Company NameClaremont (VTE) Limited
Company StatusDissolved
Company Number02808291
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NamesVisionswitch Limited and Viewpoint Training Environments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John Gardner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(3 years, 9 months after company formation)
Appointment Duration18 years, 5 months (closed 21 July 2015)
RoleCompany 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
Appointed14 June 1993(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressNursery Farm
Delamere Road, Norley
Warrington
Cheshire
WA6 6LZ
Director NameWilliam Green
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1993(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1997)
RoleA V Consultant
Correspondence Address62 Littlebourne Park
Lower Norton
Runcorn
Cheshire
WA7 6EX
Secretary NameMr Michael John Gardner
NationalityBritish
StatusResigned
Appointed14 June 1993(2 months after company formation)
Appointment Duration7 years, 1 month (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(3 years, 9 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(7 years, 3 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
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

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

Shareholders

2 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

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
12 October 2012Company name changed viewpoint training environments LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(3 pages)
12 October 2012Change of name notice (2 pages)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
22 September 2010Termination of appointment of Stewart Handler as a secretary (1 page)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 April 2009Return made up to 13/04/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 April 2008Return made up to 13/04/08; full list of members (3 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
27 April 2007Return made up to 13/04/07; full list of members (2 pages)
2 January 2007Registered office changed on 02/01/07 from: 1-2 heaton court birchwood warrington cheshire WA3 6QU (1 page)
13 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
8 May 2006Return made up to 13/04/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
12 May 2005Return made up to 13/04/05; full list of members (2 pages)
4 April 2005Secretary's particulars changed (1 page)
22 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
27 April 2004Return made up to 13/04/04; full list of members (2 pages)
27 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
6 May 2003Return made up to 13/04/03; full list of members (6 pages)
1 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
13 May 2002Return made up to 13/04/02; full list of members (6 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
1 May 2001Return made up to 13/04/01; full list of members (6 pages)
11 September 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 June 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
13 June 2000Return made up to 13/04/00; full list of members (7 pages)
26 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
27 April 1999Return made up to 13/04/99; no change of members (6 pages)
2 June 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
5 May 1998Secretary's particulars changed;director's particulars changed (1 page)
5 May 1998Return made up to 13/04/98; no change of members (4 pages)
5 May 1998Director resigned (1 page)
30 June 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
13 May 1997Return made up to 13/04/97; full list of members (6 pages)
19 February 1997Declaration of assistance for shares acquisition (6 pages)
18 February 1997Memorandum and Articles of Association (8 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
5 February 1997Particulars of mortgage/charge (3 pages)
3 May 1996Return made up to 13/04/96; no change of members (4 pages)
29 March 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
9 June 1995Ad 12/05/95--------- £ si 8@1=8 £ ic 2/10 (4 pages)
19 May 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
4 May 1995Return made up to 13/04/95; no change of members (4 pages)