CLEVELAND GUARANTY LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND GUARANTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00809047

Incorporation date

15/06/1964

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1987)
dot icon14/07/2021
Final Gazette dissolved following liquidation
dot icon14/04/2021
Return of final meeting in a members' voluntary winding up
dot icon19/05/2020
Liquidators' statement of receipts and payments to 2020-03-29
dot icon11/06/2019
Liquidators' statement of receipts and payments to 2019-03-29
dot icon07/06/2018
Liquidators' statement of receipts and payments to 2018-03-29
dot icon02/06/2017
Appointment of a voluntary liquidator
dot icon02/06/2017
Removal of liquidator by court order
dot icon02/06/2017
Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL
dot icon02/06/2017
Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL
dot icon20/04/2017
Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to Hill House 1 Little New Street London EC4A 3TR on 2017-04-20
dot icon19/04/2017
Declaration of solvency
dot icon19/04/2017
Appointment of a voluntary liquidator
dot icon19/04/2017
Resolutions
dot icon14/03/2017
Termination of appointment of Daniel Mundy as a director on 2017-03-10
dot icon16/01/2017
Termination of appointment of Stephen Aitken as a director on 2017-01-06
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon14/12/2015
Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 2015-12-14
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/09/2015
Appointment of Ms Isabel Mary Chadwick as a director on 2015-08-20
dot icon23/09/2015
Appointment of Mr David Michael Miller as a director on 2015-08-20
dot icon23/09/2015
Appointment of Mr Daniel Mundy as a director on 2015-08-20
dot icon02/09/2015
Termination of appointment of Clare Louise Gosling as a director on 2015-08-20
dot icon25/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Brona Rose Mckeown as a secretary on 2015-03-30
dot icon13/04/2015
Appointment of Mr David Clive Whitehead as a secretary on 2015-03-30
dot icon29/12/2014
Appointment of Brona Rose Mckeown as a secretary on 2014-12-19
dot icon29/12/2014
Termination of appointment of Katy Jane Arnold as a secretary on 2014-12-19
dot icon17/10/2014
Secretary's details changed for Katy Jane Arnold on 2014-10-17
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon20/06/2014
Appointment of Mr Stephen Aitken as a director
dot icon13/06/2014
Termination of appointment of Paul Allton as a director
dot icon11/04/2014
Director's details changed for Miss Clare Louise Gosling on 2014-04-11
dot icon11/04/2014
Director's details changed for Mr Paul Andrew Allton on 2014-04-11
dot icon10/03/2014
Termination of appointment of Kathrine Jane Bancroft as a secretary
dot icon10/03/2014
Appointment of Katy Jane Arnold as a secretary
dot icon12/02/2014
Director's details changed for Miss Clare Louise Gosling on 2014-02-11
dot icon16/08/2013
Secretary's details changed for Kathrine Jane Bancroft on 2013-08-16
dot icon26/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/06/2013
Termination of appointment of William Newby as a director
dot icon24/06/2013
Appointment of Paul Andrew Allton as a director
dot icon24/06/2013
Termination of appointment of Ian Gayward as a director
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon03/12/2012
Registered office address changed from Po Box 101 1 Balloon Street Manchester M60 4EP on 2012-12-03
dot icon19/10/2012
Termination of appointment of Kevin Blake as a director
dot icon19/10/2012
Appointment of Ian Curtis Gayward as a director
dot icon07/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/05/2012
Appointment of Clare Louise Gosling as a director
dot icon02/05/2012
Termination of appointment of Christopher Mack as a director
dot icon28/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/01/2012
Director's details changed for Mr Christopher James Mack on 2012-01-18
dot icon20/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon04/04/2011
Appointment of Mr Christopher James Mack as a director
dot icon01/04/2011
Termination of appointment of Richard Goddard as a director
dot icon16/11/2010
Appointment of Mr William Edward Newby as a director
dot icon28/07/2010
Appointment of Kathrine Jane Bancroft as a secretary
dot icon28/07/2010
Termination of appointment of Moira Lees as a secretary
dot icon30/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon26/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Director's details changed for Mr Richard Thomas Goddard on 2010-05-12
dot icon12/05/2010
Director's details changed for Kevin Michael Blake on 2010-05-12
dot icon10/05/2010
Previous accounting period shortened from 2010-01-11 to 2009-12-31
dot icon26/01/2010
Termination of appointment of Peter Kerns as a director
dot icon28/07/2009
Accounts for a dormant company made up to 2009-01-10
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon11/08/2008
Accounts for a dormant company made up to 2008-01-12
dot icon06/06/2008
Return made up to 01/06/08; full list of members
dot icon07/06/2007
Return made up to 01/06/07; full list of members
dot icon22/03/2007
Accounts for a dormant company made up to 2007-01-13
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
Director resigned
dot icon06/06/2006
Return made up to 01/06/06; full list of members
dot icon01/06/2006
Accounts for a dormant company made up to 2006-01-14
dot icon24/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon22/06/2005
Return made up to 01/06/05; full list of members
dot icon22/06/2005
Accounts for a dormant company made up to 2005-01-08
dot icon17/12/2004
New director appointed
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon29/06/2004
Return made up to 01/06/04; full list of members
dot icon06/02/2004
Accounts for a dormant company made up to 2004-01-10
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
New secretary appointed
dot icon21/07/2003
Accounts for a dormant company made up to 2003-01-11
dot icon10/07/2003
Registered office changed on 10/07/03 from: 1 balloon street manchester M4 4BE
dot icon30/06/2003
Return made up to 01/06/03; full list of members
dot icon10/07/2002
New director appointed
dot icon10/07/2002
Director resigned
dot icon24/06/2002
Return made up to 01/06/02; no change of members
dot icon17/06/2002
Accounts for a dormant company made up to 2002-01-12
dot icon25/02/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon31/08/2001
Accounts for a dormant company made up to 2001-01-13
dot icon05/07/2001
Return made up to 01/06/01; no change of members
dot icon10/10/2000
Accounts for a dormant company made up to 2000-01-08
dot icon27/06/2000
Return made up to 01/06/00; full list of members
dot icon30/06/1999
Accounts for a dormant company made up to 1999-01-09
dot icon28/06/1999
Return made up to 01/06/99; no change of members
dot icon22/06/1998
Accounts for a dormant company made up to 1998-01-10
dot icon19/06/1998
Return made up to 01/06/98; full list of members
dot icon28/06/1997
Accounts for a dormant company made up to 1997-01-11
dot icon24/06/1997
Return made up to 01/06/97; full list of members
dot icon18/06/1996
Return made up to 01/06/96; full list of members
dot icon18/06/1996
Location of register of members address changed
dot icon18/06/1996
Location of debenture register address changed
dot icon12/04/1996
Accounts for a dormant company made up to 1996-01-13
dot icon22/06/1995
Return made up to 01/06/95; full list of members
dot icon22/06/1995
Location of debenture register address changed
dot icon01/05/1995
Accounts for a dormant company made up to 1995-01-14
dot icon21/06/1994
Return made up to 01/06/94; full list of members
dot icon21/04/1994
Accounts for a dormant company made up to 1994-01-08
dot icon25/01/1994
Memorandum and Articles of Association
dot icon22/07/1993
Accounts for a dormant company made up to 1993-01-09
dot icon22/06/1993
Return made up to 01/06/93; full list of members
dot icon05/06/1993
New director appointed
dot icon05/06/1993
New director appointed
dot icon21/05/1993
Director resigned
dot icon27/10/1992
Accounts for a dormant company made up to 1992-01-11
dot icon24/06/1992
Return made up to 01/06/92; full list of members
dot icon29/01/1992
Resolutions
dot icon16/10/1991
Accounts for a dormant company made up to 1991-01-12
dot icon29/06/1991
Return made up to 01/06/91; full list of members
dot icon22/11/1990
Accounts for a dormant company made up to 1990-01-13
dot icon22/11/1990
Accounting reference date extended from 31/12 to 11/01
dot icon08/11/1990
Return made up to 31/10/90; full list of members
dot icon19/09/1989
Resolutions
dot icon19/09/1989
Accounts for a dormant company made up to 1989-01-14
dot icon07/09/1989
Return made up to 15/08/89; full list of members
dot icon06/07/1989
Director resigned;new director appointed
dot icon23/09/1988
Return made up to 14/09/88; full list of members
dot icon23/09/1988
Full accounts made up to 1988-01-09
dot icon27/06/1988
Secretary's particulars changed
dot icon11/09/1987
Full accounts made up to 1987-01-10
dot icon11/09/1987
Return made up to 03/08/87; full list of members
dot icon02/09/1987
Director resigned;new director appointed
dot icon03/08/1987
Secretary's particulars changed
dot icon24/01/1987
Return made up to 31/12/86; full list of members
dot icon16/01/1987
Full accounts made up to 1986-01-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Joanne Susan
Director
25/10/2004 - 29/01/2007
22
Allton, Paul Andrew
Director
11/06/2013 - 31/03/2014
7
Mack, Christopher James
Director
31/03/2011 - 18/04/2012
59
Kerns, Peter William
Director
29/01/2007 - 31/12/2009
73
Gosling, Clare Louise
Director
18/04/2012 - 20/08/2015
101

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 CLEVELAND GUARANTY LIMITED

CLEVELAND GUARANTY LIMITED is an(a) Dissolved company incorporated on 15/06/1964 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 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 CLEVELAND GUARANTY LIMITED?

toggle

CLEVELAND GUARANTY LIMITED is currently Dissolved. It was registered on 15/06/1964 and dissolved on 14/07/2021.

Where is CLEVELAND GUARANTY LIMITED located?

toggle

CLEVELAND GUARANTY LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does CLEVELAND GUARANTY LIMITED do?

toggle

CLEVELAND GUARANTY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLEVELAND GUARANTY LIMITED?

toggle

The latest filing was on 14/07/2021: Final Gazette dissolved following liquidation.