Company NameClough's Sweet Shop Ltd
Company StatusDissolved
Company Number04938206
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAlan Robert Clough
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(1 week, 3 days after company formation)
Appointment Duration12 years, 2 months (closed 19 January 2016)
RoleConfectioner
Country of ResidenceEngland
Correspondence Address88 Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5HL
Secretary NameCatherine Ianson Clough
NationalityBritish
StatusClosed
Appointed30 October 2003(1 week, 3 days after company formation)
Appointment Duration12 years, 2 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address47 Whaggs Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address88 Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

100 at £1Alan Robert Clough
100.00%
Ordinary

Financials

Year2014
Net Worth£102
Current Liabilities£3,095

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
24 February 2010Director's details changed for Alan Robert Clough on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Alan Robert Clough on 24 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 October 2009Director's details changed for Alan Robert Clough on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Alan Robert Clough on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 November 2008Return made up to 20/10/08; full list of members (3 pages)
20 November 2008Return made up to 20/10/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 October 2007Return made up to 20/10/07; full list of members (2 pages)
24 October 2007Return made up to 20/10/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 November 2006Return made up to 20/10/06; full list of members (2 pages)
2 November 2006Return made up to 20/10/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 December 2005Return made up to 20/10/05; full list of members (2 pages)
5 December 2005Return made up to 20/10/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 December 2004Return made up to 20/10/04; full list of members (6 pages)
3 December 2004Return made up to 20/10/04; full list of members (6 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 88 heaton road newcastle upon tyne NE6 5HL (1 page)
13 November 2003Registered office changed on 13/11/03 from: 88 heaton road newcastle upon tyne NE6 5HL (1 page)
13 November 2003Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
20 October 2003Incorporation (9 pages)
20 October 2003Incorporation (9 pages)