February 1996Full group accounts made up to 31 January 1995 (17 pages)
8 November 1995Ad 13/07/94--------- £ si 65490@1 (4 pages)
8 November 1995Ad 13/07/94--------- £ si 65490@1 (2 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995Secretary resigned;director resigned (2 pages)
17 October 1995Secretary resigned;director resigned (2 pages)
19 July 1995Accounting reference date shortened from 31/07 to 31/01 (1 page)
19 July 1995Accounting reference date shortened from 31/07 to 31/01 (1 page)
21 June 1995Return made up to 23/05/95; full list of members (6 pages)
21 June 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1995Full accounts made up to 31 July 1994 (6 pages)
1 June 1995Full accounts made up to 31 July 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
23 May 1994Incorporation (10 pages)
23 May 1994Incorporation (10 pages)