Company NameClever Clogs Wholesale Clothing Limited
Company StatusDissolved
Company Number03153262
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date12 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jeffery Marks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Secretary NameMrs Jennifer Marks
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Compton Drive
Lower Parkstone
Poole
Dorset
BH14 8TW
Director NameStephanie McGrath
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(9 years, 1 month after company formation)
Appointment Duration10 years (resigned 19 March 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Romney Road
Bournemouth
Hampshire
BH10 6JR
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£195,722
Cash£123,295
Current Liabilities£75,558

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 October 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
5 July 2016Liquidators' statement of receipts and payments to 29 April 2016 (18 pages)
14 May 2015Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 14 May 2015 (2 pages)
13 May 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 May 2015Appointment of a voluntary liquidator (1 page)
13 May 2015Statement of affairs with form 4.19 (7 pages)
19 March 2015Termination of appointment of Stephanie Mcgrath as a director on 19 March 2015 (1 page)
3 February 2015Director's details changed for Mr Jeffery Marks on 3 February 2015 (2 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 107
(4 pages)
3 February 2015Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 3 February 2015 (1 page)
3 February 2015Director's details changed for Mr Jeffery Marks on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 3 February 2015 (1 page)
4 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 February 2014Registered office address changed from 34 Upper Park Loughton Essex IG10 4QY on 2 February 2014 (1 page)
2 February 2014Registered office address changed from 34 Upper Park Loughton Essex IG10 4QY on 2 February 2014 (1 page)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 107
(4 pages)
2 February 2014Director's details changed for Mr Jeffery Marks on 1 January 2014 (2 pages)
2 February 2014Director's details changed for Mr Jeffery Marks on 1 January 2014 (2 pages)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 March 2013Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY United Kingdom on 15 March 2013 (2 pages)
8 March 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 8 March 2013 (1 page)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 June 2011Termination of appointment of Jennifer Marks as a secretary (1 page)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Director's details changed for Jeffery Marks on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Stephanie Mcgrath on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Jeffery Marks on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Stephanie Mcgrath on 1 October 2009 (2 pages)
27 November 2009Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 27 November 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 December 2006Ad 27/11/06--------- £ si 2@1=2 £ ic 105/107 (1 page)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
7 October 2005Ad 19/03/05--------- £ si 5@1=5 £ ic 100/105 (1 page)
27 September 2005New director appointed (1 page)
21 March 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
28 January 2005Return made up to 31/01/05; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 February 2004Return made up to 31/01/04; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Return made up to 31/01/03; full list of members (6 pages)
5 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
19 February 2001Return made up to 31/01/01; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
19 April 1999Full accounts made up to 31 January 1999 (11 pages)
4 February 1999Return made up to 31/01/99; no change of members (4 pages)
16 July 1998Full accounts made up to 31 January 1998 (11 pages)
15 May 1998Return made up to 31/01/98; no change of members (4 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
9 April 1997Full accounts made up to 31 January 1997 (11 pages)
21 February 1997Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 1997Return made up to 31/01/97; full list of members (6 pages)
15 February 1996Secretary resigned (1 page)
31 January 1996Incorporation (15 pages)