Company NameCladding Supplies Ltd
Company StatusDissolved
Company Number06052349
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 2 months ago)
Dissolution Date31 March 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Fiona Louise Clements
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(2 days after company formation)
Appointment Duration7 years, 2 months (closed 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Parade
Grantham
Lincolnshire
NG31 8AT
Secretary NameTimothy Roy Millard
NationalityBritish
StatusClosed
Appointed17 January 2007(2 days after company formation)
Appointment Duration7 years, 2 months (closed 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Parade
Grantham
Lincolnshire
NG31 8AT
Director NameTimothy Roy Millard
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(4 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 31 March 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Parade
Grantham
Lincolnshire
NG31 8AT
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Final Gazette dissolved following liquidation (1 page)
31 December 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
31 December 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
18 April 2013Liquidators' statement of receipts and payments to 13 March 2013 (13 pages)
18 April 2013Liquidators' statement of receipts and payments to 13 March 2013 (13 pages)
18 April 2013Liquidators statement of receipts and payments to 13 March 2013 (13 pages)
19 April 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 April 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 March 2012Registered office address changed from Unit 9 Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7BG United Kingdom on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from Unit 9 Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7BG United Kingdom on 21 March 2012 (2 pages)
20 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2012Appointment of a voluntary liquidator (1 page)
20 March 2012Statement of affairs with form 4.19 (7 pages)
20 March 2012Statement of affairs with form 4.19 (7 pages)
20 March 2012Appointment of a voluntary liquidator (1 page)
20 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-14
(1 page)
15 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 100
(5 pages)
15 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 100
(5 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 July 2011Registered office address changed from 37 North Parade Grantham Lincolnshire NG31 8AT on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 37 North Parade Grantham Lincolnshire NG31 8AT on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 37 North Parade Grantham Lincolnshire NG31 8AT on 7 July 2011 (1 page)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Fiona Louise Clements on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Timothy Roy Millard on 21 February 2010 (2 pages)
22 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Fiona Louise Clements on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Timothy Roy Millard on 21 February 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 January 2009Return made up to 15/01/09; full list of members (3 pages)
22 January 2009Return made up to 15/01/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (1 page)
17 January 2007Registered office changed on 17/01/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
17 January 2007New director appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Registered office changed on 17/01/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
17 January 2007New secretary appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (1 page)
15 January 2007Incorporation (12 pages)
15 January 2007Incorporation (12 pages)