Company NameClegg Trading Limited
Company StatusDissolved
Company Number05027587
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameClegg Papers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Timothy Kenneth Whatmough
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(2 months after company formation)
Appointment Duration11 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Clover Court
Calverley
Pudsey Leeds
West Yorkshire
LS28 5SY
Secretary NameMr Timothy Kenneth Whatmough
NationalityBritish
StatusClosed
Appointed31 March 2004(2 months after company formation)
Appointment Duration11 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Clover Court
Calverley
Pudsey Leeds
West Yorkshire
LS28 5SY
Director NameTaimoor Khan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCo Director
Correspondence Address106 Ryan Street
Bradford
West Yorkshire
BD5 7AS
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameJoseph Keith Stockwell
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Manor Street
Eccleshill
Bradford
West Yorkshire
BD2 3BU

Location

Registered AddressUnit 4 Grange Industrial Park
Farnham Road
Bradford
West Yorkshire
BD7 3JG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Taimoor Khan
50.00%
Ordinary
1 at £1Timothy Kenneth Whatmough
50.00%
Ordinary

Financials

Year2014
Net Worth-£90,948
Current Liabilities£157,489

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
19 November 2012Registered office address changed from Unit 2 Handel Street Listerhills Bradford West Yorkshire BD7 1JB England on 19 November 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
12 August 2011Registered office address changed from C/O Clegg Papers Limited Unit 2 Handel Street (Off Preston Street) Bradford West Yorkshire BD7 1JB United Kingdom on 12 August 2011 (1 page)
4 August 2011Company name changed clegg papers LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Director's details changed for Timothy Kenneth Whatmough on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
15 February 2010Registered office address changed from Unit 2 Fieldhead Bus Centre Handel Street Bradford BD7 1JB on 15 February 2010 (1 page)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Appointment terminated director taimoor khan (1 page)
15 April 2009Return made up to 27/01/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Return made up to 27/01/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2007Return made up to 27/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/02/07
(7 pages)
7 February 2007Registered office changed on 07/02/07 from: unit K5 meltham mills industrial estate meltham holmfirth west yorkshire HD9 5DS (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2006Return made up to 27/01/06; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 January 2005Return made up to 27/01/05; full list of members (7 pages)
20 April 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
25 March 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004Director resigned (1 page)
27 January 2004Incorporation (13 pages)