Company NameClockwell Limited
Company StatusDissolved
Company NumberSC241210
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 3 months ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NamePamela Tate
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St George's Terrace
Roker
Sunderland
Tyne & Wear
SR6 9LX
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusClosed
Appointed01 August 2011(8 years, 7 months after company formation)
Appointment Duration3 years (closed 01 August 2014)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressThe Grant Smith Law Practice
Amicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

2 at £1Pamela Tate
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,755
Cash£16,307
Current Liabilities£35,637

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
23 December 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
23 December 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Grant Smith Law Practice on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Grant Smith Law Practice on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Pamela Tate on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Pamela Tate on 5 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2009Director's change of particulars / pamela tate / 01/12/2008 (1 page)
12 March 2009Return made up to 04/12/08; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Return made up to 04/12/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Return made up to 04/12/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Return made up to 04/12/05; full list of members (2 pages)
28 January 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2003Registered office changed on 11/04/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
16 December 2002Incorporation (21 pages)