Company NameThe Business World Limited
Company StatusDissolved
Company Number02682690
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Dissolution Date3 March 2015 (9 years, 2 months ago)
Previous NameEmitbasis Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Gardner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(6 years, 4 months after company formation)
Appointment Duration16 years, 8 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Director NameEdward Cory
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1994)
RoleChief Executive
Correspondence AddressFirst House
West Witheridge Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TW
Director NameMiss Kim Hoa To
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 14 February 1992)
RoleTrainee Solicitor
Correspondence Address2 Longhurst Road
Lewisham
London
SE13 5LP
Director NameMiss Rosemary Denison Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 14 February 1992)
RoleLawyer
Correspondence Address14 Pont Street
London
SW1X 9EN
Director NameMr Pierre Jean Pouletty
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleSales & Marketing Director
Correspondence Address24 Rue Lecourbe
Paris
75015
France
Director NameMr Peter German
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 24 August 1992)
RoleManaging Director
Correspondence Address1 Sunshine Cottages
Five Bells Lane
Nether Wallop
Hampshire
SO20 8EZ
Secretary NameMiss Kim Hoa To
NationalityBritish
StatusResigned
Appointed14 February 1992(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 14 February 1992)
RoleTrainee Solicitor
Correspondence Address2 Longhurst Road
Lewisham
London
SE13 5LP
Secretary NameMr Brian Francis Newbury
NationalityBritish
StatusResigned
Appointed14 February 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleSecretary
Correspondence Address19 Huxleys Way
Evesham
Worcestershire
WR11 4BU
Director NameDominique Artaud
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed04 January 1994(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 30 January 1995)
RoleCompany Director
Correspondence Address8 Rue Marechal Joffre
67000 Strasbourg
France
Director NameDominique Artaud
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed04 January 1994(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 30 January 1995)
RoleCompany Director
Correspondence Address8 Rue Marechal Joffre
67000 Strasbourg
France
Director NamePhilip Anthony Herson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(2 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2001)
RoleOffice Design And Furnishers
Correspondence AddressRed Walls Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EH
Director NameJohn Ferguson Mundell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 1996)
RoleOffice Design And Furnishers
Correspondence AddressThe White House
Sandy Lane
Midhurst
West Sussex
GU29 9RH
Secretary NameJohn Ferguson Mundell
NationalityBritish
StatusResigned
Appointed30 January 1995(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1996)
RoleCompany Director
Correspondence AddressThe White House
Sandy Lane
Midhurst
West Sussex
GU29 9RH
Secretary NameSusan Mary Herson
NationalityBritish
StatusResigned
Appointed06 September 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 1998)
RoleCompany Director
Correspondence AddressRed Walls Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EH
Director NameWilliam Horrell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2003)
RoleSales Director
Correspondence AddressKingsbrook
Monxton
Andover
Hampshire
SP11 8AW
Secretary NameMr Michael John Gardner
NationalityBritish
StatusResigned
Appointed11 June 1998(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Director NameMr Stewart Handler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(6 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Central Avenue
Eccleston Park
Prescot
Merseyside
L34 2QP
Secretary NameMr Stewart Handler
NationalityBritish
StatusResigned
Appointed01 July 1999(7 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Central Avenue
Eccleston Park
Prescot
Merseyside
L34 2QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteclaremontgi.com

Location

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

Shareholders

5k at £1Claremont Group Interiors 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)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for 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)
7 November 2014Application to strike the company off the register (3 pages)
28 October 2014Accounts made up to 31 January 2014 (1 page)
28 October 2014Accounts made up to 31 January 2014 (1 page)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,001
(3 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,001
(3 pages)
22 October 2013Accounts made up to 31 January 2013 (1 page)
22 October 2013Accounts made up to 31 January 2013 (1 page)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
24 October 2012Accounts made up to 31 January 2012 (1 page)
24 October 2012Accounts made up to 31 January 2012 (1 page)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts made up to 31 January 2011 (1 page)
2 November 2011Accounts made up to 31 January 2011 (1 page)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts made up to 31 January 2010 (1 page)
25 October 2010Accounts made up to 31 January 2010 (1 page)
22 September 2010Termination of appointment of Stewart Handler as a secretary (1 page)
22 September 2010Termination of appointment of Stewart Handler as a secretary (1 page)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 December 2009Termination of appointment of Stewart Handler as a director (1 page)
3 December 2009Termination of appointment of Stewart Handler as a director (1 page)
18 November 2009Accounts made up to 31 January 2009 (2 pages)
18 November 2009Accounts made up to 31 January 2009 (2 pages)
12 March 2009Return made up to 30/01/09; full list of members (3 pages)
12 March 2009Return made up to 30/01/09; full list of members (3 pages)
25 November 2008Accounts made up to 31 January 2008 (2 pages)
25 November 2008Accounts made up to 31 January 2008 (2 pages)
19 March 2008Return made up to 30/01/08; full list of members (3 pages)
19 March 2008Return made up to 30/01/08; full list of members (3 pages)
28 November 2007Accounts made up to 31 January 2007 (2 pages)
28 November 2007Accounts made up to 31 January 2007 (2 pages)
21 February 2007Return made up to 30/01/07; full list of members (2 pages)
21 February 2007Return made up to 30/01/07; full list of members (2 pages)
2 January 2007Registered office changed on 02/01/07 from: 1 heaton court, birchwood science park, warrington, cheshire WA3 6QU (1 page)
2 January 2007Registered office changed on 02/01/07 from: 1 heaton court, birchwood science park, warrington, cheshire WA3 6QU (1 page)
13 October 2006Accounts made up to 31 January 2006 (2 pages)
13 October 2006Accounts made up to 31 January 2006 (2 pages)
17 February 2006Return made up to 30/01/06; full list of members (2 pages)
17 February 2006Return made up to 30/01/06; full list of members (2 pages)
10 August 2005Accounts made up to 31 January 2005 (2 pages)
10 August 2005Accounts made up to 31 January 2005 (2 pages)
4 April 2005Secretary's particulars changed;director's particulars changed (1 page)
4 April 2005Secretary's particulars changed;director's particulars changed (1 page)
28 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 November 2004Accounts made up to 31 January 2004 (2 pages)
22 November 2004Accounts made up to 31 January 2004 (2 pages)
18 February 2004Return made up to 30/01/04; full list of members (2 pages)
18 February 2004Return made up to 30/01/04; full list of members (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
27 November 2003Accounts made up to 31 January 2003 (2 pages)
27 November 2003Accounts made up to 31 January 2003 (2 pages)
4 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2002Accounts made up to 31 January 2002 (2 pages)
1 December 2002Accounts made up to 31 January 2002 (2 pages)
1 March 2002Return made up to 30/01/02; full list of members (7 pages)
1 March 2002Return made up to 30/01/02; full list of members (7 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
30 November 2001Accounts made up to 31 January 2001 (2 pages)
30 November 2001Accounts made up to 31 January 2001 (2 pages)
20 February 2001Return made up to 30/01/01; full list of members (7 pages)
20 February 2001Return made up to 30/01/01; full list of members (7 pages)
22 June 2000Accounts made up to 31 January 2000 (8 pages)
22 June 2000Accounts made up to 31 January 2000 (8 pages)
28 February 2000Return made up to 30/01/00; full list of members (7 pages)
28 February 2000Return made up to 30/01/00; full list of members (7 pages)
24 August 1999Full accounts made up to 31 January 1999 (15 pages)
24 August 1999Full accounts made up to 31 January 1999 (15 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999New secretary appointed (2 pages)
26 February 1999Return made up to 30/01/99; full list of members (6 pages)
26 February 1999Return made up to 30/01/99; full list of members (6 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: park house, 102-108 above bar, southampton, hampshire SO14 7NH (1 page)
30 July 1998Registered office changed on 30/07/98 from: park house, 102-108 above bar, southampton, hampshire SO14 7NH (1 page)
29 July 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
29 July 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Auditor's resignation (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Auditor's resignation (1 page)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
22 June 1998Auditor's resignation (1 page)
22 June 1998Full accounts made up to 31 December 1997 (14 pages)
22 June 1998Full accounts made up to 31 December 1997 (14 pages)
22 June 1998Auditor's resignation (1 page)
25 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1997£ sr 5001@1 06/09/96 (1 page)
17 December 1997£ sr 5001@1 06/09/96 (1 page)
27 March 1997 (6 pages)
27 March 1997 (6 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
3 March 1997Return made up to 30/01/97; full list of members (6 pages)
3 March 1997Return made up to 30/01/97; full list of members (6 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
13 September 1996Secretary resigned;director resigned (1 page)
13 September 1996Secretary resigned;director resigned (1 page)
22 April 1996Full accounts made up to 31 December 1995 (13 pages)
22 April 1996Full accounts made up to 31 December 1995 (13 pages)
14 February 1996Return made up to 30/01/96; no change of members (4 pages)
14 February 1996Return made up to 30/01/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)