Company NameCloughfields Cat Hotel Limited
Company StatusDissolved
Company Number04836637
CategoryPrivate Limited Company
Incorporation Date17 July 2003(19 years, 8 months ago)
Dissolution Date22 September 2009 (13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janine Kay Swift
Date of BirthJuly 1966 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleClerical Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressPriest Hill Farm
Cottage Lane, Mayfield Valley
Sheffield
S11 7TH
Director NameMr Roy Swift
Date of BirthJuly 1961 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressPriest Hill Farm
Cottage Lane, Mayfield Valley
Sheffield
S11 7TH
Secretary NameMr Gary Widdowson
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Meersbrook Road
Sheffield
South Yorkshire
S8 9HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 8, Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£244
Cash£10,034
Current Liabilities£9,790

Accounts

Latest Accounts31 July 2008 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
27 May 2009Application for striking-off (2 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 August 2008Return made up to 17/07/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 August 2007Return made up to 17/07/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 August 2006Return made up to 17/07/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 September 2005Return made up to 17/07/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Ad 25/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
18 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (17 pages)