Company NameClough & Wood (Automotive) Limited
Company StatusDissolved
Company Number02187244
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePier Andrea Picucci
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(6 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 14 July 2009)
RoleCompany Director
Correspondence AddressVia De Amicis 14
33086 Montereale
Valcellina (Pn)
Italy
Secretary NameSamantha Thelma Picucci
StatusClosed
Appointed16 March 2009(21 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (closed 14 July 2009)
RoleCompany Director
Correspondence AddressVia E. De Amicis 33086 Montreale
Valecellina
Italy
Director NameMr Pier Andrea Picucci
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 14 June 1992)
RoleCompany Director
Correspondence Address11 Granby Road
Walton
Warrington
Cheshire
WA4 6PH
Director NameMr Piero Attilio Picucci
Date of BirthDecember 1912 (Born 111 years ago)
NationalityItalian
StatusResigned
Appointed14 September 1991(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 14 June 1992)
RoleCompany Director
Correspondence Address7 Riverdale
Warrington
Cheshire
Director NameMr Stephen Sullivan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 1998)
RoleCompany Director
Correspondence Address26 Nursery Drive
Kings Norton
Birmingham
West Midlands
B30 1DR
Secretary NamePier Andrea Picucci
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 1998)
RoleCompany Director
Correspondence AddressCentre House Swythamley Hall
Rushton Spencer
Macclesfield
Cheshire
SK11 0SN
Secretary NameAndrea Attilio Picucci
NationalityBritish
StatusResigned
Appointed06 August 1998(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 March 2009)
RoleSecretary
Correspondence Address40 Algernon Street
Warrington
WA1 3QP

Location

Registered Address1210 Centre Park Square
Warrington
Cheshire
WA1 1RU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£150,000

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2009Secretary appointed samantha thelma picucci (1 page)
17 March 2009Appointment terminated secretary andrea picucci (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Return made up to 14/06/08; full list of members (3 pages)
13 July 2007Return made up to 14/06/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: 31 kingsland grange warrington WA1 4RW (1 page)
13 July 2007Location of register of members (1 page)
14 July 2006Return made up to 14/06/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
27 April 2005Accounts for a small company made up to 29 February 2004 (7 pages)
18 November 2004Return made up to 14/06/04; full list of members (6 pages)
3 August 2004Accounts for a small company made up to 28 February 2003 (7 pages)
21 July 2003Return made up to 14/06/03; full list of members (6 pages)
20 December 2002Full accounts made up to 28 February 2002 (8 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
4 July 2001Return made up to 14/06/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
21 September 2000Accounts for a small company made up to 28 February 1999 (6 pages)
14 July 2000Return made up to 14/06/00; full list of members (6 pages)
14 July 1999Return made up to 14/06/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 September 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Director resigned (1 page)
23 July 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
4 July 1997Return made up to 14/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1996Full accounts made up to 29 February 1996 (8 pages)
18 July 1996Return made up to 14/06/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
22 January 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1995Return made up to 14/06/95; no change of members (4 pages)
11 August 1994Return made up to 14/06/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)