Warning: file_put_contents(c/169df0a69eb4aa6ddb5382af376ba32d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ea73140a03ed95bac416da1727795979.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Clough North Ltd, OL3 5UE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLOUGH NORTH LTD

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

This company is commonly known as Clough North Ltd. The company was founded 6 years ago and was given the registration number 11088201. The firm's registered office is in OLDHAM. You can find them at Clough Manor Rochdale Road, Denshaw, Oldham, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CLOUGH NORTH LTD
Company Number:11088201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Clough Manor Rochdale Road, Denshaw, Oldham, United Kingdom, OL3 5UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clough Manor, Rochdale Road, Denshaw, Oldham, United Kingdom, OL3 5UE

Director01 September 2018Active
Param & Co, 44-50, Southall, England, UB1 1QB

Secretary29 November 2017Active
Param & Co, 44-50, Southall, England, UB1 1QB

Director01 September 2018Active
Param & Co, 44-50, Southall, England, UB1 1QB

Director01 June 2018Active
Clough Manor, Rochdale Road, Denshaw, Oldham, United Kingdom, OL3 5UE

Director01 September 2018Active
Param & Co, 44-50, Southall, England, UB1 1QB

Director29 November 2017Active

People with Significant Control

Mr Indi Owuja
Notified on:01 September 2018
Status:Active
Date of birth:May 1965
Nationality:German
Country of residence:United Kingdom
Address:Clough Manor, Rochdale Road, Oldham, United Kingdom, OL3 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sandris Abimeicevs
Notified on:01 September 2018
Status:Active
Date of birth:February 1963
Nationality:Lithuanian
Country of residence:England
Address:Param & Co, 44-50, Southall, England, UB1 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David William Mcintyre
Notified on:01 September 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Clough Manor, Rochdale Road, Oldham, United Kingdom, OL3 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Graham Carter
Notified on:01 June 2018
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Param & Co, 44-50, Southall, England, UB1 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Zishan Zaman
Notified on:29 November 2017
Status:Active
Date of birth:January 1986
Nationality:Dutch
Country of residence:England
Address:Param & Co, 44-50, Southall, England, UB1 1QB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2019-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-19Gazette

Gazette notice compulsory.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Address

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

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Termination secretary company with name termination date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.