About

Registered Number: 00598859
Date of Incorporation: 13/02/1958 (66 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2020 (4 years and 3 months ago)
Registered Address: Leonard Curtis, Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

 

Clint Motor Company Ltd was founded on 13 February 1958 and are based in Manchester, it has a status of "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Edward N/A 01 April 1994 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Christopher David N/A 01 April 1994 1
ANDREWS, Lynn Carol 01 April 1994 23 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2020
LIQ14 - N/A 15 October 2019
LIQ03 - N/A 10 January 2019
LIQ03 - N/A 06 December 2018
LIQ MISC - N/A 10 August 2017
4.68 - Liquidator's statement of receipts and payments 12 December 2016
2.24B - N/A 15 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2015
2.24B - N/A 08 October 2015
2.24B - N/A 08 October 2015
2.34B - N/A 01 October 2015
2.31B - N/A 07 April 2015
2.24B - N/A 30 October 2014
F2.18 - N/A 24 July 2014
2.17B - N/A 20 May 2014
AD01 - Change of registered office address 10 April 2014
2.12B - N/A 09 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
TM02 - Termination of appointment of secretary 23 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 30 January 2009
AA - Annual Accounts 01 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 22 February 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
363a - Annual Return 05 December 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 31 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2004
363s - Annual Return 07 December 2003
395 - Particulars of a mortgage or charge 17 September 2003
AA - Annual Accounts 31 August 2003
287 - Change in situation or address of Registered Office 16 May 2003
CERTNM - Change of name certificate 09 May 2003
395 - Particulars of a mortgage or charge 11 December 2002
363s - Annual Return 22 November 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 21 September 2001
395 - Particulars of a mortgage or charge 31 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 10 April 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 29 June 1995
363s - Annual Return 29 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 17 May 1993
RESOLUTIONS - N/A 29 April 1993
RESOLUTIONS - N/A 29 April 1993
RESOLUTIONS - N/A 29 April 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 29 September 1992
363b - Annual Return 19 November 1991
363(287) - N/A 19 November 1991
AA - Annual Accounts 07 August 1991
AA - Annual Accounts 12 December 1990
363 - Annual Return 12 December 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
AA - Annual Accounts 29 November 1983
AA - Annual Accounts 22 December 1982
NEWINC - New incorporation documents 13 February 1958

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 February 2012 Outstanding

N/A

Debenture 01 February 2012 Outstanding

N/A

Legal charge 09 April 2008 Outstanding

N/A

Debenture 18 February 2008 Outstanding

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Legal mortgage 06 December 2002 Fully Satisfied

N/A

Debenture 28 January 2001 Fully Satisfied

N/A

Legal charge 15 March 1982 Fully Satisfied

N/A

Charge 15 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.