Cloth Market Limited

General information

Name:

Cloth Market Ltd

Office Address:

Merchant House 30 Cloth Market NE1 1EE Newcastle Upon Tyne

Number: 04190525

Incorporation date: 2001-03-29

Dissolution date: 2018-03-06

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Merchant House, Newcastle Upon Tyne NE1 1EE Cloth Market Limited was a Private Limited Company and issued a 04190525 Companies House Reg No. This firm appeared on 29th March 2001. Cloth Market Limited had been prospering in this business for seventeen years. In the past, Cloth Market Limited switched the company listed name four times. Up till 29th August 2017 the company used the registered name Hay & Kilner. After that the company switched to the registered name Hay & Kilner 2004 which was used till 29th August 2017 when the final name was agreed on.

The directors included: Nicola T. formally appointed in 2017 in April and Jonathan W. formally appointed in 2017.

Jonathan W. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Cloth Market Limited 2017-08-29
  • Hay & Kilner Limited 2007-09-03
  • Hay & Kilner 2004 Limited 2004-06-09
  • Hay & Kilner Limited 2001-07-26
  • Countcharge Limited 2001-03-29

Financial data based on annual reports

Company staff

Nicola T.

Role: Director

Appointed: 04 April 2017

Latest update: 18 March 2024

Jonathan W.

Role: Director

Appointed: 04 April 2017

Latest update: 18 March 2024

People with significant control

Jonathan W.
Notified on 1 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard S.
Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 09 April 2020
Confirmation statement last made up date 26 March 2017
Annual Accounts 19 December 2012
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 19 December 2012
Annual Accounts 13 January 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 13 January 2014
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 6 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 27 November 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 10 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, March 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
16
Company Age

Similar companies nearby

Closest companies