Company NameClydefield Ltd
Company StatusDissolved
Company Number03170343
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Anthony Cooper Barrott
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Kennington Road
London
SE11 6RE
Director NameMr Jeremy Scott Mercer Trice
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 25 July 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address124 Kennington Road
London
SE11 6RE
Director NameMr Malcolm Mercer Trice
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 25 July 2000)
RoleC S U
Country of ResidenceEngland
Correspondence Address45 Hanover Gardens
London
SE11 5TN
Director NameMrs Victoria Ann Trice
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 25 July 2000)
RoleC S U
Country of ResidenceEngland
Correspondence Address124 Kennington Road
London
SE11 6RE
Secretary NameMrs Elizabeth Barrott
NationalityBritish
StatusClosed
Appointed25 March 1996(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Kennington Road
London
SE11 6RE
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address126 Kennington Road
London
SE11 6RE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
5 October 1999Voluntary strike-off action has been suspended (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
26 August 1999Application for striking-off (1 page)
17 March 1999Return made up to 11/03/99; no change of members (4 pages)
16 April 1998Return made up to 11/03/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 August 1997 (2 pages)
19 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1997Return made up to 11/03/97; full list of members (6 pages)
11 April 1997Ad 11/03/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 April 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
16 July 1996Particulars of mortgage/charge (3 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Registered office changed on 18/04/96 from: 1ST floor suite 39A leicester road salford.manchester. M7 4AS. (1 page)