Company NameCloth Market Limited
Company StatusDissolved
Company Number04190525
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Nicola Anne Tiffen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2017(16 years after company formation)
Appointment Duration11 months (closed 06 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House
30 Cloth Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1EE
Director NameMr Jonathan Straughan Waters
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2017(16 years after company formation)
Appointment Duration11 months (closed 06 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House
30 Cloth Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1EE
Director NameMr John Nicholas James
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 10 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Grenville Court
Ponteland
Northumberland
NE20 9HT
Secretary NameMr Richard Martin Soloman
NationalityBritish
StatusResigned
Appointed11 May 2001(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 04 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernville Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HT
Director NameMr Richard Martin Soloman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House
30 Cloth Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1EE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitehay-kilner.co.uk
Telephone0191 2328345
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMerchant House
30 Cloth Market
Newcastle Upon Tyne
Tyne & Wear
NE1 1EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Richard Martin Soloman
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
29 August 2017Change of name notice (2 pages)
29 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-21
(3 pages)
24 August 2017Notification of Jonathan Straughan Waters as a person with significant control on 1 August 2017 (4 pages)
8 August 2017Cessation of Richard Martin Soloman as a person with significant control on 1 August 2017 (2 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 April 2017Termination of appointment of Richard Martin Soloman as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Richard Martin Soloman as a secretary on 4 April 2017 (1 page)
4 April 2017Appointment of Mr Jonathan Straughan Waters as a director on 4 April 2017 (2 pages)
4 April 2017Appointment of Mrs Nicola Tiffen as a director on 4 April 2017 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
27 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
6 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
13 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 January 2014Appointment of Mr Richard Martin Soloman as a director (2 pages)
10 January 2014Termination of appointment of John James as a director (1 page)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
8 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 April 2010Director's details changed for John Nicholas James on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for John Nicholas James on 7 April 2010 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 December 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 April 2008Return made up to 26/03/08; full list of members (3 pages)
3 September 2007Company name changed hay & kilner 2004 LIMITED\certificate issued on 03/09/07 (2 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
11 April 2007Return made up to 26/03/07; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
13 April 2006Return made up to 26/03/06; full list of members (6 pages)
24 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
27 April 2005Return made up to 26/03/05; full list of members (6 pages)
9 June 2004Company name changed hay & kilner LIMITED\certificate issued on 09/06/04 (2 pages)
15 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
1 April 2004Return made up to 26/03/04; full list of members (6 pages)
9 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
6 April 2003Return made up to 29/03/03; full list of members (6 pages)
19 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
7 August 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
7 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2001Company name changed countcharge LIMITED\certificate issued on 26/07/01 (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 March 2001Incorporation (12 pages)