Company NameCle-Pol Manufacturing Company Limited(The)
Company StatusDissolved
Company Number00384376
CategoryPrivate Limited Company
Incorporation Date15 December 1943(80 years, 5 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMargaret Mary Heathcote
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed18 January 1991(47 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Magdalen Laver
Ongar
Essex
CM5 0EG
Director NameMichael John Heathcote
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(47 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Magdalen Laver
Ongar
Essex
CM5 0EG
Director NameHilda Mary Jackson
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(47 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address21 Berkeley Gardens
Leigh On Sea
Essex
SS9 2TD
Secretary NameMargaret Mary Heathcote
NationalityIrish
StatusClosed
Appointed18 January 1991(47 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Magdalen Laver
Ongar
Essex
CM5 0EG
Director NameHilda Beatrice Georgina Heathcote
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(47 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address65 The Bowls
Chigwell
Essex
IG7 6ND
Director NameKeith Hume
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(47 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2004)
RoleTechnical Director
Correspondence Address9 Canberra Close
Yateley
Camberley
Surrey
GU17 7PZ
Director NameJohn William Ullmer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(53 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Larkholme Close
Etchinghill
Rugeley
Staffordshire
WS15 2LP

Location

Registered AddressChegwidden & Co
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,051,546
Cash£372
Current Liabilities£1,079,837

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Application for striking-off (1 page)
2 February 2006Return made up to 19/01/06; full list of members (4 pages)
2 February 2006Location of debenture register (1 page)
15 February 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Registered office changed on 02/09/04 from: 24/28 river road barking essex IG11 0DG (1 page)
21 August 2004Declaration of mortgage charge released/ceased (1 page)
18 June 2004Particulars of mortgage/charge (5 pages)
8 February 2004Return made up to 19/01/04; change of members (8 pages)
24 December 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Return made up to 19/01/03; full list of members (9 pages)
20 December 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
7 February 2002Return made up to 19/01/02; full list of members (8 pages)
5 December 2001Full accounts made up to 31 March 2001 (18 pages)
27 February 2001Return made up to 19/01/01; full list of members (8 pages)
8 December 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
10 February 2000Return made up to 19/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 February 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
27 July 1999Declaration of mortgage charge released/ceased (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 January 1999Accounts for a medium company made up to 31 March 1998 (21 pages)
24 January 1999Return made up to 19/01/99; no change of members (6 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Return made up to 19/01/98; full list of members (7 pages)
19 January 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
14 February 1997Return made up to 19/01/97; no change of members (4 pages)
1 February 1997Accounts for a medium company made up to 31 March 1996 (19 pages)
1 February 1996Return made up to 19/01/96; no change of members (4 pages)
25 January 1996Accounts for a medium company made up to 31 March 1995 (21 pages)
30 January 1995Accounts for a medium company made up to 31 March 1994 (21 pages)
9 February 1994Accounts for a medium company made up to 31 March 1993 (16 pages)
9 February 1993Accounts for a medium company made up to 31 March 1992 (16 pages)
8 June 1992Full accounts made up to 31 March 1991 (5 pages)
27 March 1991Accounts for a small company made up to 31 March 1990 (4 pages)
5 February 1990Accounts for a small company made up to 31 March 1989 (4 pages)
21 March 1989Accounts for a small company made up to 31 March 1988 (4 pages)
24 May 1988Accounts for a small company made up to 31 March 1987 (5 pages)
28 March 1987Accounts for a small company made up to 31 March 1986 (7 pages)
26 March 1986Accounts made up to 31 March 1985 (7 pages)