This company is commonly known as Cladshaw Limited. The company was founded 46 years ago and was given the registration number 01339511. The firm's registered office is in CHESHIRE. You can find them at 47/49 Greek Street, Stockport, Cheshire, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CLADSHAW LIMITED |
---|---|---|
Company Number | : | 01339511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1977 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47/49 Greek Street, Stockport, Cheshire, SK3 8AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, St Petersgate, Stockport, SK1 1EB | Director | 08 September 2014 | Active |
47/49 Greek Street, Stockport, Cheshire, SK3 8AX | Secretary | - | Active |
47/49 Greek Street, Stockport, Cheshire, SK3 8AX | Director | - | Active |
Mr Dermot Timothy O'Keeffe | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | Irish |
Address | : | 7, St Petersgate, Stockport, SK1 1EB |
Nature of control | : |
|
Mrs Catherine Yvonne Opdam | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 7, St Petersgate, Stockport, SK1 1EB |
Nature of control | : |
|
Mrs Ellen Patricia Hardie | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | Irish |
Address | : | 7, St Petersgate, Stockport, SK1 1EB |
Nature of control | : |
|
Mrs Mary Elizabeth Devine | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | Irish |
Address | : | 7, St Petersgate, Stockport, SK1 1EB |
Nature of control | : |
|
Mr Mark Devine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | 47/49 Greek Street, Cheshire, SK3 8AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Accounts | Change account reference date company previous extended. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-23 | Capital | Capital allotment shares. | Download |
2019-09-23 | Officers | Termination secretary company with name termination date. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.