Company NameCladfern Limited
Company StatusDissolved
Company Number03047872
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Brian Blythe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(1 year, 4 months after company formation)
Appointment Duration2 years (closed 22 September 1998)
RoleCompany Director
Correspondence Address16 Brookfield
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director NameMr David Joseph Halligan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(1 year, 4 months after company formation)
Appointment Duration2 years (closed 22 September 1998)
RoleCompany Director
Correspondence Address1a Coteroyd Avenue
Churwell Morley
Leeds
LS27 7TU
Director NameMr Mark Ivan Theakston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(1 year, 4 months after company formation)
Appointment Duration2 years (closed 22 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Heslington Road
York
North Yorkshire
YO10 5AT
Secretary NameMr Brian Blythe
NationalityBritish
StatusClosed
Appointed28 August 1996(1 year, 4 months after company formation)
Appointment Duration2 years (closed 22 September 1998)
RoleManaging Director
Correspondence Address16 Brookfield
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director NamePatricia Mary Cressey
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(5 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 August 1996)
RoleAccounts Clerk
Correspondence AddressChantmarle York Road Hillam
South Milford
Leeds
West Yorkshire
LS25 5JF
Director NamePeter Malcolm Cressey
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(5 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 August 1996)
RoleEngineer
Correspondence AddressChantmarle York Road Hillam
South Milford
Leeds
West Yorkshire
LS25 5JF
Secretary NameMichael Anthony Samuel Kay
NationalityBritish
StatusResigned
Appointed16 October 1995(5 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 August 1996)
RoleSecretary
Correspondence AddressThe Garden House
Caley Park
Pool-In-Wharfedale
West Yorkshire
LS2 1EE
Director NameMichael Anthony Samuel Kay
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(1 year, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 March 1997)
RoleCompany Director
Correspondence AddressThe Garden House
Caley Park
Pool-In-Wharfedale
West Yorkshire
LS2 1EE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBowman House
49 Mabgate
Leeds
LS9 7DR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
22 April 1998Application for striking-off (1 page)
11 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997Return made up to 20/04/97; full list of members (8 pages)
30 May 1997Director resigned (1 page)
18 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1996Ad 03/01/96--------- £ si 98@1 (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
4 September 1996New director appointed (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996Secretary resigned (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
3 September 1996Return made up to 20/04/96; full list of members (6 pages)
10 January 1996Registered office changed on 10/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 January 1996Accounting reference date notified as 30/04 (1 page)
19 October 1995Memorandum and Articles of Association (10 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1995Incorporation (18 pages)