Company NameCladtec Limited
Company StatusDissolved
Company Number04094119
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRobert John Leary
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleSales Manager
Correspondence Address48 Lawrence Road
Leeds
West Yorkshire
LS8 3HS
Director NameCharles Nicholl Martineau Lupton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 7, Oak House
Allerton Park
Leeds
West Yorkshire
LS7 4ND
Director NameMr Richard Leonard Wild
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOrchard Grange
Main Street, Ryther
Tadcaster
LS24 9EE
Secretary NameClaire Jane Newstead
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address54 Plantation Gardens
Alwoodley
Leeds
West Yorkshire
LS17 8SX

Location

Registered AddressCraven House
14-18 York Road
Wetherby
West Yorkshire
LS22 6SL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
23 October 2002Location of register of members (1 page)
5 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
3 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)