Company NameClumber Homes Limited
Company StatusDissolved
Company Number01712037
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)
Previous NameBockle Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr David Thomas Barrett
NationalityBritish
StatusClosed
Appointed23 May 1994(11 years, 1 month after company formation)
Appointment Duration21 years, 10 months (closed 05 April 2016)
RoleSecretary
Correspondence Address63 Bury Road
Radcliffe
Manchester
Lancashire
M26 2UT
Director NameMr David Thomas Barrett
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(12 years, 10 months after company formation)
Appointment Duration20 years, 1 month (closed 05 April 2016)
RoleSecretary
Correspondence Address63 Bury Road
Radcliffe
Manchester
Lancashire
M26 2UT
Director NameSheelagh Paterson Brown
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1998(15 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressOversley House Altrincham Road
Wilmslow
Cheshire
SK9 4LT
Director NameMr David Rodney Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address16 Carrwood
Hale Barns
Cheshire
WA15 0FF
Director NameMr Ian Gordon Pettie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1994)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
21 Broughton Road Adlington
Macclesfield
Cheshire
SK10 4ND
Secretary NameMr Ian Gordon Pettie
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
21 Broughton Road Adlington
Macclesfield
Cheshire
SK10 4ND
Director NameMiss Julie Andrews
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(10 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 December 1993)
RoleCashier
Correspondence Address1 Brighton Grove
Hyde
Cheshire
SK14 1JR
Director NameMr Brian Burgess
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(10 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 December 1993)
RoleSolicitor
Correspondence Address13 Primrose Crescent
Hyde
Cheshire
SK14 5BX
Director NameDr Beryl Elizabeth Gough
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1996)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Paddock
44 Bramhall Park Road Bramhall
Stockport
Cheshire
SK7 3NN
Director NameValerie Anne Miller
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1997)
RoleNursing Manager
Correspondence Address8 Gordale Close
Congleton
Cheshire
CW12 2BZ
Director NamePauline Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 November 1998)
RoleAccounts Manager
Correspondence Address102 Athens Street
Offerton
Stockport
Cheshire
SK1 4EG
Director NameValerie Anne Miller
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(15 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 1998)
RoleNurse
Correspondence Address8 Gordale Close
Congleton
Cheshire
CW12 2BZ
Director NameMrs Julie Lever
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(15 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Westminster Avenue
Radcliffe
Manchester
Lancashire
M26 3QL

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£2,103,093
Gross Profit£717,566
Net Worth£715,526
Cash£514
Current Liabilities£653,689

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2002Receiver's abstract of receipts and payments (4 pages)
25 March 2002Receiver's abstract of receipts and payments (2 pages)
25 March 2002Receiver's abstract of receipts and payments (2 pages)
25 March 2002Receiver's abstract of receipts and payments (2 pages)
25 March 2002Receiver's abstract of receipts and payments (4 pages)
25 March 2002Receiver's abstract of receipts and payments (2 pages)
6 March 2002Receiver ceasing to act (1 page)
6 March 2002Receiver ceasing to act (1 page)
14 February 2002Receiver's abstract of receipts and payments (2 pages)
14 February 2002Receiver's abstract of receipts and payments (2 pages)
5 February 2001Receiver's abstract of receipts and payments (4 pages)
5 February 2001Receiver's abstract of receipts and payments (4 pages)
16 June 2000Receiver's abstract of receipts and payments (4 pages)
16 June 2000Receiver's abstract of receipts and payments (4 pages)
16 June 2000Receiver's abstract of receipts and payments (4 pages)
16 June 2000Receiver's abstract of receipts and payments (4 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1999Administrative Receiver's report (7 pages)
8 March 1999Administrative Receiver's report (7 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Appointment of receiver/manager (1 page)
13 January 1999Appointment of receiver/manager (1 page)
13 January 1999Appointment of receiver/manager (1 page)
13 January 1999Appointment of receiver/manager (1 page)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
29 May 1998£ ic 73750/47500 22/04/98 £ sr 26250@1=26250 (1 page)
29 May 1998£ ic 73750/47500 22/04/98 £ sr 26250@1=26250 (1 page)
6 May 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
6 May 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
18 February 1998Full group accounts made up to 30 April 1997 (24 pages)
18 February 1998Full group accounts made up to 30 April 1997 (24 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: 151 market street hyde cheshire SK14 1HG (1 page)
9 June 1997Registered office changed on 09/06/97 from: 151 market street hyde cheshire SK14 1HG (1 page)
14 April 1997Full group accounts made up to 30 April 1996 (20 pages)
14 April 1997Full group accounts made up to 30 April 1996 (20 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
12 June 1996Certificate of re-registration from Public Limited Company to Private (1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 June 1996Re-registration of Memorandum and Articles (10 pages)
12 June 1996Certificate of re-registration from Public Limited Company to Private (1 page)
12 June 1996Re-registration of Memorandum and Articles (10 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 June 1996Application for reregistration from PLC to private (1 page)
12 June 1996Application for reregistration from PLC to private (1 page)
30 April 1996Full accounts made up to 30 April 1995 (26 pages)
30 April 1996Full accounts made up to 30 April 1995 (26 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)