CLOTH MARKET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLOTH MARKET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04190525
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLOTH MARKET LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is CLOTH MARKET LIMITED located?

    Registered Office Address
    Merchant House
    30 Cloth Market
    NE1 1EE Newcastle Upon Tyne
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOTH MARKET LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAY & KILNER LIMITEDSep 03, 2007Sep 03, 2007
    HAY & KILNER 2004 LIMITEDJun 09, 2004Jun 09, 2004
    HAY & KILNER LIMITEDJul 26, 2001Jul 26, 2001
    COUNTCHARGE LIMITEDMar 29, 2001Mar 29, 2001

    What are the latest accounts for CLOTH MARKET LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for CLOTH MARKET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 21, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Notification of Jonathan Straughan Waters as a person with significant control on Aug 01, 2017

    4 pagesPSC01

    Cessation of Richard Martin Soloman as a person with significant control on Aug 01, 2017

    2 pagesPSC07

    Confirmation statement made on Mar 26, 2017 with updates

    5 pagesCS01

    Termination of appointment of Richard Martin Soloman as a director on Apr 04, 2017

    1 pagesTM01

    Termination of appointment of Richard Martin Soloman as a secretary on Apr 04, 2017

    1 pagesTM02

    Appointment of Mrs Nicola Tiffen as a director on Apr 04, 2017

    2 pagesAP01

    Appointment of Mr Jonathan Straughan Waters as a director on Apr 04, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Oct 31, 2016

    2 pagesAA

    Annual return made up to Mar 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Oct 31, 2015

    2 pagesAA

    Annual return made up to Mar 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    2 pagesAA

    Annual return made up to Mar 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Oct 31, 2013

    2 pagesAA

    Appointment of Mr Richard Martin Soloman as a director

    2 pagesAP01

    Termination of appointment of John James as a director

    1 pagesTM01

    Annual return made up to Mar 26, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2012

    2 pagesAA

    Annual return made up to Mar 26, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2011

    2 pagesAA

    Who are the officers of CLOTH MARKET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIFFEN, Nicola Anne
    Merchant House
    30 Cloth Market
    NE1 1EE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Merchant House
    30 Cloth Market
    NE1 1EE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish228532620001
    WATERS, Jonathan Straughan
    Merchant House
    30 Cloth Market
    NE1 1EE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Merchant House
    30 Cloth Market
    NE1 1EE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish228532150001
    SOLOMAN, Richard Martin
    Fernville Road
    Gosforth
    NE3 4HT Newcastle Upon Tyne
    3
    Tyne & Wear
    Secretary
    Fernville Road
    Gosforth
    NE3 4HT Newcastle Upon Tyne
    3
    Tyne & Wear
    British141148110001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    JAMES, John Nicholas
    8 Grenville Court
    NE20 9HT Ponteland
    Northumberland
    Director
    8 Grenville Court
    NE20 9HT Ponteland
    Northumberland
    United KingdomBritish141493830001
    SOLOMAN, Richard Martin
    Merchant House
    30 Cloth Market
    NE1 1EE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Merchant House
    30 Cloth Market
    NE1 1EE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish141148110001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Who are the persons with significant control of CLOTH MARKET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Straughan Waters
    30 Cloth Market
    NE1 1EE Newcastle Upon Tyne
    Merchant House
    Aug 01, 2017
    30 Cloth Market
    NE1 1EE Newcastle Upon Tyne
    Merchant House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Richard Martin Soloman
    Merchant House
    30 Cloth Market
    NE1 1EE Newcastle Upon Tyne
    Tyne & Wear
    Apr 06, 2016
    Merchant House
    30 Cloth Market
    NE1 1EE Newcastle Upon Tyne
    Tyne & Wear
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0