CLOTHCO 07001 LIMITED

Register to unlock more data on OkredoRegister

CLOTHCO 07001 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00155879

Incorporation date

07/06/1919

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road Jesmond, Newcastle Upon Tyne NE2 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1978)
dot icon30/11/2022
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon06/12/2012
Final Gazette dissolved following liquidation
dot icon06/09/2012
Liquidators' statement of receipts and payments to 2012-08-31
dot icon06/09/2012
Return of final meeting in a members' voluntary winding up
dot icon23/04/2012
Liquidators' statement of receipts and payments to 2012-03-27
dot icon23/10/2011
Liquidators' statement of receipts and payments to 2011-09-27
dot icon11/04/2011
Liquidators' statement of receipts and payments to 2011-03-27
dot icon13/10/2010
Liquidators' statement of receipts and payments to 2010-09-27
dot icon15/04/2010
Liquidators' statement of receipts and payments to 2010-03-27
dot icon18/10/2009
Liquidators' statement of receipts and payments to 2009-09-27
dot icon07/04/2009
Liquidators' statement of receipts and payments to 2009-03-27
dot icon06/04/2008
Registered office changed on 07/04/2008 from 10 armstrong road armstrong industrial estate washington tyne & wear NE37 1PR
dot icon04/04/2008
Declaration of solvency
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Appointment of a voluntary liquidator
dot icon16/01/2008
Return made up to 14/01/08; full list of members
dot icon04/11/2007
Certificate of change of name
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/10/2007
Declaration of satisfaction of mortgage/charge
dot icon15/10/2007
Declaration of satisfaction of mortgage/charge
dot icon14/01/2007
Return made up to 14/01/07; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/05/2006
Registered office changed on 26/05/06 from: collingwood house lawson street north shields NE29 6TG
dot icon18/01/2006
Return made up to 14/01/06; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 14/01/05; full list of members
dot icon30/10/2004
Accounts for a small company made up to 2003-12-31
dot icon15/02/2004
Return made up to 14/01/04; full list of members
dot icon15/02/2004
Director's particulars changed
dot icon15/02/2004
Location of register of members address changed
dot icon07/12/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon24/10/2003
Accounts for a small company made up to 2003-03-31
dot icon13/02/2003
Return made up to 14/01/03; full list of members
dot icon13/02/2003
Secretary's particulars changed;director's particulars changed
dot icon10/10/2002
Accounts for a small company made up to 2002-03-31
dot icon05/02/2002
Return made up to 14/01/02; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2001-03-31
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Return made up to 14/01/01; full list of members
dot icon08/08/2000
Accounts for a small company made up to 2000-03-31
dot icon20/01/2000
Return made up to 14/01/00; full list of members
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
Location of register of members
dot icon06/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon28/03/1999
New secretary appointed
dot icon28/03/1999
Return made up to 14/01/99; full list of members
dot icon20/12/1998
Secretary resigned;director resigned
dot icon20/12/1998
New secretary appointed
dot icon10/12/1998
£ ic 3350/1675 30/11/98 £ sr 1675@1=1675
dot icon09/12/1998
Resolutions
dot icon18/10/1998
Full accounts made up to 1998-03-31
dot icon18/01/1998
Return made up to 14/01/98; no change of members
dot icon18/01/1998
Location of register of members address changed
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon16/03/1997
Return made up to 14/01/97; full list of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/02/1996
Return made up to 14/01/96; no change of members
dot icon03/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/03/1995
Return made up to 14/01/95; no change of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Full group accounts made up to 1993-03-31
dot icon06/03/1994
Return made up to 14/01/94; full list of members
dot icon31/03/1993
Ad 10/03/93--------- £ si 200@1=200 £ ic 3150/3350
dot icon28/02/1993
Return made up to 14/01/93; no change of members
dot icon24/01/1993
Accounts for a small company made up to 1992-03-31
dot icon02/02/1992
Group accounts for a small company made up to 1991-03-31
dot icon02/02/1992
Return made up to 14/01/92; no change of members
dot icon02/02/1992
Location of register of members address changed
dot icon22/01/1991
Accounts for a small company made up to 1990-03-31
dot icon22/01/1991
Return made up to 14/01/91; full list of members
dot icon13/12/1989
Accounts for a small company made up to 1989-03-31
dot icon13/12/1989
Return made up to 20/11/89; full list of members
dot icon01/10/1989
Director resigned
dot icon25/09/1989
Particulars of mortgage/charge
dot icon21/09/1989
£ ic 51858/150 £ sr 51708@1=51708
dot icon21/09/1989
Resolutions
dot icon18/09/1989
Declaration of satisfaction of mortgage/charge
dot icon14/08/1989
Resolutions
dot icon30/07/1989
Resolutions
dot icon24/07/1989
Particulars of mortgage/charge
dot icon18/07/1989
Memorandum and Articles of Association
dot icon05/02/1989
Return made up to 17/12/88; no change of members
dot icon17/01/1989
Group accounts for a small company made up to 1988-03-31
dot icon31/01/1988
Return made up to 17/12/87; no change of members
dot icon31/01/1988
Accounts for a small company made up to 1987-03-31
dot icon12/01/1988
Director resigned
dot icon02/12/1986
Accounts for a small company made up to 1986-03-31
dot icon02/12/1986
Return made up to 13/11/86; full list of members
dot icon09/11/1986
Declaration of satisfaction of mortgage/charge
dot icon27/03/1985
Accounts made up to 1984-03-31
dot icon22/12/1983
Accounts made up to 1983-03-31
dot icon19/12/1982
Accounts made up to 1982-03-31
dot icon01/11/1981
Accounts made up to 1981-03-31
dot icon06/11/1980
Accounts made up to 1980-03-31
dot icon29/07/1980
Accounts made up to 2079-03-31
dot icon23/11/1978
Accounts made up to 2078-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconNext confirmation date
14/01/2017
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
dot iconNext due on
31/10/2008
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stabler, Dorothy
Director
01/11/1999 - Present
-
Stabler, Dorothy
Secretary
30/11/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOTHCO 07001 LIMITED

CLOTHCO 07001 LIMITED is an(a) Liquidation company incorporated on 07/06/1919 with the registered office located at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road Jesmond, Newcastle Upon Tyne NE2 1TJ. 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 CLOTHCO 07001 LIMITED?

toggle

CLOTHCO 07001 LIMITED is currently Liquidation. It was registered on 07/06/1919 and dissolved on 07/12/2012.

Where is CLOTHCO 07001 LIMITED located?

toggle

CLOTHCO 07001 LIMITED is registered at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road Jesmond, Newcastle Upon Tyne NE2 1TJ.

What does CLOTHCO 07001 LIMITED do?

toggle

CLOTHCO 07001 LIMITED operates in the Production of abrasive products (26.81 - SIC 2003) sector.

What is the latest filing for CLOTHCO 07001 LIMITED?

toggle

The latest filing was on 30/11/2022: Restoration by order of court - previously in Members' Voluntary Liquidation.