Company NameCleveland Components Limited
Company StatusDissolved
Company Number03737169
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Mark Metcalfe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Barnes Wallis Way
Marske By The Sea
Redcar
Cleveland
TS11 6NA
Secretary NameJoanne Metcalfe
NationalityBritish
StatusClosed
Appointed07 November 2000(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address24 Barnes Wallis Way
Marske By The Sea
Redcar
Cleveland
TS11 6NA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameCaroline Parsell
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Canterbury Road
Brotton
Saltburn
Cleveland
TS12 2XG
Director NameDavid Parsell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2000)
RoleEngineer
Correspondence Address17 Canterbury Road
Brotton
Saltburn
TS12 2XE

Location

Registered AddressUnit 1 Brankin Court Wandhills
Avenue Skelton Industrial Estate
Skelton I, Saltburn By Thesea
Cleveland
TS12 2LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (2 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (11 pages)
16 May 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 May 2007Return made up to 22/03/07; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 April 2006Return made up to 22/03/06; full list of members (6 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
1 April 2005Return made up to 22/03/05; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
7 April 2004Return made up to 22/03/04; full list of members (6 pages)
17 June 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
2 April 2003Return made up to 22/03/03; full list of members (6 pages)
15 June 2002Total exemption full accounts made up to 31 August 2001 (14 pages)
29 April 2002Return made up to 22/03/02; full list of members (6 pages)
3 April 2001Return made up to 22/03/01; full list of members (6 pages)
27 February 2001Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
27 February 2001Full accounts made up to 31 August 2000 (11 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
26 May 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Ad 06/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
22 March 1999Incorporation (18 pages)