About

Registered Number: 04190525
Date of Incorporation: 29/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: Merchant House, 30 Cloth Market, Newcastle Upon Tyne, Tyne & Wear, NE1 1EE

 

Based in Newcastle Upon Tyne in Tyne & Wear, Cloth Market Ltd was established in 2001, it has a status of "Dissolved". The organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 06 December 2017
RESOLUTIONS - N/A 29 August 2017
CONNOT - N/A 29 August 2017
PSC01 - N/A 24 August 2017
PSC07 - N/A 08 August 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 13 January 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 25 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 02 April 2008
CERTNM - Change of name certificate 03 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 27 April 2005
CERTNM - Change of name certificate 09 June 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 09 May 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 10 April 2002
RESOLUTIONS - N/A 07 August 2001
225 - Change of Accounting Reference Date 07 August 2001
CERTNM - Change of name certificate 27 July 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.