Company NameClothco 07001 Limited
DirectorsRobert Walter Stabler and Dorothy Stabler
Company StatusLiquidation
Company Number00155879
CategoryPrivate Limited Company
Incorporation Date7 June 1919(104 years, 11 months ago)
Previous NameJames Hogg & Sons (North Shields) Limited

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Robert Walter Stabler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(72 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address14 Westsyde
Ponteland
Newcastle Upon Tyne
NE20 9LS
Secretary NameDorothy Stabler
NationalityBritish
StatusCurrent
Appointed30 November 1998(79 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address14 Westsyde
Ponteland
Newcastle Upon Tyne
NE20 9LS
Director NameDorothy Stabler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(80 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleSecretary
Correspondence Address14 Westsyde
Ponteland
Newcastle Upon Tyne
NE20 9LS
Director NameMr John Ernest Orton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(72 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 1998)
RoleAccountant
Correspondence Address6 Warwick Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5JP
Secretary NameMr John Ernest Orton
NationalityBritish
StatusResigned
Appointed14 January 1992(72 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address6 Warwick Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5JP

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House Fernwood Road
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£822,824
Cash£322,820
Current Liabilities£495,994

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due28 January 2017 (overdue)

Filing History

1 December 2022Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
7 December 2012Final Gazette dissolved following liquidation (1 page)
7 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2012Final Gazette dissolved following liquidation (1 page)
7 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 31 August 2012 (5 pages)
7 September 2012Return of final meeting in a members' voluntary winding up (3 pages)
7 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (5 pages)
7 September 2012Return of final meeting in a members' voluntary winding up (3 pages)
24 April 2012Liquidators statement of receipts and payments to 27 March 2012 (5 pages)
24 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
24 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 27 September 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 27 March 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 27 March 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
19 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
19 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
8 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
8 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
8 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
7 April 2008Registered office changed on 07/04/2008 from 10 armstrong road armstrong industrial estate washington tyne & wear NE37 1PR (1 page)
7 April 2008Registered office changed on 07/04/2008 from 10 armstrong road armstrong industrial estate washington tyne & wear NE37 1PR (1 page)
5 April 2008Declaration of solvency (3 pages)
5 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-28
(1 page)
5 April 2008Appointment of a voluntary liquidator (1 page)
5 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2008Declaration of solvency (3 pages)
5 April 2008Appointment of a voluntary liquidator (1 page)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
5 November 2007Company name changed james hogg & sons (north shields ) LIMITED\certificate issued on 05/11/07 (2 pages)
5 November 2007Company name changed james hogg & sons (north shields ) LIMITED\certificate issued on 05/11/07 (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Return made up to 14/01/07; full list of members (3 pages)
15 January 2007Return made up to 14/01/07; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 May 2006Registered office changed on 26/05/06 from: collingwood house lawson street north shields NE29 6TG (1 page)
26 May 2006Registered office changed on 26/05/06 from: collingwood house lawson street north shields NE29 6TG (1 page)
19 January 2006Return made up to 14/01/06; full list of members (3 pages)
19 January 2006Return made up to 14/01/06; full list of members (3 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 January 2005Return made up to 14/01/05; full list of members (8 pages)
27 January 2005Return made up to 14/01/05; full list of members (8 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2004Return made up to 14/01/04; full list of members (7 pages)
8 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
8 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
25 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2003Return made up to 14/01/03; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2002Return made up to 14/01/02; full list of members (6 pages)
6 February 2002Return made up to 14/01/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
10 December 1999Location of register of members (1 page)
10 December 1999New secretary appointed (1 page)
10 December 1999New secretary appointed (1 page)
10 December 1999Location of register of members (1 page)
7 December 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
7 December 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
29 March 1999Return made up to 14/01/99; full list of members (6 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Return made up to 14/01/99; full list of members (6 pages)
29 March 1999New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Secretary resigned;director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998Secretary resigned;director resigned (1 page)
11 December 1998£ ic 3350/1675 30/11/98 £ sr 1675@1=1675 (1 page)
11 December 1998£ ic 3350/1675 30/11/98 £ sr 1675@1=1675 (1 page)
10 December 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
19 October 1998Full accounts made up to 31 March 1998 (15 pages)
19 October 1998Full accounts made up to 31 March 1998 (15 pages)
19 January 1998Return made up to 14/01/98; no change of members (4 pages)
19 January 1998Return made up to 14/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 November 1997Full accounts made up to 31 March 1997 (18 pages)
12 November 1997Full accounts made up to 31 March 1997 (18 pages)
17 March 1997Return made up to 14/01/97; full list of members (6 pages)
17 March 1997Return made up to 14/01/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
14 February 1996Return made up to 14/01/96; no change of members (4 pages)
14 February 1996Return made up to 14/01/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
7 March 1995Return made up to 14/01/95; no change of members (4 pages)
7 March 1995Return made up to 14/01/95; no change of members (4 pages)
29 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
29 March 1994Full group accounts made up to 31 March 1993 (19 pages)
7 March 1994Return made up to 14/01/94; full list of members (5 pages)
1 April 1993Ad 10/03/93--------- £ si 200@1=200 £ ic 3150/3350 (2 pages)
1 April 1993Ad 10/03/93--------- £ si 200@1=200 £ ic 3150/3350 (2 pages)
1 March 1993Return made up to 14/01/93; no change of members (4 pages)
25 January 1993Accounts for a small company made up to 31 March 1992 (9 pages)
3 February 1992Return made up to 14/01/92; no change of members (4 pages)
3 February 1992Group accounts for a small company made up to 31 March 1991 (10 pages)
3 February 1992Location of register of members address changed (6 pages)
23 January 1991Accounts for a small company made up to 31 March 1990 (3 pages)
23 January 1991Return made up to 14/01/91; full list of members (6 pages)
14 December 1989Return made up to 20/11/89; full list of members (4 pages)
14 December 1989Return made up to 20/11/89; full list of members (4 pages)
14 December 1989Accounts for a small company made up to 31 March 1989 (4 pages)
14 December 1989Accounts for a small company made up to 31 March 1989 (4 pages)
2 October 1989Director resigned (2 pages)
26 September 1989Particulars of mortgage/charge (3 pages)
26 September 1989Particulars of mortgage/charge (3 pages)
22 September 1989£ ic 51858/150 £ sr 51708@1=51708 (1 page)
22 September 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(17 pages)
22 September 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(17 pages)
22 September 1989£ ic 51858/150 £ sr 51708@1=51708 (1 page)
19 September 1989Declaration of satisfaction of mortgage/charge (1 page)
15 August 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 August 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1989Particulars of mortgage/charge (3 pages)
25 July 1989Particulars of mortgage/charge (3 pages)
19 July 1989Memorandum and Articles of Association (21 pages)
19 July 1989Memorandum and Articles of Association (21 pages)
6 February 1989Return made up to 17/12/88; no change of members (5 pages)
18 January 1989Group accounts for a small company made up to 31 March 1988 (4 pages)
18 January 1989Group accounts for a small company made up to 31 March 1988 (4 pages)
1 February 1988Accounts for a small company made up to 31 March 1987 (4 pages)
1 February 1988Return made up to 17/12/87; no change of members (5 pages)
1 February 1988Accounts for a small company made up to 31 March 1987 (4 pages)
13 January 1988Director resigned (2 pages)
3 December 1986Accounts for a small company made up to 31 March 1986 (4 pages)
3 December 1986Accounts for a small company made up to 31 March 1986 (4 pages)
3 December 1986Return made up to 13/11/86; full list of members (5 pages)
10 November 1986Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1985Accounts made up to 31 March 1984 (15 pages)
28 March 1985Accounts made up to 31 March 1984 (15 pages)
23 December 1983Accounts made up to 31 March 1983 (13 pages)
23 December 1983Accounts made up to 31 March 1983 (13 pages)
20 December 1982Accounts made up to 31 March 1982 (14 pages)
20 December 1982Accounts made up to 31 March 1982 (14 pages)
2 November 1981Accounts made up to 31 March 1981 (17 pages)
2 November 1981Accounts made up to 31 March 1981 (17 pages)
7 November 1980Accounts made up to 31 March 1980 (21 pages)
7 November 1980Accounts made up to 31 March 1980 (21 pages)
30 July 1980Accounts made up to 31 March 1979 (20 pages)
30 July 1980Accounts made up to 31 March 2079 (20 pages)
24 November 1978Accounts made up to 31 March 2078 (17 pages)
24 November 1978Accounts made up to 31 March 1978 (17 pages)