Company NameClimbwell Limited
Company StatusDissolved
Company Number03801343
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NamePeter Alexander Milne
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 03 December 2002)
RoleCompany Director
Correspondence Address15 Morlais
Conwy
Gwynedd
LL32 8GJ
Wales
Secretary NamePeter Alexander Milne
NationalityBritish
StatusClosed
Appointed11 October 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 03 December 2002)
RoleCompany Director
Correspondence Address15 Morlais
Conwy
Gwynedd
LL32 8GJ
Wales
Director NameAlan Patching
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Yorkshire Place
Warfield
Bracknell
Berkshire
RG42 3XF
Director NameGajraj Ranavaya
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressRamayan Fairlawn Park
St Leonards Hill
Windsor
Berks
SL4 4AT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£48,963
Cash£1,096
Current Liabilities£57,601

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2002Application for striking-off (1 page)
29 April 2002Registered office changed on 29/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page)
8 March 2002Return made up to 06/07/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 February 2001Director resigned (1 page)
3 August 2000Return made up to 06/07/00; full list of members (7 pages)
3 July 2000Registered office changed on 03/07/00 from: 56 high pavement nottingham nottinghamshire NG1 1HX (1 page)
9 December 1999Secretary's particulars changed;director's particulars changed (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
6 July 1999Incorporation (18 pages)