Company NameClough Consulting Limited
Company StatusDissolved
Company Number03936822
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NamesThe Business Brokerage Limited and Clough Corporate Finance Limited

Business Activity

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

Directors

Director NameMr Nigel Charles Bullas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Haggroyd Lane
Brockholes
Huddersfield
West Yorkshire
HD7 7AQ
Director NameMr Steven Gash
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMistal Barn Home Farm Carlton Lane
East Carlton
Leeds
West Yorkshire
LS19 7BG
Secretary NameMr Steven Gash
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMistal Barn Home Farm Carlton Lane
East Carlton
Leeds
West Yorkshire
LS19 7BG
Director NameNigel Christopher Westman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 13 August 2008)
RoleChartered Accountant
Correspondence Address5 Deepdale Close
Baildon
Shipley
West Yorkshire
BD17 5EG
Director NameNeil Gash
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2001(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 13 August 2008)
RoleChartered Accountant
Correspondence AddressHurst Field
Keighley Road
Cowling
West Yorkshire
BD22 0LA
Director NameMr Roger Herbert Thompson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2001(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Castle Grove
Harden
Bingley
West Yorkshire
BD16 1BT
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressNew Chartford House
Centurion Way Cleckheaton
Bradford
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,000
Net Worth£14,175
Cash£10,469
Current Liabilities£1,294

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (2 pages)
31 December 2007Company name changed clough corporate finance LIMITED\certificate issued on 31/12/07 (2 pages)
23 March 2007Return made up to 28/02/07; full list of members (8 pages)
21 March 2007Full accounts made up to 30 June 2006 (11 pages)
18 April 2006Full accounts made up to 30 June 2005 (11 pages)
16 March 2006Return made up to 28/02/06; full list of members (8 pages)
25 April 2005Full accounts made up to 30 June 2004 (10 pages)
9 April 2005Return made up to 28/02/05; full list of members (8 pages)
25 May 2004Registered office changed on 25/05/04 from: chartford house 54 little horton lane, bradford west yorkshire BD5 0BS (1 page)
23 April 2004Full accounts made up to 30 June 2003 (10 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
9 March 2003Return made up to 28/02/03; full list of members (8 pages)
10 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
11 March 2002Return made up to 28/02/02; full list of members (7 pages)
29 January 2002Director's particulars changed (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
8 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 August 2001Secretary's particulars changed;director's particulars changed (1 page)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 October 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
29 February 2000Incorporation (10 pages)