About

Registered Number: 07111262
Date of Incorporation: 22/12/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2019 (5 years and 8 months ago)
Registered Address: 3rd Floor The Pinnacle 73 King Street, Manchester, M2 4NG

 

Clutton Contracts Ltd was founded on 22 December 2009 and has its registered office in Manchester, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Charles Edward 01 May 2016 - 1
COX, Gerald Conway 22 December 2009 31 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2019
LIQ13 - N/A 29 April 2019
AD01 - Change of registered office address 18 February 2019
RESOLUTIONS - N/A 15 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2019
LIQ01 - N/A 15 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 November 2018
AA01 - Change of accounting reference date 08 November 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 05 January 2017
SH01 - Return of Allotment of shares 31 May 2016
AA - Annual Accounts 25 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 22 April 2016
AA01 - Change of accounting reference date 18 March 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 22 January 2015
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 16 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 21 January 2013
AD01 - Change of registered office address 19 November 2012
AA01 - Change of accounting reference date 19 November 2012
AP01 - Appointment of director 04 May 2012
AR01 - Annual Return 28 March 2012
AD01 - Change of registered office address 28 March 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
NEWINC - New incorporation documents 22 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.