Company NameCCS Claremont Limited
Company StatusDissolved
Company Number02218021
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 3 months ago)
Dissolution Date3 March 2015 (9 years, 2 months ago)
Previous NamesLovehalt Limited and C S E Claremont Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael John Gardner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(3 years, 2 months after company formation)
Appointment Duration23 years, 10 months (closed 03 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address68 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Director NameStephen Paul Chamberlain
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 1997)
RoleManaging Director
Correspondence AddressNursery Farm
Delamere Road, Norley
Warrington
Cheshire
WA6 6LZ
Secretary NameMr Michael John Gardner
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Director NameMichael Salsby
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(8 years, 12 months after company formation)
Appointment Duration1 year (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressPark House
4 Park Road
Hale
Cheshire
WA15 9NJ
Secretary NameMr Stewart Handler
NationalityBritish
StatusResigned
Appointed08 August 2000(12 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Central Avenue
Eccleston Park
Prescot
Merseyside
L34 2QP

Contact

Websiteclaremontgi.com
Telephone01925 284000
Telephone regionWarrington

Location

Registered AddressThe Breeze 2 Kelvin Close
Birchwood
Warrington
WA3 7PB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

100k at £1Claremont (Bee) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014Application to strike the company off the register (3 pages)
28 October 2014Accounts made up to 31 January 2014 (1 page)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(3 pages)
22 October 2013Accounts made up to 31 January 2013 (1 page)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
24 October 2012Accounts made up to 31 January 2012 (1 page)
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts made up to 31 January 2011 (1 page)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts made up to 31 January 2010 (1 page)
22 September 2010Termination of appointment of Stewart Handler as a secretary (1 page)
25 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
18 November 2009Accounts made up to 31 January 2009 (2 pages)
7 May 2009Return made up to 27/04/09; full list of members (3 pages)
25 November 2008Accounts made up to 31 January 2008 (2 pages)
20 May 2008Return made up to 27/04/08; full list of members (3 pages)
19 May 2008Location of debenture register (1 page)
19 May 2008Registered office changed on 19/05/2008 from the breeze, 2 kelvin close birchwood warrington WA3 7PB (1 page)
19 May 2008Location of register of members (1 page)
28 November 2007Accounts made up to 31 January 2007 (2 pages)
1 June 2007Registered office changed on 01/06/07 from: the breeze, 2 kelvin close birchwood warrington cheshire WA3 7PB (1 page)
1 June 2007Location of debenture register (1 page)
1 June 2007Return made up to 27/04/07; full list of members (2 pages)
1 June 2007Location of register of members (1 page)
2 January 2007Registered office changed on 02/01/07 from: 1 heaton court birchwood warrington WA3 6QU (1 page)
13 October 2006Accounts made up to 31 January 2006 (2 pages)
8 May 2006Return made up to 27/04/06; full list of members (2 pages)
10 August 2005Accounts made up to 31 January 2005 (2 pages)
24 May 2005Return made up to 27/04/05; full list of members (2 pages)
4 April 2005Secretary's particulars changed (1 page)
22 November 2004Accounts made up to 31 January 2004 (2 pages)
15 June 2004Return made up to 27/04/04; full list of members (2 pages)
27 November 2003Accounts made up to 31 January 2003 (2 pages)
6 May 2003Return made up to 27/04/03; full list of members (6 pages)
1 December 2002Accounts made up to 31 January 2002 (2 pages)
22 May 2002Return made up to 27/04/02; full list of members (6 pages)
30 November 2001Accounts made up to 31 January 2001 (2 pages)
10 May 2001Return made up to 27/04/01; full list of members (6 pages)
11 September 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 June 2000Accounts made up to 31 January 2000 (2 pages)
3 May 2000Return made up to 27/04/00; full list of members (7 pages)
26 October 1999Accounts made up to 31 January 1999 (2 pages)
27 April 1999Return made up to 27/04/99; no change of members (6 pages)
2 June 1998Accounts made up to 31 January 1998 (2 pages)
2 June 1998Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
5 May 1998Return made up to 27/04/98; no change of members (4 pages)
5 May 1998Secretary's particulars changed;director's particulars changed (1 page)
5 May 1998Director resigned (1 page)
27 March 1998Accounts made up to 31 July 1997 (2 pages)
13 May 1997Return made up to 30/04/97; full list of members (6 pages)
19 February 1997Ad 31/01/97--------- £ si 79131@1=79131 £ ic 100000/179131 (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1997Memorandum and Articles of Association (8 pages)
19 February 1997£ nc 100000/179131 31/01/97 (1 page)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1997New director appointed (2 pages)
18 February 1997Declaration of assistance for shares acquisition (6 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Accounts made up to 31 July 1996 (2 pages)
3 May 1996Return made up to 30/04/96; no change of members (4 pages)
29 March 1996Accounts made up to 31 July 1995 (2 pages)
17 May 1995Return made up to 30/04/95; no change of members (4 pages)
17 May 1995Accounts made up to 31 July 1994 (2 pages)