Company NameClinton Cain Developments Limited
Company StatusDissolved
Company Number04490409
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date28 April 2009 (14 years, 12 months ago)

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
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary NameMr Ronald Hewitson
NationalityBritish
StatusClosed
Appointed03 August 2005(3 years after company formation)
Appointment Duration3 years, 8 months (closed 28 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Secretary NameMs Gillian Cain-Jones
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRockhouse Farm
Rock Lane
Burwardsley
Chester
CH3 9PL
Wales

Location

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

Financials

Year2014
Net Worth-£22,590
Current Liabilities£23,911

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 14/07/07; no change of members (6 pages)
25 April 2007Return made up to 14/07/06; full list of members (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Return made up to 14/07/05; full list of members (6 pages)
12 August 2005New secretary appointed (2 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
20 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (9 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
10 September 2003Registered office changed on 10/09/03 from: unit 1 rossett business village rossett flintshire LL12 0AY (1 page)
29 August 2003Return made up to 19/07/03; full list of members (6 pages)
26 April 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
26 April 2003Registered office changed on 26/04/03 from: 50 fountain street manchester lancashire M2 2AS (1 page)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
19 July 2002Incorporation (15 pages)