Company NameKlick Clothing Limited
Company StatusDissolved
Company Number08259089
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Diane Storey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Market Street Disley
Stockport
Cheshire
SK12 2AA
Director NameMr Alexander James Storey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2021(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Market Street Disley
Stockport
Cheshire
SK12 2AA
Director NameAlexander James Storey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Market Street Disley
Stockport
Cheshire
SK12 2AA

Location

Registered Address24a Market Street Disley
Stockport
Cheshire
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alexander James Storey & Diane Elizabeth Storey
100.00%
Ordinary

Financials

Year2014
Net Worth£40,345
Cash£97,188
Current Liabilities£62,210

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Director's details changed for Mrs Diane Elizabeth Storey on 18 October 2013 (2 pages)
11 November 2013Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 10 Sagars Road Sagars Road Handforth Wilmslow Cheshire SK9 3EE England on 11 November 2013 (1 page)
11 November 2013Director's details changed for Alexander James Storey on 18 October 2013 (2 pages)
18 October 2012Incorporation (36 pages)
18 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)