General information

Name:

Clive Woolley Ltd

Office Address:

11 Poplar Nook Allestree DE22 2DW Derby

Number: 07859829

Incorporation date: 2011-11-24

Dissolution date: 2021-08-24

End of financial year: 18 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Clive Woolley was started on 2011-11-24 as a private limited company. This firm registered office was based in Derby on 11 Poplar Nook, Allestree. The address area code is DE22 2DW. The company registration number for Clive Woolley Limited was 07859829. Clive Woolley Limited had been in business for 10 years up until dissolution date on 2021-08-24.

Clive W. was the company's director, selected to lead the company in 2011.

Clive W. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Clive W.

Role: Director

Appointed: 24 November 2011

Latest update: 21 July 2023

People with significant control

Clive W.
Notified on 24 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 18 May 2021
Account last made up date 18 May 2019
Confirmation statement next due date 08 December 2019
Confirmation statement last made up date 24 November 2018
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 28 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 18 May 2019
Annual Accounts 22 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 22 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 24 August 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 24 August 2016
Annual Accounts 21 August 2015
Date Approval Accounts 21 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Suite 11, Keynes House Chester Park Alfreton Road

Post code:

DE21 4AS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
9
Company Age

Similar companies nearby

Closest companies