Company NameClack Cottage Engineering Limited
DirectorsCarol Russell and William Graham Russell
Company StatusDissolved
Company Number03540170
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarol Russell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(same day as company formation)
RoleTeacher
Correspondence AddressClack Cottage Clack Lane
Osmotherley
Northallerton
North Yorkshire
DL6 3PP
Director NameWilliam Graham Russell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(same day as company formation)
RoleEngineer
Correspondence AddressClack Cottage Clack Lane
Osmotherley
Northallerton
North Yorkshire
DL6 3PP
Secretary NameCarol Russell
NationalityBritish
StatusCurrent
Appointed30 March 1998(same day as company formation)
RoleTeacher
Correspondence AddressClack Cottage Clack Lane
Osmotherley
Northallerton
North Yorkshire
DL6 3PP
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleSecretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameCarole Diane Hirst
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Banks Avenue
Ackworth
Pontefract
West Yorkshire
WF7 7JU

Location

Registered AddressClack Cottage Clack Lane
Osmotherley
Northallerton
North Yorkshire
DL6 3PP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishOsmotherley
WardOsmotherley & Swainby

Accounts

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

Filing History

18 April 2001Dissolved (1 page)
18 January 2001Completion of winding up (1 page)
15 September 2000Order of court to wind up (2 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 November 1999Compulsory strike-off action has been discontinued (1 page)
11 November 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Ad 30/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 1998New director appointed (2 pages)