Company NameClonebrook Limited
Company StatusDissolved
Company NumberSC017665
CategoryPrivate Limited Company
Incorporation Date6 January 1934(90 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jacob Christoforou
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1982(48 years, 1 month after company formation)
Appointment Duration34 years, 4 months (closed 24 May 2016)
RoleCaterer
Country of ResidenceEngland
Correspondence Address10 The Ridings
Ovingdean
Brighton
BN2 7AE
Director NameMrs Stavroulla Christoforou
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1983(49 years, 3 months after company formation)
Appointment Duration33 years, 1 month (closed 24 May 2016)
RoleCaterer
Country of ResidenceEngland
Correspondence Address10 The Ridings
Ovingdean
Brighton
BN2 7AE
Secretary NameMaria Barakat
NationalityBritish
StatusClosed
Appointed07 January 1990(56 years after company formation)
Appointment Duration26 years, 4 months (closed 24 May 2016)
RoleCaterer
Correspondence Address48 Surrenden Crescent
Brighton
BN1 6WF

Contact

Telephone01383 510001
Telephone regionDunfermline

Location

Registered AddressChapelshade House, 78-84 Bell
Street, Dundee
Tayside
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

130k at £1Palor LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 130,000
(5 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 130,000
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 130,000
(5 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 130,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Jacob Christoforou on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mrs Stavroulla Christoforou on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Jacob Christoforou on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mrs Stavroulla Christoforou on 1 October 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2009Return made up to 06/01/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2008Registered office changed on 04/02/08 from: chapelshade house 78-84 bell street dundee tayside DD1 1HW (1 page)
4 February 2008Location of debenture register (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
4 February 2008Location of register of members (1 page)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 06/01/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 June 2006Registered office changed on 06/06/06 from: miller mcintyre and gellatly 20 reform street dundee DD1 1RQ (1 page)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 06/01/06; full list of members (2 pages)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 January 2005Return made up to 06/01/05; full list of members (7 pages)
2 February 2004Return made up to 06/01/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Return made up to 06/01/03; full list of members (7 pages)
5 February 2002Return made up to 06/01/02; full list of members (6 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 February 2001Return made up to 06/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 January 2000Return made up to 06/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
29 January 1999Full accounts made up to 31 March 1998 (10 pages)
29 January 1999Return made up to 06/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 February 1998Registered office changed on 12/02/98 from: scott's hogarth house 43 queen street edinburgh EH2 3NY (1 page)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 January 1998Return made up to 06/01/98; full list of members (6 pages)
23 April 1997Return made up to 06/01/97; no change of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
26 April 1996Return made up to 06/01/96; no change of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)