Company NameCloke Installations Limited
Company StatusDissolved
Company Number05548448
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Lee Royston Cloke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Woodlands Terrace
Darlington
County Durham
DL3 9NT
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Lee Royston Cloke
100.00%
Ordinary

Financials

Year2014
Net Worth-£894
Current Liabilities£13,180

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page)
12 October 2012Director's details changed for Mr Lee Royston Cloke on 1 March 2012 (2 pages)
12 October 2012Director's details changed for Mr Lee Royston Cloke on 1 March 2012 (2 pages)
12 October 2012Director's details changed for Mr Lee Royston Cloke on 1 March 2012 (2 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 April 2012Director's details changed for Mr Lee Royston Cloke on 1 January 2011 (2 pages)
2 April 2012Director's details changed for Mr Lee Royston Cloke on 1 January 2011 (2 pages)
2 April 2012Director's details changed for Mr Lee Royston Cloke on 1 January 2011 (2 pages)
24 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-24
  • GBP 1
(4 pages)
24 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-24
  • GBP 1
(4 pages)
23 March 2012Director's details changed for Mr Lee Royston Cloke on 1 January 2011 (2 pages)
23 March 2012Director's details changed for Mr Lee Royston Cloke on 1 January 2011 (2 pages)
23 March 2012Director's details changed for Mr Lee Royston Cloke on 1 January 2011 (2 pages)
1 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Director's details changed for Mr Lee Royston Cloke on 1 December 2010 (2 pages)
30 March 2011Director's details changed for Mr Lee Royston Cloke on 1 December 2010 (2 pages)
30 March 2011Director's details changed for Mr Lee Royston Cloke on 1 December 2010 (2 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
20 March 2011Director's details changed for Mr Lee Royston Cloke on 30 September 2010 (2 pages)
20 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
20 March 2011Director's details changed for Mr Lee Royston Cloke on 30 September 2010 (2 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Mr Lee Royston Cloke on 1 January 2010 (2 pages)
20 March 2010Director's details changed for Mr Lee Royston Cloke on 1 January 2010 (2 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Mr Lee Royston Cloke on 1 January 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Director's change of particulars / lee cloke / 28/01/2009 (2 pages)
30 June 2009Director's Change of Particulars / lee cloke / 28/01/2009 / Title was: , now: mr; HouseName/Number was: 21, now: 29; Street was: bensham road, now: woodlands terrace; Post Code was: DL1 3DF, now: DL3 9NT (2 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
10 March 2008Director's change of particulars / lee cloke / 28/02/2008 (2 pages)
10 March 2008Director's Change of Particulars / lee cloke / 28/02/2008 / Middle Name/s was: , now: royston; HouseName/Number was: , now: 21; Street was: 21 bensham road, now: bensham road; Country was: , now: england (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
31 March 2006Return made up to 10/03/06; full list of members (2 pages)
31 March 2006Return made up to 10/03/06; full list of members (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2005Director resigned (1 page)
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2005Registered office changed on 07/09/05 from: cloke installations LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Ad 30/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Registered office changed on 07/09/05 from: cloke installations LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
7 September 2005Ad 30/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005Incorporation (18 pages)
30 August 2005Incorporation (18 pages)