Company NameClothman Planning Ltd
Company StatusDissolved
Company Number06341884
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Steven Michael Willis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31b Grosvenor Place
North Shields
Tyne & Wear
NE29 0NH
Secretary NameLynn Corbridge-Willis
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address31b Grosvenor Place
North Shields
Tyne & Wear
NE29 0NH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address31 B Grosvenor Place
North Shields
NE29 0NH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 January 2011Compulsory strike-off action has been suspended (1 page)
26 January 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 September 2009Return made up to 14/08/09; full list of members (3 pages)
24 September 2009Return made up to 14/08/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 October 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
8 October 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
7 October 2008Return made up to 14/08/08; full list of members (3 pages)
7 October 2008Return made up to 14/08/08; full list of members (3 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Ad 14/08/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 August 2007Ad 14/08/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 August 2007New director appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Incorporation (13 pages)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Incorporation (13 pages)
14 August 2007Director resigned (1 page)