About

Registered Number: 04189972
Date of Incorporation: 29/03/2001 (23 years ago)
Company Status: Active
Registered Address: 7 St John Street, Mansfield, Nottinghamshire, NG18 1QH

 

Founded in 2001, Cleland Street (Gorbals) Ltd are based in Nottinghamshire, it's status at Companies House is "Active". Cleland Street (Gorbals) Ltd has one director listed as Bryson, Rosemary. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRYSON, Rosemary 29 March 2001 29 March 2018 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 31 July 2018
DISS40 - Notice of striking-off action discontinued 23 June 2018
CS01 - N/A 21 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
TM02 - Termination of appointment of secretary 06 April 2018
AA - Annual Accounts 27 October 2017
DISS40 - Notice of striking-off action discontinued 04 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 21 December 2012
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 21 December 2012
RT01 - Application for administrative restoration to the register 21 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2011
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 19 April 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 14 July 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 01 November 2002
225 - Change of Accounting Reference Date 01 November 2002
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.