Company NameClifford Longbottom Limited
Company StatusDissolved
Company Number00401927
CategoryPrivate Limited Company
Incorporation Date13 December 1945(78 years, 5 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Clifford John Blake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(46 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressWest Cottage
North Brunton Gosforth
Newcastle Upon Tyne
NE3 5HD
Director NameMr Michael Conway
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(46 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address11 The Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2LZ
Secretary NameMr Michael Conway
NationalityBritish
StatusClosed
Appointed31 October 1992(46 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address11 The Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2LZ
Director NameGraham Longbottom
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(46 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 28 November 1992)
RoleCompany Director
Correspondence AddressThe Ridge Trimmingham Road
Halifax
West Yorkshire
HX2 7PX

Location

Registered Address11 The Crescent
North Shields
Tyne & Wear
NE30 2LZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000Compulsory strike-off action has been discontinued (1 page)
30 May 2000Withdrawal of application for striking off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
26 November 1999Application for striking-off (1 page)
23 November 1999Compulsory strike-off action has been discontinued (1 page)
23 November 1999Withdrawal of application for striking off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
14 July 1999Application for striking-off (1 page)
24 November 1998Registered office changed on 24/11/98 from: fairfield works shay lane holmfield halifax yorkshire (1 page)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
16 December 1997Full accounts made up to 31 March 1997 (13 pages)
30 October 1997Return made up to 31/10/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 October 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 November 1995Return made up to 31/10/95; full list of members (6 pages)