Company NameCleveland Resources Ltd
Company StatusDissolved
Company Number06801347
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDouglas Mackenzie Forbes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed11 March 2009(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 26 July 2016)
RoleCommercial Manager
Correspondence AddressGround Floor 102 Westbourne Park Road
London
W2 5PL
Director NameMiss Jane Hollingdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Formations Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Catherine Place
London
SW1E 6DY
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence Address55 Catherine Place
London
SW1E 6DY

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Douglas Mackenzie Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,280
Cash£17,028
Current Liabilities£24,868

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(3 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
20 October 2011Registered office address changed from 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
12 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption full accounts made up to 31 January 2010 (11 pages)
14 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
18 March 2009Appointment terminated director jane hollingdale (1 page)
18 March 2009Director appointed douglas mackenzie forbes (2 pages)
26 January 2009Incorporation (10 pages)