Company NameCloche - Houses Limited
Company StatusDissolved
Company Number01373485
CategoryPrivate Limited Company
Incorporation Date15 June 1978(45 years, 10 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDouglas Charles MacDonald Pike
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(13 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 22 August 2006)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressScotland Place Scotland Street
Stoke By Nayland
Colchester
Essex
CO6 4QG
Secretary NameDavid Michael Raybould
NationalityBritish
StatusClosed
Appointed27 November 1991(13 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address119 Sutton Court
London
W4 3EE
Director NameJulia Margaret Pike
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(13 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 April 2004)
RoleCompany Director
Correspondence AddressScotland Place Scotland Street
Stoke By Nayland
Colchester
Essex
CO6 4QG

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,330
Current Liabilities£30,330

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
31 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 December 2004Return made up to 27/11/04; full list of members (8 pages)
1 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
18 November 2003Return made up to 27/11/03; full list of members (8 pages)
22 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
5 December 2002Return made up to 27/11/02; full list of members (8 pages)
5 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
8 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
26 November 2001Return made up to 27/11/01; full list of members (7 pages)
27 November 2000Return made up to 27/11/00; full list of members (7 pages)
24 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
6 February 2000Registered office changed on 06/02/00 from: 6 bank buildings sudbury suffolk CO1O 6SX (1 page)
6 February 2000Return made up to 27/11/99; full list of members (7 pages)
12 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
15 January 1999Return made up to 27/11/98; no change of members (4 pages)
10 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
23 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
16 December 1996Return made up to 27/11/96; full list of members (6 pages)
13 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
20 December 1995Return made up to 27/11/95; full list of members (6 pages)
10 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)