Company NameClinton Cain Limited
Company StatusDissolved
Company Number03756434
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date28 April 2009 (14 years, 12 months ago)
Previous NameGraspmexico Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Henry Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 28 April 2009)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary NameMr Ronald Hewitson
NationalityBritish
StatusClosed
Appointed20 June 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 28 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameJovita Maria Vassallo
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 06 July 2000)
RoleSolicitor
Correspondence Address5 Warburton Close
Halebarns
Altrincham
Cheshire
WA15 0SJ
Secretary NameNancy Anne Jones
NationalityBritish
StatusResigned
Appointed08 October 1999(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 06 July 2000)
RoleTrainee Solicitor
Correspondence AddressFlat 5 31 Parsonage Road
Manchester
Lancashire
M20 4PS
Secretary NameJovita Maria Vassallo
NationalityBritish
StatusResigned
Appointed08 October 1999(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 06 July 2000)
RoleSolicitor
Correspondence Address5 Warburton Close
Halebarns
Altrincham
Cheshire
WA15 0SJ
Secretary NameGillian Cain-Jones
NationalityBritish
StatusResigned
Appointed13 June 2000(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 20 June 2006)
RoleNurse
Correspondence AddressRock House Farm
Rock Lane, Burwardsley
Chester
Cheshire
CH3 9PL
Wales
Director NameJohn Warton Kennon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2006)
RoleBanker
Correspondence AddressBrook Cottage
Damson Lane
Mobberley
Cheshire
WA16 7HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£18,131
Cash£203
Current Liabilities£650

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 August 2007Return made up to 21/04/07; no change of members (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 July 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
19 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
25 August 2005Secretary resigned (1 page)
24 June 2005Return made up to 21/04/05; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
6 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
14 September 2003New director appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: unit 1 rossett business village rossett flintshire LL12 0AY (1 page)
17 July 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
30 November 2002Registered office changed on 30/11/02 from: rock house farm rock lane, burwardsley chester cheshire CH3 9PL (1 page)
16 November 2002Particulars of mortgage/charge (3 pages)
23 April 2002Return made up to 21/04/02; full list of members (6 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
19 February 2002Accounts made up to 30 April 2001 (4 pages)
4 May 2001Return made up to 21/04/01; full list of members (6 pages)
9 January 2001Accounts made up to 30 April 2000 (4 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
18 May 2000Company name changed graspmexico LIMITED\certificate issued on 19/05/00 (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
21 April 1999Incorporation (13 pages)