Company NameCleveland Models Limited
Company StatusDissolved
Company Number04935326
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePaul Gavin Cook
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleShopkeeper
Correspondence Address224 Eagle Park
Marton
Middlesbrough
Cleveland
TS8 9QS
Secretary NameVictoria Cook
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address224 Eagle Park
Marton
Middlesbrough
Cleveland
TS8 9QS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address27 Roman Road
Middlesbrough
Cleveland
TS5 6EA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Financials

Year2014
Turnover£175,326
Gross Profit£43,437
Net Worth-£5,622
Cash£4,991
Current Liabilities£21,117

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
5 July 2006Registered office changed on 05/07/06 from: 80 borough road middlesbrough cleveland TS1 2JN (1 page)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
14 December 2005Return made up to 17/10/05; full list of members (6 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
9 November 2004Return made up to 17/10/04; full list of members (6 pages)
28 November 2003Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)