Company NameClitheroe Wall & Floor Limited
Company StatusDissolved
Company Number03187452
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)
Previous NameSwitchstand Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameFrederick Alexander Bibby
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address10 Moorside Drive
Clayton Le Moors
Accrington
BB5 5XD
Director NameBrendan Joseph Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address46 Park Avenue
Clitheroe
Lancashire
BB7 2HW
Secretary NameBrendan Joseph Gallagher
NationalityBritish
StatusClosed
Appointed28 May 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address46 Park Avenue
Clitheroe
Lancashire
BB7 2HW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address7 Lowthian Road
Hartlepool
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 December 2003Application for striking-off (1 page)
2 May 2003Return made up to 17/04/03; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
24 May 2002Return made up to 17/04/02; full list of members (6 pages)
18 April 2002Registered office changed on 18/04/02 from: norwest court guildhall street preston lancashire PR1 3NU (1 page)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 September 2000Registered office changed on 08/09/00 from: 116/118 bawdlands clitheroe lancashire BB7 2LA (1 page)
7 September 2000Nc inc already adjusted 01/06/99 (1 page)
7 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 September 2000Ad 01/06/99--------- £ si 999@1 (2 pages)
17 July 2000Return made up to 17/04/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
10 May 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1999Accounts for a small company made up to 30 April 1998 (3 pages)
25 August 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
22 May 1998Return made up to 17/04/98; no change of members (4 pages)
4 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
20 May 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/97
(6 pages)
11 July 1996Company name changed switchstand LIMITED\certificate issued on 12/07/96 (2 pages)
7 June 1996Registered office changed on 07/06/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned (2 pages)
7 June 1996New director appointed (1 page)
7 June 1996Director resigned (1 page)
17 April 1996Incorporation (11 pages)