Company NameClaremont Projects Limited
Company StatusDissolved
Company Number02217061
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 3 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed08 June 1991(3 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(13 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 24 March 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed13 May 1999(11 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 24 March 2009)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameStephen Colm Devine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleAccountant
Correspondence Address4 Fernbank
Finchampstead
Wokingham
Berkshire
RG11 4XB
Director NameThomas Christopher Edmondson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 08 November 1991)
RoleCompany Director
Correspondence AddressMill Lane Cottage Mill Lane
Riseley
Reading
Berkshire
RG7 1XU
Director NameMr Michael Arthur Ratcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Leigh Court Close
Cobham
Surrey
KT11 2HT
Director NamePaul Anthony Robinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 1998)
RoleRegional Finance Director
Correspondence Address16 Tolpuddle Way
Yateley
Camberley
Surrey
GU17 7BH
Director NamePeter George Russell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address69 Greenwich Gardens
Newport Pagnell
Buckinghamshire
MK16 0NR
Director NameGerald Harry Tilston
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea
Whilton
Northamptonshire
NN11 5NN
Director NameMichael John Cox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2001)
RoleChartered Accountant
Correspondence AddressHolly Tree House
Brandy Bottom Yateley Common
Camberley
Surrey
GU17 6BE
Director NameStanley Robertson Jackson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(10 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 1999)
RoleCompany Director
Correspondence Address74 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB

Location

Registered AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Amec Bravo Limited
50.00%
Ordinary
50 at 1Amec Bravo Limited
50.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 08/06/08; full list of members (5 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire. CW8 2YA (1 page)
25 October 2007Director's particulars changed (1 page)
20 July 2007Return made up to 08/06/07; full list of members (2 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 July 2005Return made up to 08/06/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (3 pages)
1 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
13 January 2000Director's particulars changed (1 page)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
13 July 1997Auditor's resignation (1 page)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)
18 April 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 August 1988Wd 21/07/88 ad 16/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1988Company name changed\certificate issued on 04/08/88 (2 pages)
11 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1988Memorandum and Articles of Association (5 pages)
3 February 1988Incorporation (14 pages)