Company NameClimbman Limited
DirectorsIan Percival Agates and David Frederick Cooper
Company StatusDissolved
Company Number02468403
CategoryPrivate Limited Company
Incorporation Date8 February 1990(34 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameIan Percival Agates
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1990(1 week after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Correspondence AddressRectory Cottage The Chase
Upminster
Essex
RM14 3YB
Director NameDavid Frederick Cooper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1990(1 week after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Correspondence Address3 Mardyke View
Ship Lane
Purfleet
Essex
RM19 1YX
Secretary NameIan Percival Agates
NationalityBritish
StatusCurrent
Appointed08 February 1993(3 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressRectory Cottage The Chase
Upminster
Essex
RM14 3YB

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£342,118
Cash£29,956
Current Liabilities£533,383

Accounts

Latest Accounts30 June 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 August 2002Dissolved (1 page)
3 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
22 February 1999Registered office changed on 22/02/99 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page)
19 February 1999Appointment of a voluntary liquidator (1 page)
19 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1999Statement of affairs (5 pages)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 July 1998Return made up to 08/02/96; no change of members (4 pages)
8 July 1998Return made up to 08/02/97; full list of members (6 pages)
8 July 1998Return made up to 08/02/98; no change of members (4 pages)
16 April 1998Registered office changed on 16/04/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
26 September 1997Full accounts made up to 30 June 1996 (13 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
20 October 1995Full accounts made up to 30 June 1994 (12 pages)