Company NameClouting Machinery Limited
Company StatusDissolved
Company Number01721024
CategoryPrivate Limited Company
Incorporation Date6 May 1983(41 years ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Clouting
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 12 months (closed 16 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cartwright Walk
Chelmsford
Essex
CM2 6UJ
Director NameMr Michael John Clouting
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 12 months (closed 16 November 1999)
RoleCar Salesman
Correspondence Address5 The Bramleys
Coggeshall
Colchester
Essex
CO6 1QJ
Director NameMr Paul Andrew Clouting
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 12 months (closed 16 November 1999)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address18 Burrows Road
Melton
Woodbridge
Suffolk
IP12 1GN
Secretary NameDiane Margaret Leech
NationalityBritish
StatusClosed
Appointed22 November 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 12 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cherry Tree Rise
Witham
Essex
CM8 2LP

Location

Registered Address7b Perry Road
Witham
Essex
CM8 3UD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
24 May 1999Application for striking-off (1 page)
21 January 1999Return made up to 22/11/98; full list of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (4 pages)
29 December 1997Return made up to 22/11/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 July 1997Registered office changed on 15/07/97 from: unit 12 wheatear industrial estate perry road witham essex CM8 1UD (1 page)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
6 December 1996Return made up to 22/11/96; no change of members (4 pages)
20 December 1995Return made up to 22/11/95; full list of members
  • 363(287) ‐ Registered office changed on 20/12/95
(6 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)