Company NameClippergold Limited
Company StatusDissolved
Company Number02355551
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Philip Chappell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(2 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 13 November 2007)
RoleDesign Engineer
Correspondence Address86 Marske Road
Saltburn By The Sea
Cleveland
TS12 1QX
Secretary NameElspeth Jane Chappell
NationalityBritish
StatusClosed
Appointed01 November 1998(9 years, 8 months after company formation)
Appointment Duration9 years (closed 13 November 2007)
RoleCompany Director
Correspondence Address86 Marske Road
Saltburn By The Sea
Cleveland
TS12 1QX
Director NameMrs Gillian Mary Jakubowiak
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 1992)
RoleJob Club Leader
Correspondence AddressColworth
Greta Street
Saltburn
Cleveland
TS12 1LS
Secretary NameMrs Gillian Mary Jakubowiak
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence AddressColworth
Greta Street
Saltburn
Cleveland
TS12 1LS
Secretary NameFrank Alfred Smith
NationalityBritish
StatusResigned
Appointed27 May 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressLeylandii The Street
Marham
Kings Lynn
Norfolk
PE33 9JP

Location

Registered Address86 Marske Road
Saltburn By The Sea
North Yorkshire
TS12 1QX
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Financials

Year2014
Net Worth£747
Cash£6,286
Current Liabilities£6,390

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
19 June 2007Application for striking-off (1 page)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 June 2005Return made up to 30/05/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 June 2004Return made up to 30/05/04; full list of members (6 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 30/05/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(6 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 June 2001Registered office changed on 12/06/01 from: 13 west terrace redcar TS10 1DS (1 page)
12 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Return made up to 30/05/99; full list of members (6 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
5 November 1998Full accounts made up to 31 March 1998 (13 pages)
1 June 1998Return made up to 30/05/98; no change of members (4 pages)
10 November 1997Full accounts made up to 31 March 1997 (14 pages)
2 July 1997Return made up to 30/05/97; no change of members (4 pages)
13 June 1996Full accounts made up to 31 March 1996 (14 pages)
11 June 1996Return made up to 30/05/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (14 pages)
12 June 1995Return made up to 30/05/95; no change of members (4 pages)