Company NameCloista (Batley) Limited
Company StatusDissolved
Company Number03559038
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameWilliam Gordon Conyers
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(4 days after company formation)
Appointment Duration4 years, 1 month (closed 11 June 2002)
RoleClothing Manufacturer
Correspondence Address5 Fairfield Drive
Heckmondwike
West Yorkshire
WF16 9NR
Director NameMr Brian Gaskin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(4 days after company formation)
Appointment Duration4 years, 1 month (closed 11 June 2002)
RoleClothing Manufacturer
Correspondence Address151 Healds Road
Dewsbury
W Yorks
WF13 4HT
Secretary NameMr Brian Gaskin
NationalityBritish
StatusClosed
Appointed11 May 1998(4 days after company formation)
Appointment Duration4 years, 1 month (closed 11 June 2002)
RoleClothing Manufacturer
Correspondence Address151 Healds Road
Dewsbury
W Yorks
WF13 4HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Church Street
Heckmondwike
West Yorkshire
WF16 0LF
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£8,427
Cash£564
Current Liabilities£10,957

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
20 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page)
12 May 1999Return made up to 07/05/99; full list of members (6 pages)
20 November 1998Registered office changed on 20/11/98 from: 54/56 market place keckmondwike west yorkshire WF16 0HX (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: 54/56 market place heckmondwike west yorkshire WF16 0HX (1 page)
21 May 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
7 May 1998Incorporation (17 pages)