Company NameClomat Limited
Company StatusDissolved
Company Number03376342
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 10 months ago)
Dissolution Date8 July 2011 (12 years, 8 months ago)
Previous NameRim (North East) Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameScott McKay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(3 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 08 July 2011)
RoleCompany Director
Correspondence Address43 West Dene Drive
North Shields
Tyne & Wear
NE30 2SU
Director NamePaul George Hoyle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2003)
RoleEngineer
Correspondence Address11 Whiteford Place
Netherfield Park
Seghill
Northumberland
NE23 7RS
Secretary NameMarion Hoyle
NationalityBritish
StatusResigned
Appointed29 May 1997(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address11 Whiteford Place
Seghill
Cramlington
Northumberland
NE23 7RS
Director NameMr Nigel David Keegan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2000)
RoleDesigner
Correspondence Address12 Westerhope Gardens
Newcastle Upon Tyne
Tyne & Wear
NE5 3JP
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressBalnacroft Farmhouse Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£530,666
Gross Profit£89,429
Net Worth£10,887
Current Liabilities£56,712

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2011Final Gazette dissolved following liquidation (1 page)
8 April 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
8 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
8 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2010Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
31 December 2009Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
31 December 2009Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
24 December 2008Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
2 July 2008Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
2 July 2008Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
31 December 2007Liquidators' statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators' statement of receipts and payments (5 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
22 December 2006Liquidators' statement of receipts and payments (5 pages)
26 June 2006Liquidators' statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators' statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators' statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators' statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators' statement of receipts and payments (5 pages)
26 June 2003Appointment of a voluntary liquidator (1 page)
26 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2003Statement of affairs (10 pages)
26 June 2003Statement of affairs (10 pages)
26 June 2003Appointment of a voluntary liquidator (1 page)
26 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2003Registered office changed on 07/06/03 from: unit 8 lawson street north shields tyne & wear NE29 6TF (1 page)
7 June 2003Registered office changed on 07/06/03 from: unit 8 lawson street north shields tyne & wear NE29 6TF (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
24 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
24 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
12 June 2002Return made up to 27/05/02; full list of members (7 pages)
12 June 2002Return made up to 27/05/02; full list of members (7 pages)
25 October 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
25 October 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
16 October 2001Particulars of mortgage/charge (7 pages)
16 October 2001Particulars of mortgage/charge (7 pages)
22 May 2001Return made up to 27/05/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 May 2000 (11 pages)
22 May 2001Return made up to 27/05/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 May 2000 (11 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
24 July 2000Return made up to 27/05/00; full list of members (6 pages)
24 July 2000Return made up to 27/05/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (10 pages)
31 March 2000Full accounts made up to 31 May 1999 (10 pages)
22 May 1999Return made up to 27/05/99; full list of members (6 pages)
22 May 1999Return made up to 27/05/99; full list of members (6 pages)
11 February 1999Accounts made up to 31 May 1998 (3 pages)
11 February 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
27 November 1998New director appointed (1 page)
27 November 1998New director appointed (1 page)
13 November 1998Registered office changed on 13/11/98 from: cornhill crescent north shields tyne & wear (1 page)
13 November 1998Registered office changed on 13/11/98 from: cornhill crescent north shields tyne & wear (1 page)
4 November 1998Company name changed rim (north east) LIMITED\certificate issued on 05/11/98 (4 pages)
4 November 1998Company name changed rim (north east) LIMITED\certificate issued on 05/11/98 (4 pages)
17 September 1998Return made up to 27/05/98; full list of members (6 pages)
17 September 1998Return made up to 27/05/98; full list of members (6 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Secretary resigned (1 page)
27 May 1997Incorporation (18 pages)