Company NameClutch International (Holdings) Plc
Company StatusDissolved
Company Number01626983
CategoryPublic Limited Company
Incorporation Date5 April 1982(42 years ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Joseph Yussuf
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kilnwood
Halstead
Sevenoaks
Kent
TN14 7EW
Director NameMr William Yussuf
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Marlborough Crescent
Montreal Park
Sevenoaks
Kent
TN13 2HJ
Director NameOgul Hassan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(11 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleOperations Director
Correspondence Address14 Bean Road
Bexleyheath
Kent
DA6 8HN
Director NameMr Sefer Yussuf
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(11 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleFinancial Director
Correspondence Address313 Court Road
Orpington
Kent
BR6 9BZ
Secretary NameRonald William Bird
NationalityBritish
StatusCurrent
Appointed17 October 1994(12 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressHernewood Lodge Gracious Lane
Sevenoaks
Kent
TN13 1TJ
Secretary NameMr Sefer Yussuf
NationalityBritish
StatusResigned
Appointed11 September 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 1994)
RoleCompany Director
Correspondence Address313 Court Road
Orpington
Kent
BR6 9BZ
Director NameMalcolm Henry Daniels
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 05 October 1998)
RoleNon Ex Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Giffins Close
Braintree
Essex
CM7 1HU
Director NameAlistair Madle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2001)
RoleFinancial Director
Correspondence Address2 Sealand Court
The Esplanade
Rochester
Kent
ME1 1QH

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House
128-136 High Street Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,860
Current Liabilities£5

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 August 2007Dissolved (1 page)
23 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
18 August 2004Liquidators statement of receipts and payments (5 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
26 August 2003Registered office changed on 26/08/03 from: c/o messrs elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
19 August 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
28 January 2002Appointment of a voluntary liquidator (1 page)
28 January 2002Statement of affairs (5 pages)
28 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2002Registered office changed on 09/01/02 from: 2 priory road, strood, rochester, kent ME2 2EG (1 page)
2 November 2001Full accounts made up to 31 March 2001 (12 pages)
27 February 2001Director resigned (1 page)
11 July 2000Return made up to 27/06/00; full list of members (8 pages)
22 October 1999Full group accounts made up to 31 March 1999 (22 pages)
14 July 1999Return made up to 27/06/99; no change of members (6 pages)
31 October 1998Full group accounts made up to 31 March 1998 (22 pages)
19 October 1998Director resigned (1 page)
1 October 1998Declaration of satisfaction of mortgage/charge (3 pages)
4 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1998Return made up to 27/06/98; full list of members (8 pages)
11 November 1997New director appointed (2 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
18 August 1997Full group accounts made up to 4 April 1997 (21 pages)
7 July 1997Return made up to 27/06/97; no change of members (6 pages)
29 August 1996Full group accounts made up to 4 April 1996 (22 pages)
18 June 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1995Full group accounts made up to 4 April 1995 (22 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)