Company NameClio Associates Limited
Company StatusDissolved
Company Number03567306
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePortcullis Asset Management Limited (Corporation)
StatusClosed
Appointed10 August 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 23 December 2003)
Correspondence AddressSuite 69
28a Seymour Place
London
W1H 7TD
Secretary NameMorgan Matisse (Corporation)
StatusClosed
Appointed10 August 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 23 December 2003)
Correspondence Address31a Saint James Square
London
SW1Y 4JR
Director NameAdrian Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2000)
RoleMarketing
Correspondence Address38 Ings Lane
Waltham
Grimsby
North East Lincolnshire
DN37 0EY
Secretary NameRichard John Oconnor
NationalityBritish
StatusResigned
Appointed11 June 1998(3 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 1998)
RoleCompany Director
Correspondence Address10 Chandos
Kingsway
Cleethorpes
North East Lincolnshire
DN35 0BZ
Secretary NameSimon Andrew Marshall
NationalityBritish
StatusResigned
Appointed01 October 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address286 Station Road
New Waltham
Grimsby
North East Lincolnshire
DN36 4QQ
Director NameRichard Sean Firth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(2 years after company formation)
Appointment Duration1 week, 1 day (resigned 01 June 2000)
RoleWholesale
Correspondence Address23 Acorn Way
Hessle
Hull
North Humberside
HU13 0TB
Secretary NameRichard Sean Firth
NationalityBritish
StatusResigned
Appointed24 May 2000(2 years after company formation)
Appointment Duration1 week, 1 day (resigned 01 June 2000)
RoleWholesale
Correspondence Address23 Acorn Way
Hessle
Hull
North Humberside
HU13 0TB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£15,643
Cash£200
Current Liabilities£207,408

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
30 April 2003Receiver's abstract of receipts and payments (2 pages)
5 November 2002Registered office changed on 05/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page)
17 October 2002Receiver's abstract of receipts and payments (3 pages)
28 September 2001Receiver's abstract of receipts and payments (3 pages)
17 January 2001Administrative Receiver's report (6 pages)
17 January 2001Stat of affairs with f 3.10 (9 pages)
29 November 2000Appointment of receiver/manager (1 page)
15 November 2000Statement of Affairs in administrative receivership following report to creditors (10 pages)
28 September 2000Registered office changed on 28/09/00 from: 28 seymour place london (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: europarc innovation centre innovation way grimsby south humberside DN37 9TT (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Director resigned (1 page)
14 August 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
13 June 2000Return made up to 20/05/00; full list of members (7 pages)
31 May 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Secretary resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: the lodge 38 ings lane waltham grimsby south humberside DN37 0EY (1 page)
2 February 2000Accounts for a small company made up to 28 February 1999 (5 pages)
19 May 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1999Particulars of mortgage/charge (4 pages)
16 March 1999Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
11 November 1998Registered office changed on 11/11/98 from: unit 6F estate road no.6 South humb. Ind. Estate grimsby north east lincolnshire DN31 2TG (1 page)
12 August 1998Registered office changed on 12/08/98 from: 4 scartho road grimsby lincolnshire DN33 2AD (1 page)
17 June 1998New secretary appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New director appointed (2 pages)
20 May 1998Incorporation (14 pages)