Dissolved 2016-02-02
Company Information for CLYDEMORN LTD
OFF BANKHALL STREET LIVERPOOL, BOOTLE MERSEYSIDE, L20,
|
Company Registration Number
04811137
Private Limited Company
Dissolved Dissolved 2016-02-02 |
Company Name | ||||
---|---|---|---|---|
CLYDEMORN LTD | ||||
Legal Registered Office | ||||
OFF BANKHALL STREET LIVERPOOL BOOTLE MERSEYSIDE | ||||
Previous Names | ||||
|
Company Number | 04811137 | |
---|---|---|
Date formed | 2003-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2016-02-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-26 10:26:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEFFERY ALAN HILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA ROSEMARIE HILLS |
Company Secretary | ||
KAREN HOUGHTON |
Director | ||
MARK JEFFERY HILLS |
Director | ||
JOAN DOLAN |
Company Secretary | ||
PAUL FERGERSON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 25/06/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA HILLS | |
AR01 | 25/06/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN HOUGHTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HILLS | |
AR01 | 25/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY ALAN HILLS / 24/06/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
RES04 | GBP NC 100/50100 26/06/2008 | |
123 | NC INC ALREADY ADJUSTED 26/06/08 | |
88(2) | AD 26/06/08 GBP SI 50000@1=50000 GBP IC 100/50100 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HILLS / 03/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK HILLS / 18/12/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANGELA O`BRIEN / 18/12/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 | |
363s | RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 25/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
CERTNM | COMPANY NAME CHANGED M W M HAULAGE LTD CERTIFICATE ISSUED ON 08/08/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED CLYDEMORN LTD CERTIFICATE ISSUED ON 22/07/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due Within One Year | 2013-09-30 | £ 15,049 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 15,049 |
Creditors Due Within One Year | 2012-09-30 | £ 15,049 |
Creditors Due Within One Year | 2011-09-30 | £ 15,049 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLYDEMORN LTD
Called Up Share Capital | 2013-09-30 | £ 50,100 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 50,100 |
Called Up Share Capital | 2012-09-30 | £ 50,100 |
Called Up Share Capital | 2011-09-30 | £ 50,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CLYDEMORN LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |