Company NameClewley Plant Hire Limited
Company StatusDissolved
Company Number03652180
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date7 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJohn Michael Clewley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(1 day after company formation)
Appointment Duration12 years, 2 months (closed 07 January 2011)
RoleCompany Director
Correspondence Address27 Cocksheadhey Road
Pott Shrigley Bollington
Macclesfield
SK10 5QZ
Director NamePatricia Clewley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(1 day after company formation)
Appointment Duration12 years, 2 months (closed 07 January 2011)
RoleCompany Director
Correspondence Address27 Cocksheadhey Road
Pott Shrigley Bollington
Macclesfield
Cheshire
SK10 5QZ
Secretary NamePatricia Clewley
NationalityBritish
StatusClosed
Appointed21 October 1998(1 day after company formation)
Appointment Duration12 years, 2 months (closed 07 January 2011)
RoleCompany Director
Correspondence Address27 Cocksheadhey Road
Pott Shrigley Bollington
Macclesfield
Cheshire
SK10 5QZ
Director NameMr Mark Clewley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 07 January 2011)
RoleSweeper Hire Operator
Country of ResidenceUnited Kingdom
Correspondence Address45 Eden Bridge Road
Cheadle Hulme
Cheshire
SK8 5PX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMachenzie Goldberg Johnson Limited
Scope House Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£2,094
Current Liabilities£437,818

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2011Final Gazette dissolved following liquidation (1 page)
7 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2009Statement of affairs with form 4.19 (8 pages)
15 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-09
(1 page)
15 July 2009Appointment of a voluntary liquidator (1 page)
15 July 2009Appointment of a voluntary liquidator (1 page)
15 July 2009Statement of affairs with form 4.19 (8 pages)
24 June 2009Registered office changed on 24/06/2009 from haulage depot sugar lane whiteley green macclesfield cheshire SK10 5SQ (1 page)
24 June 2009Registered office changed on 24/06/2009 from haulage depot sugar lane whiteley green macclesfield cheshire SK10 5SQ (1 page)
21 January 2009Return made up to 17/10/08; full list of members (4 pages)
21 January 2009Return made up to 17/10/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 November 2007Return made up to 17/10/07; full list of members (7 pages)
15 November 2007Return made up to 17/10/07; full list of members (7 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
14 November 2006Return made up to 17/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2006Return made up to 17/10/06; full list of members (7 pages)
11 October 2006Registered office changed on 11/10/06 from: west view sugar lane whiteley green macclesfield cheshire SK10 5SQ (1 page)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 October 2006Registered office changed on 11/10/06 from: west view sugar lane whiteley green macclesfield cheshire SK10 5SQ (1 page)
21 November 2005Return made up to 17/10/05; full list of members (7 pages)
21 November 2005Return made up to 17/10/05; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2004Return made up to 17/10/04; full list of members (7 pages)
8 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Declaration of satisfaction of mortgage/charge (1 page)
16 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 October 2003Return made up to 17/10/03; full list of members (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 October 2003Return made up to 17/10/03; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
15 November 2001Return made up to 20/10/01; full list of members (6 pages)
15 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2000Return made up to 20/10/00; full list of members (7 pages)
27 October 2000Return made up to 20/10/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
19 October 1999Return made up to 20/10/99; full list of members (6 pages)
19 October 1999Return made up to 20/10/99; full list of members (6 pages)
20 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Ad 01/01/99--------- £ si 10000@1=10000 £ ic 60000/70000 (2 pages)
26 March 1999Particulars of contract relating to shares (4 pages)
26 March 1999Particulars of contract relating to shares (4 pages)
26 March 1999Ad 01/01/99--------- £ si 10000@1=10000 £ ic 60000/70000 (2 pages)
24 March 1999Ad 21/01/99--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
24 March 1999Ad 21/01/99--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
28 October 1998Registered office changed on 28/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New director appointed (3 pages)
28 October 1998Director resigned (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New director appointed (3 pages)
28 October 1998Director resigned (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
20 October 1998Incorporation (12 pages)