Warning: file_put_contents(c/1a9c62497a6f4ba3fe150571ac6563b4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
P D Cleaton Ltd, PL31 2DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P D CLEATON LTD

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

This company is commonly known as P D Cleaton Ltd. The company was founded 19 years ago and was given the registration number 05434831. The firm's registered office is in BODMIN. You can find them at 70 Castle Street, , Bodmin, Cornwall. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:P D CLEATON LTD
Company Number:05434831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2005
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:70 Castle Street, Bodmin, Cornwall, England, PL31 2DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Fore Street, Ivybridge, PL21 9AE

Director25 April 2005Active
70, Castle Street, Bodmin, England, PL31 2DY

Secretary25 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 2005Active
70, Castle Street, Bodmin, England, PL31 2DY

Director25 April 2005Active
70, Castle Street, Bodmin, England, PL31 2DY

Director01 May 2015Active

People with Significant Control

Mrs Christine Margaret Roberts (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:70, Castle Street, Bodmin, England, PL31 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter David Cleaton Roberts
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:53, Fore Street, Ivybridge, PL21 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Gazette

Gazette dissolved liquidation.

Download
2024-01-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-23Resolution

Resolution.

Download
2023-02-23Address

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

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Resolution

Resolution.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Officers

Termination director company with name termination date.

Download
2018-01-27Officers

Termination secretary company with name termination date.

Download
2017-09-21Address

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

Download

Copyright © 2024. All rights reserved.