Company NameJohn Clough (Trading) Limited
Company StatusDissolved
Company Number04401845
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameJohn Stewart Clough
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Walker Wood
Baildon
Bradford
Yorkshire
BD17 5BE
Secretary NamePamela Ann Clough
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameSir James Frederick Hill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseville Moor Lane
Menston
Ilkley
West Yorkshire
LS29 6AP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address19 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,545
Cash£468
Current Liabilities£133,868

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
14 July 2008Application for striking-off (1 page)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Return made up to 22/03/07; full list of members (7 pages)
1 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
1 June 2006Return made up to 22/03/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 July 2005New director appointed (2 pages)
6 July 2005Return made up to 22/03/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 September 2004Return made up to 22/03/04; full list of members (6 pages)
12 August 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 April 2003Return made up to 22/03/03; full list of members (6 pages)
10 April 2002Registered office changed on 10/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)