Company NameClockhouse Frames Limited
Company StatusDissolved
Company Number00405668
CategoryPrivate Limited Company
Incorporation Date7 March 1946(78 years, 2 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameC. & W. Motors Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Inge Anne Marie Williams
Date of BirthMay 1936 (Born 88 years ago)
NationalityGerman
StatusClosed
Appointed15 April 1991(45 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 29 March 2005)
RoleSecretary
Correspondence Address57 Lynton Mead
Totteridge
London
N20 8DH
Director NameMr Roy Richard Williams
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(45 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 29 March 2005)
RoleService Director
Correspondence Address57 Lynton Mead
Totteridge
London
N20 8DH
Secretary NameMs Inge Anne Marie Williams
NationalityGerman
StatusClosed
Appointed15 April 1991(45 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address57 Lynton Mead
Totteridge
London
N20 8DH

Location

Registered Address205-207 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£704
Cash£1,003
Current Liabilities£299

Accounts

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

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
29 October 2004Application for striking-off (1 page)
9 July 2004Return made up to 10/05/04; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 July 2003Return made up to 10/05/03; full list of members (7 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 June 2002Return made up to 10/05/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
24 May 2001Return made up to 10/05/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 June 2000Return made up to 10/05/00; full list of members (6 pages)
26 May 1999Return made up to 10/05/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
31 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
31 May 1998Return made up to 10/05/98; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
19 June 1997Registered office changed on 19/06/97 from: 209 crescent road new barnet herts EN4 8SB (1 page)
19 June 1997Return made up to 10/05/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
17 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
17 May 1995Return made up to 10/05/95; no change of members (4 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 May 1995Company name changed C. & W. motors LIMITED\certificate issued on 02/05/95 (6 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1995Memorandum and Articles of Association (22 pages)