Company NameClaremont (Esop) Trustees Limited
Company StatusDissolved
Company Number03538696
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameHallco 204 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Campion
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(1 week after company formation)
Appointment Duration24 years, 8 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Centre Quay
Port Marine Portishead
Bristol
BS20 7AX
Director NameMrs Ann Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(1 week after company formation)
Appointment Duration24 years, 8 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherall
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameMr Michael John Gardner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(1 week after company formation)
Appointment Duration24 years, 8 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Secretary NameMr Michael John Gardner
NationalityBritish
StatusResigned
Appointed08 April 1998(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Secretary NameMr Stewart Handler
NationalityBritish
StatusResigned
Appointed08 August 2000(2 years, 4 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 NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websiteclaremontgi.com
Email address[email protected]
Telephone01925 284000
Telephone regionWarrington

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 Group Interiors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 February 2021Accounts for a dormant company made up to 31 January 2020 (1 page)
7 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 31 January 2019 (1 page)
16 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (1 page)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
26 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
3 November 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
17 December 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
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)
22 September 2010Termination of appointment of Stewart Handler as a secretary (1 page)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Simon Campion on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Simon Campion on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Simon Campion on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 April 2008Return made up to 01/04/08; full list of members (4 pages)
24 April 2008Return made up to 01/04/08; full list of members (4 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
27 April 2007Return made up to 01/04/07; full list of members (3 pages)
27 April 2007Return made up to 01/04/07; full list of members (3 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 for a dormant company made up to 31 January 2006 (2 pages)
13 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
8 May 2006Return made up to 01/04/06; full list of members (2 pages)
8 May 2006Return made up to 01/04/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
10 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
27 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 April 2005Secretary's particulars changed (1 page)
4 April 2005Secretary's particulars changed (1 page)
22 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
22 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
27 April 2004Return made up to 01/04/04; full list of members (3 pages)
27 April 2004Return made up to 01/04/04; full list of members (3 pages)
27 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
27 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
6 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
1 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
13 May 2002Return made up to 01/04/02; full list of members (7 pages)
13 May 2002Return made up to 01/04/02; full list of members (7 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
19 April 2001Return made up to 01/04/01; full list of members (7 pages)
19 April 2001Return made up to 01/04/01; full list of members (7 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 June 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
22 June 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
3 May 2000Return made up to 01/04/00; full list of members (7 pages)
3 May 2000Return made up to 01/04/00; full list of members (7 pages)
27 January 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
27 January 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
1 May 1999Return made up to 01/04/99; full list of members (6 pages)
1 May 1999Return made up to 01/04/99; full list of members (6 pages)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
24 May 1998Registered office changed on 24/05/98 from: st james's court brown street manchester lancashire M2 2JF (1 page)
24 May 1998Registered office changed on 24/05/98 from: st james's court brown street manchester lancashire M2 2JF (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
28 April 1998Memorandum and Articles of Association (12 pages)
28 April 1998Memorandum and Articles of Association (12 pages)
17 April 1998Company name changed hallco 204 LIMITED\certificate issued on 20/04/98 (2 pages)
17 April 1998Company name changed hallco 204 LIMITED\certificate issued on 20/04/98 (2 pages)
1 April 1998Incorporation (14 pages)
1 April 1998Incorporation (14 pages)