UKBizDB.co.uk

CLEVELAND GUARANTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Secretary30 March 2015Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director20 August 2015Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, United Kingdom, M60 0AL

Director20 August 2015Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Secretary27 February 2014Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Secretary19 July 2010Active
389 Bury Road, Edgworth, Bolton, BL7 0BU

Secretary13 January 2006Active
389 Bury Road, Edgworth, Bolton, BL7 0BU

Secretary-Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Secretary19 December 2014Active
28 Hazel Road, Altrincham, WA14 1JL

Secretary11 November 2003Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director17 June 2014Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director11 June 2013Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director29 January 2007Active
62, Edward Gardens, Woolston, Warrington, United Kingdom, WA1 4QT

Director10 October 2012Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director01 February 2002Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director18 April 2012Active
6 Linden Road, Didsbury, Manchester, M20 2QJ

Director25 October 2004Active
11 Mayfield Road, Bramhall, Stockport, SK7 1JU

Director-Active
2 Dunedin Road, Greenmount, Bury, BL8 4EX

Director18 May 1993Active
26 Swinhoe Place, Hob Hey Lane, Culcheth, WA3 4NE

Director29 January 2007Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director31 March 2011Active
Manderley 34 Prestbury Road, Wilmslow, SK9 2LL

Director-Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director20 August 2015Active
New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director10 November 2010Active
3 Bankside Road, Didsbury, M20 5QE

Director11 June 2002Active
10 Carrwood Road, Wilmslow, SK9 5DL

Director18 May 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-14Gazette

Gazette dissolved liquidation.

Download
2021-04-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-06-02Address

Move registers to sail company with new address.

Download
2017-06-02Address

Change sail address company with new address.

Download
2017-04-20Address

Change registered office address company with date old address new address.

Download
2017-04-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-19Resolution

Resolution.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Address

Change registered office address company with date old address new address.

Download
2015-10-14Accounts

Accounts with accounts type dormant.

Download
2015-09-23Officers

Appoint person director company with name date.

Download
2015-09-23Officers

Appoint person director company with name date.

Download
2015-09-23Officers

Appoint person director company with name date.

Download
2015-09-02Officers

Termination director company with name termination date.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.