CLEARWATER COLLECTION LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03739393

Incorporation date

23/03/1999

Size

Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, Glendevon House Hawthorn Park Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon12/09/2011
Final Gazette dissolved following liquidation
dot icon12/06/2011
Liquidators' statement of receipts and payments to 2011-05-12
dot icon12/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon05/01/2011
Liquidators' statement of receipts and payments to 2010-12-09
dot icon28/06/2010
Liquidators' statement of receipts and payments to 2010-06-09
dot icon09/06/2009
Administrator's progress report to 2009-06-08
dot icon09/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/04/2009
Administrator's progress report to 2009-04-01
dot icon08/03/2009
Amended certificate of constitution of creditors' committee
dot icon02/12/2008
Statement of administrator's proposal
dot icon12/11/2008
Statement of administrator's proposal
dot icon10/11/2008
Statement of affairs with form 2.14B
dot icon09/10/2008
Appointment of an administrator
dot icon06/10/2008
Registered office changed on 07/10/2008 from enterprise house ironworks park bowling back lane bradford west yorkshire BD4 8SX
dot icon05/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/08/2008
Appointment Terminated Director peter taylor
dot icon19/08/2008
Appointment Terminated Director harold hassell
dot icon14/08/2008
Appointment Terminated Director mohan sangha
dot icon14/07/2008
Appointment Terminated Director miles stanyard
dot icon09/04/2008
Return made up to 24/03/08; full list of members
dot icon26/02/2008
Return made up to 24/03/07; full list of members; amend
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon19/02/2008
Resolutions
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon07/11/2007
New director appointed
dot icon09/05/2007
Particulars of mortgage/charge
dot icon19/04/2007
Return made up to 24/03/07; full list of members
dot icon22/01/2007
Accounts for a small company made up to 2006-03-31
dot icon06/06/2006
Particulars of mortgage/charge
dot icon28/03/2006
Return made up to 24/03/06; full list of members
dot icon13/09/2005
Accounts for a small company made up to 2005-03-31
dot icon27/07/2005
Declaration of satisfaction of mortgage/charge
dot icon16/05/2005
Return made up to 24/03/05; full list of members
dot icon04/04/2005
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Accounts for a small company made up to 2004-03-31
dot icon12/09/2004
Registered office changed on 13/09/04 from: enterprise house blanche street bradford west yorkshire BD4 8DA
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
New secretary appointed
dot icon14/05/2004
Particulars of mortgage/charge
dot icon29/03/2004
Return made up to 24/03/04; full list of members
dot icon25/11/2003
Ad 30/09/03--------- £ si 2158@1=2158 £ ic 1000/3158
dot icon14/09/2003
Accounts for a small company made up to 2003-03-31
dot icon01/07/2003
Return made up to 24/03/03; full list of members
dot icon01/07/2003
Director's particulars changed
dot icon12/05/2003
Auditor's resignation
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon24/04/2002
Return made up to 24/03/02; full list of members
dot icon04/02/2002
Ad 25/01/02--------- £ si 40000@1=40000 £ ic 1000/41000
dot icon04/02/2002
Nc inc already adjusted 25/01/02
dot icon04/02/2002
Resolutions
dot icon03/02/2002
Accounts for a small company made up to 2001-03-31
dot icon09/08/2001
Particulars of mortgage/charge
dot icon26/07/2001
Registered office changed on 27/07/01 from: sangha buildings blanche street bradford west yorkshire BD4 8DA
dot icon14/06/2001
Particulars of mortgage/charge
dot icon17/05/2001
Return made up to 24/03/01; full list of members
dot icon17/05/2001
Secretary resigned
dot icon18/03/2001
Accounting reference date shortened from 01/04/01 to 31/03/01
dot icon18/03/2001
Accounts for a small company made up to 2000-04-01
dot icon07/03/2001
New secretary appointed
dot icon03/05/2000
Return made up to 24/03/00; full list of members
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
New secretary appointed
dot icon28/10/1999
Registered office changed on 29/10/99 from: 100 barbirolli square manchester M2 3AB
dot icon12/10/1999
Memorandum and Articles of Association
dot icon22/07/1999
Particulars of mortgage/charge
dot icon10/06/1999
New director appointed
dot icon16/05/1999
Certificate of change of name
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New secretary appointed
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Secretary resigned
dot icon10/05/1999
Ad 01/05/99--------- £ si 999@1=999 £ ic 1/1000
dot icon10/05/1999
Accounting reference date extended from 31/03/00 to 01/04/00
dot icon23/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanyard, Miles Anthony
Director
31/10/2007 - 08/07/2008
13
INHOCO FORMATIONS LIMITED
Nominee Director
23/03/1999 - 22/04/1999
1430
Hassell, Harold Robert
Director
17/02/2008 - 19/08/2008
6
A B & C Secretarial Limited
Nominee Secretary
23/03/1999 - 22/04/1999
667
Hemimgway, Steven Alan
Secretary
12/05/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARWATER COLLECTION LIMITED

CLEARWATER COLLECTION LIMITED is an(a) Dissolved company incorporated on 23/03/1999 with the registered office located at C/O BEGBIES TRAYNOR, Glendevon House Hawthorn Park Coal Road, Leeds LS14 1PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWATER COLLECTION LIMITED?

toggle

CLEARWATER COLLECTION LIMITED is currently Dissolved. It was registered on 23/03/1999 and dissolved on 12/09/2011.

Where is CLEARWATER COLLECTION LIMITED located?

toggle

CLEARWATER COLLECTION LIMITED is registered at C/O BEGBIES TRAYNOR, Glendevon House Hawthorn Park Coal Road, Leeds LS14 1PQ.

What does CLEARWATER COLLECTION LIMITED do?

toggle

CLEARWATER COLLECTION LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for CLEARWATER COLLECTION LIMITED?

toggle

The latest filing was on 12/09/2011: Final Gazette dissolved following liquidation.