Alderley Edge
Cheshire
SK9 7JB
Director Name | Stephen Paul Chamberlain |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | Nursery Farm Delamere Road, Norley Warrington Cheshire WA6 6LZ |
Secretary Name | Mr Michael John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Moss Road Alderley Edge Cheshire SK9 7JB |
Director Name | Michael Salsby |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(8 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Park House 4 Park Road Hale Cheshire WA15 9NJ |
Secretary Name | Mr Stewart Handler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Central Avenue Eccleston Park Prescot Merseyside L34 2QP |
Website | claremontgi.com |
---|---|
Telephone | 01925 284000 |
Telephone region | Warrington |
Registered Address | The Breeze 2 Kelvin Close Birchwood Warrington WA3 7PB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
100k at £1 | Claremont (Bee) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2014 | Application to strike the company off the register (3 pages) |
28 October 2014 | Accounts made up to 31 January 2014 (1 page) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 October 2013 | Accounts made up to 31 January 2013 (1 page) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Accounts made up to 31 January 2012 (1 page) |
28 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Accounts made up to 31 January 2011 (1 page) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Accounts made up to 31 January 2010 (1 page) |
22 September 2010 | Termination of appointment of Stewart Handler as a secretary (1 page) |
25 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Accounts made up to 31 January 2009 (2 pages) |
7 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
25 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
20 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
19 May 2008 | Location of debenture register (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from the breeze, 2 kelvin close birchwood warrington WA3 7PB (1 page) |
19 May 2008 | Location of register of members (1 page) |
28 November 2007 | Accounts made up to 31 January 2007 (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: the breeze, 2 kelvin close birchwood warrington cheshire WA3 7PB (1 page) |
1 June 2007 | Location of debenture register (1 page) |
1 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
1 June 2007 | Location of register of members (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 1 heaton court birchwood warrington WA3 6QU (1 page) |
13 October 2006 | Accounts made up to 31 January 2006 (2 pages) |
8 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
10 August 2005 | Accounts made up to 31 January 2005 (2 pages) |
24 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
4 April 2005 | Secretary's particulars changed (1 page) |
22 November 2004 | Accounts made up to 31 January 2004 (2 pages) |
15 June 2004 | Return made up to 27/04/04; full list of members (2 pages) |
27 November 2003 | Accounts made up to 31 January 2003 (2 pages) |
6 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
1 December 2002 | Accounts made up to 31 January 2002 (2 pages) |
22 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
30 November 2001 | Accounts made up to 31 January 2001 (2 pages) |
10 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
11 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 June 2000 | Accounts made up to 31 January 2000 (2 pages) |
3 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
26 October 1999 | Accounts made up to 31 January 1999 (2 pages) |
27 April 1999 | Return made up to 27/04/99; no change of members (6 pages) |
2 June 1998 | Accounts made up to 31 January 1998 (2 pages) |
2 June 1998 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
5 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
5 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 1998 | Director resigned (1 page) |
27 March 1998 | Accounts made up to 31 July 1997 (2 pages) |
13 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 February 1997 | Ad 31/01/97--------- £ si 79131@1=79131 £ ic 100000/179131 (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Resolutions
|
19 February 1997 | Memorandum and Articles of Association (8 pages) |
19 February 1997 | £ nc 100000/179131 31/01/97 (1 page) |
19 February 1997 | Resolutions
|
19 February 1997 | New director appointed (2 pages) |
18 February 1997 | Declaration of assistance for shares acquisition (6 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Accounts made up to 31 July 1996 (2 pages) |
3 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
29 March 1996 | Accounts made up to 31 July 1995 (2 pages) |
17 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
17 May 1995 | Accounts made up to 31 July 1994 (2 pages) |