This company is commonly known as Cleveland Guaranty Limited. The company was founded 59 years ago and was given the registration number 00809047. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CLEVELAND GUARANTY LIMITED |
---|---|---|
Company Number | : | 00809047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 June 1964 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Secretary | 30 March 2015 | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Director | 20 August 2015 | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, United Kingdom, M60 0AL | Director | 20 August 2015 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Secretary | 27 February 2014 | Active |
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG | Secretary | 19 July 2010 | Active |
389 Bury Road, Edgworth, Bolton, BL7 0BU | Secretary | 13 January 2006 | Active |
389 Bury Road, Edgworth, Bolton, BL7 0BU | Secretary | - | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Secretary | 19 December 2014 | Active |
28 Hazel Road, Altrincham, WA14 1JL | Secretary | 11 November 2003 | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Director | 17 June 2014 | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Director | 11 June 2013 | Active |
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 29 January 2007 | Active |
62, Edward Gardens, Woolston, Warrington, United Kingdom, WA1 4QT | Director | 10 October 2012 | Active |
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 01 February 2002 | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Director | 18 April 2012 | Active |
6 Linden Road, Didsbury, Manchester, M20 2QJ | Director | 25 October 2004 | Active |
11 Mayfield Road, Bramhall, Stockport, SK7 1JU | Director | - | Active |
2 Dunedin Road, Greenmount, Bury, BL8 4EX | Director | 18 May 1993 | Active |
26 Swinhoe Place, Hob Hey Lane, Culcheth, WA3 4NE | Director | 29 January 2007 | Active |
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 31 March 2011 | Active |
Manderley 34 Prestbury Road, Wilmslow, SK9 2LL | Director | - | Active |
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL | Director | 20 August 2015 | Active |
New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 10 November 2010 | Active |
3 Bankside Road, Didsbury, M20 5QE | Director | 11 June 2002 | Active |
10 Carrwood Road, Wilmslow, SK9 5DL | Director | 18 May 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-06-02 | Address | Move registers to sail company with new address. | Download |
2017-06-02 | Address | Change sail address company with new address. | Download |
2017-04-20 | Address | Change registered office address company with date old address new address. | Download |
2017-04-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-04-19 | Resolution | Resolution. | Download |
2017-03-14 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Address | Change registered office address company with date old address new address. | Download |
2015-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-23 | Officers | Appoint person director company with name date. | Download |
2015-09-23 | Officers | Appoint person director company with name date. | Download |
2015-09-23 | Officers | Appoint person director company with name date. | Download |
2015-09-02 | Officers | Termination director company with name termination date. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.