Company NameCooney&Clayton Enterprises Limited
Company StatusDissolved
Company Number08201897
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)
Dissolution Date6 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Arron Edward McBride
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMiss Deborah Clayton
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Sheepscar Court
Leeds
LS7 2BB
Director NameMrs Elizabeth Morris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Sheepscar Court
Leeds
LS7 2BB

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
21 May 2015Registered office address changed from Unit 7 Sheepscar Court Leeds LS7 2BB to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from Unit 7 Sheepscar Court Leeds LS7 2BB to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 21 May 2015 (2 pages)
6 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-22
(1 page)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Statement of affairs with form 4.19 (5 pages)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Statement of affairs with form 4.19 (5 pages)
28 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(3 pages)
28 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(3 pages)
28 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(3 pages)
30 May 2014Appointment of Mr Arron Edward Mcbride as a director (2 pages)
30 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2014Termination of appointment of Elizabeth Morris as a director (1 page)
30 May 2014Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
30 May 2014Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
30 May 2014Termination of appointment of Elizabeth Morris as a director (1 page)
30 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2014Appointment of Mr Arron Edward Mcbride as a director (2 pages)
25 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
25 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
25 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
18 March 2013Termination of appointment of Deborah Clayton as a director (2 pages)
18 March 2013Termination of appointment of Deborah Clayton as a director (2 pages)
18 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 1,000
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 1,000
(3 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)