Alderley Edge
Cheshire
SK9 7JB
Director Name | Edward Cory |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1994) |
Role | Chief Executive |
Correspondence Address | First House West Witheridge Knotty Green Beaconsfield Buckinghamshire HP9 2TW |
Director Name | Miss Kim Hoa To |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 1992) |
Role | Trainee Solicitor |
Correspondence Address | 2 Longhurst Road Lewisham London SE13 5LP |
Director Name | Miss Rosemary Denison Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 1992) |
Role | Lawyer |
Correspondence Address | 14 Pont Street London SW1X 9EN |
Director Name | Mr Pierre Jean Pouletty |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 28 February 1994) |
Role | Sales & Marketing Director |
Correspondence Address | 24 Rue Lecourbe Paris 75015 France |
Director Name | Mr Peter German |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 August 1992) |
Role | Managing Director |
Correspondence Address | 1 Sunshine Cottages Five Bells Lane Nether Wallop Hampshire SO20 8EZ |
Secretary Name | Miss Kim Hoa To |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 1992) |
Role | Trainee Solicitor |
Correspondence Address | 2 Longhurst Road Lewisham London SE13 5LP |
Secretary Name | Mr Brian Francis Newbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 28 February 1994) |
Role | Secretary |
Correspondence Address | 19 Huxleys Way Evesham Worcestershire WR11 4BU |
Director Name | Dominique Artaud |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 8 Rue Marechal Joffre 67000 Strasbourg France |
Director Name | Dominique Artaud |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 8 Rue Marechal Joffre 67000 Strasbourg France |
Director Name | Philip Anthony Herson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2001) |
Role | Office Design And Furnishers |
Correspondence Address | Red Walls Wheatsheaf Enclosure Liphook Hampshire GU30 7EH |
Director Name | John Ferguson Mundell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 1996) |
Role | Office Design And Furnishers |
Correspondence Address | The White House Sandy Lane Midhurst West Sussex GU29 9RH |
Secretary Name | John Ferguson Mundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | The White House Sandy Lane Midhurst West Sussex GU29 9RH |
Secretary Name | Susan Mary Herson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | Red Walls Wheatsheaf Enclosure Liphook Hampshire GU30 7EH |
Director Name | William Horrell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2003) |
Role | Sales Director |
Correspondence Address | Kingsbrook Monxton Andover Hampshire SP11 8AW |
Secretary Name | Mr Michael John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Moss Road Alderley Edge Cheshire SK9 7JB |
Director Name | Mr Stewart Handler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Central Avenue Eccleston Park Prescot Merseyside L34 2QP |
Secretary Name | Mr Stewart Handler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Central Avenue Eccleston Park Prescot Merseyside L34 2QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | claremontgi.com |
---|
Registered Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
5k at £1 | Claremont Group Interiors 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) |
---|---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for 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) |
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 October 2014 | Accounts made up to 31 January 2014 (1 page) |
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 October 2013 | Accounts made up to 31 January 2013 (1 page) |
22 October 2013 | Accounts made up to 31 January 2013 (1 page) |
8 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Accounts made up to 31 January 2012 (1 page) |
24 October 2012 | Accounts made up to 31 January 2012 (1 page) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Accounts made up to 31 January 2011 (1 page) |
2 November 2011 | Accounts made up to 31 January 2011 (1 page) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Accounts made up to 31 January 2010 (1 page) |
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) |
22 September 2010 | Termination of appointment of Stewart Handler as a secretary (1 page) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Termination of appointment of Stewart Handler as a director (1 page) |
3 December 2009 | Termination of appointment of Stewart Handler as a director (1 page) |
18 November 2009 | Accounts made up to 31 January 2009 (2 pages) |
18 November 2009 | Accounts made up to 31 January 2009 (2 pages) |
12 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
25 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
25 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
19 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
28 November 2007 | Accounts made up to 31 January 2007 (2 pages) |
28 November 2007 | Accounts made up to 31 January 2007 (2 pages) |
21 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 1 heaton court, birchwood science park, warrington, cheshire WA3 6QU (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 1 heaton court, birchwood science park, warrington, cheshire WA3 6QU (1 page) |
13 October 2006 | Accounts made up to 31 January 2006 (2 pages) |
13 October 2006 | Accounts made up to 31 January 2006 (2 pages) |
17 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
10 August 2005 | Accounts made up to 31 January 2005 (2 pages) |
10 August 2005 | Accounts made up to 31 January 2005 (2 pages) |
4 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2005 | Return made up to 30/01/05; full list of members
|
28 February 2005 | Return made up to 30/01/05; full list of members
|
22 November 2004 | Accounts made up to 31 January 2004 (2 pages) |
22 November 2004 | Accounts made up to 31 January 2004 (2 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (2 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
27 November 2003 | Accounts made up to 31 January 2003 (2 pages) |
27 November 2003 | Accounts made up to 31 January 2003 (2 pages) |
4 March 2003 | Return made up to 30/01/03; full list of members
|
4 March 2003 | Return made up to 30/01/03; full list of members
|
1 December 2002 | Accounts made up to 31 January 2002 (2 pages) |
1 December 2002 | Accounts made up to 31 January 2002 (2 pages) |
1 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
1 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
30 November 2001 | Accounts made up to 31 January 2001 (2 pages) |
30 November 2001 | Accounts made up to 31 January 2001 (2 pages) |
20 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
20 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
22 June 2000 | Accounts made up to 31 January 2000 (8 pages) |
22 June 2000 | Accounts made up to 31 January 2000 (8 pages) |
28 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
28 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
24 August 1999 | Full accounts made up to 31 January 1999 (15 pages) |
24 August 1999 | Full accounts made up to 31 January 1999 (15 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
26 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
26 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: park house, 102-108 above bar, southampton, hampshire SO14 7NH (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: park house, 102-108 above bar, southampton, hampshire SO14 7NH (1 page) |
29 July 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
29 July 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Auditor's resignation (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Auditor's resignation (1 page) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1998 | Auditor's resignation (1 page) |
22 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 June 1998 | Auditor's resignation (1 page) |
25 February 1998 | Return made up to 30/01/98; no change of members
|
25 February 1998 | Return made up to 30/01/98; no change of members
|
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 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
3 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
3 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned;director resigned (1 page) |
13 September 1996 | Secretary resigned;director resigned (1 page) |
22 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |