Company NameClockwise Advertising Limited
Company StatusDissolved
Company Number02754872
CategoryPrivate Limited Company
Incorporation Date12 October 1992(31 years, 5 months ago)
Dissolution Date13 June 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameColin William Axon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernilee Hall Cottage
Fernilee
Whaley Bridge
High Peak
SK23 7HB
Director NameMr John Garside
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverlea
Horwich Park
Whaley Bridge
High Peak
SK23 7EL
Director NameAlwyn Derek Gilbert
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(same day as company formation)
RoleConsultant
Correspondence Address24 Cranmere Drive
Sale
Cheshire
M33 4LB
Secretary NameColin William Axon
NationalityBritish
StatusClosed
Appointed12 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernilee Hall Cottage
Fernilee
Whaley Bridge
High Peak
SK23 7HB
Director NameStephen Christopher Wundke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 13 June 2000)
RoleSelf Employed
Correspondence Address11 Meadowfield Road
Chester
Cheshire
CH4 7QJ
Wales
Director NameMr Robert Alfons Teja Bischof
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityGerman/British
StatusResigned
Appointed12 October 1992(same day as company formation)
RoleDirector - Chairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37-43 White Friars
Chester
Cheshire
CH1 1QD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
8 December 1999Application for striking-off (1 page)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 September 1997Return made up to 30/07/97; no change of members (4 pages)
5 March 1997Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996Accounts for a small company made up to 31 October 1995 (4 pages)
20 September 1995New director appointed (2 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
18 August 1995Return made up to 30/07/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)