Company NameCloverton Consultancy Ltd
Company StatusDissolved
Company Number05986335
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 5 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameNatalie Ann Treadgold
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(2 months after company formation)
Appointment Duration3 years, 3 months (closed 13 April 2010)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address1 New Road
Hebden Bridge
West Yorkshire
HX7 8AD
Secretary NameNatalie Ann Treadgold
NationalityBritish
StatusClosed
Appointed05 January 2007(2 months after company formation)
Appointment Duration3 years, 3 months (closed 13 April 2010)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address1 New Road
Hebden Bridge
West Yorkshire
HX7 8AD
Director NameRobin David Mitton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2008)
RoleDevelopment Programmer
Correspondence Address5 Hope Terrace
Matlock Bath
Matlock
Derbyshire
DE4 3NZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 New Road
Hebden Bridge
West Yorkshire
HX7 8AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge

Financials

Year2014
Net Worth-£544
Cash£3,807
Current Liabilities£4,352

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2009Application to strike the company off the register (3 pages)
17 December 2009Application to strike the company off the register (3 pages)
2 December 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1
(4 pages)
2 December 2009Director's details changed for Natalie Ann Treadgold on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1
(4 pages)
2 December 2009Director's details changed for Natalie Ann Treadgold on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Natalie Ann Treadgold on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1
(4 pages)
13 November 2009Termination of appointment of Robin Mitton as a director (1 page)
13 November 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
13 November 2009Termination of appointment of Robin Mitton as a director (1 page)
13 November 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
12 June 2009Registered office changed on 12/06/2009 from beech cottage old hackney lane matlock derbyshire DE4 2QL (1 page)
12 June 2009Director and secretary's change of particulars / natalie treadgold / 21/02/2009 (1 page)
12 June 2009Director and secretary's change of particulars / natalie treadgold / 21/02/2009 (1 page)
12 June 2009Director and Secretary's Change of Particulars / natalie treadgold / 21/02/2009 / HouseName/Number was: 5, now: 1; Street was: old hackney lane, now: new road; Area was: hackney, now: ; Post Town was: matlock, now: hebden bridge; Region was: derbyshire, now: west yorkshire; Post Code was: DE4 2QL, now: HX7 8AD (1 page)
12 June 2009Director and Secretary's Change of Particulars / natalie treadgold / 21/02/2009 / (1 page)
12 June 2009Registered office changed on 12/06/2009 from beech cottage old hackney lane matlock derbyshire DE4 2QL (1 page)
5 January 2009Director and secretary's change of particulars / natalie treadgold / 03/05/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 5 hope terrace, matlock bath matlock derbyshire DE4 3NZ (1 page)
5 January 2009Return made up to 02/11/08; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
5 January 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 5 hope terrace, matlock bath matlock derbyshire DE4 3NZ (1 page)
5 January 2009Director and Secretary's Change of Particulars / natalie treadgold / 03/05/2008 / HouseName/Number was: , now: 5; Street was: 5 hope terrace, now: old hackney lane; Area was: matlock bath, now: hackney; Post Code was: DE4 3NZ, now: DE4 2QL; Country was: , now: united kingdom (1 page)
5 January 2009Return made up to 02/11/08; full list of members (3 pages)
22 November 2007Return made up to 02/11/07; full list of members (2 pages)
22 November 2007Return made up to 02/11/07; full list of members (2 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Ad 05/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007Ad 05/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 January 2007Registered office changed on 04/01/07 from: 39A leicester road salford manchester M7 4AS (1 page)
4 January 2007Registered office changed on 04/01/07 from: 39A leicester road salford manchester M7 4AS (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
2 November 2006Incorporation (12 pages)
2 November 2006Incorporation (12 pages)