Company NameCellars Clough Spinning Limited
DirectorsSpencer Mellor and Jennifer Mellor
Company StatusDissolved
Company Number03492031
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Previous NameAffirmative Term Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameSpencer Mellor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(3 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address44 Highfield Avenue
Meltham
Huddersfield
HD7 3RF
Director NameJennifer Mellor
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(1 year, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleAccounts/Wages Clerk
Correspondence Address6 Conway Crescent
Meltham
Huddersfield
West Yorkshire
HD7 3HS
Secretary NameJennifer Mellor
NationalityBritish
StatusCurrent
Appointed18 March 1999(1 year, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleAccounts/Wages Clerk
Correspondence Address6 Conway Crescent
Meltham
Huddersfield
West Yorkshire
HD7 3HS
Director NameMr Martin Mellor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(3 months after company formation)
Appointment Duration11 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address6 Conway Crescent
Meltham
Huddersfield
West Yorkshire
HD7 3HS
Secretary NameMr Martin Mellor
NationalityBritish
StatusResigned
Appointed20 April 1998(3 months after company formation)
Appointment Duration11 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address6 Conway Crescent
Meltham
Huddersfield
West Yorkshire
HD7 3HS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSterling House
Maple Court Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,320
Current Liabilities£72,498

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 April 2002Dissolved (1 page)
18 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Liquidators statement of receipts and payments (5 pages)
11 October 2001Resignation of a liquidator (1 page)
11 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
28 November 2000Statement of affairs (5 pages)
28 November 2000Appointment of a voluntary liquidator (1 page)
28 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2000Registered office changed on 14/11/00 from: 6 conway crescent meltham huddersfield HD7 3HS (1 page)
25 January 2000Return made up to 13/01/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Secretary resigned;director resigned (1 page)
8 February 1999Return made up to 13/01/99; full list of members (6 pages)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: 12 york place leeds LS1 2DS (1 page)
24 April 1998New director appointed (2 pages)
17 April 1998Company name changed affirmative term LIMITED\certificate issued on 20/04/98 (2 pages)
13 January 1998Incorporation (15 pages)