Company NameCloughmore Lettings Limited
Company StatusDissolved
Company Number07930335
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John James Price
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameJohn James Price
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAbbey House High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Caroline Patricia Price
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House High Street
Saffron Walden
Essex
CB10 1AF

Location

Registered AddressAbbey House
High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Caroline Price
50.00%
Ordinary
50 at £1John Price
50.00%
Ordinary

Financials

Year2014
Net Worth£673
Cash£18,336
Current Liabilities£18,372

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
3 November 2020Application to strike the company off the register (3 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
3 January 2018Cessation of Caroline Patricia Price as a person with significant control on 15 November 2017 (1 page)
3 January 2018Termination of appointment of Caroline Patricia Price as a director on 15 November 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 February 2016Director's details changed for Mrs Caroline Patricia Price on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mrs Caroline Patricia Price on 11 February 2016 (2 pages)
11 February 2016Secretary's details changed for John James Price on 11 February 2016 (1 page)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Director's details changed for Mr John James Price on 11 February 2016 (2 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Director's details changed for Mr John James Price on 11 February 2016 (2 pages)
11 February 2016Secretary's details changed for John James Price on 11 February 2016 (1 page)
8 January 2016Registered office address changed from 2 Woodlands Close Great Shelford Cambridge Cambs CB22 5LP to Abbey House High Street Saffron Walden Essex CB10 1AF on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 2 Woodlands Close Great Shelford Cambridge Cambs CB22 5LP to Abbey House High Street Saffron Walden Essex CB10 1AF on 8 January 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
17 July 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
17 July 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)