Company NameClaremont (BEE) Limited
Company StatusDissolved
Company NumberSC062262
CategoryPrivate Limited Company
Incorporation Date20 April 1977(47 years ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)
Previous NamesClaremont Business Equipment (Europe) Limited and Claremont Business Environments (Europe) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael John Gardner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1989(12 years after company formation)
Appointment Duration25 years, 11 months (closed 13 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Director NameMrs Ann Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1998(21 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 13 March 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressNetherall
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameStephen Paul Chamberlain
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(12 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 1997)
RoleSales Exect
Correspondence AddressNursery Farm
Delamere Road, Norley
Warrington
Cheshire
WA6 6LZ
Director NameBarry Knox-Hewson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(12 years after company formation)
Appointment Duration6 years, 7 months (resigned 27 November 1995)
RoleSales Director
Correspondence AddressOrchard Cottage 62 Chetwynd Road
Beeston
Nottingham
Nottinghamshire
NG9 5GD
Director NameWilliam Lally
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(12 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 1997)
RoleSales Exect
Correspondence Address10 Gorsefield Avenue
Bromborough
Wirral
Merseyside
L62 6BZ
Secretary NameMr Michael John Gardner
NationalityBritish
StatusResigned
Appointed21 April 1989(12 years after company formation)
Appointment Duration11 years, 3 months (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Director NameMichael Joseph Honan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1994)
RoleSales Executive
Correspondence AddressThe Barn Quarry Road
Romiley
Stockport
Cheshire
SK6 4BA
Director NameAnn Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1997)
RoleDirector Of Design
Correspondence Address5 Priory Road
Pownall Park
Wilmslow
Cheshire
SK9 5PS
Director NameGraham Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressRose Cottage Park Lane
Quarley
Andover
Hampshire
SP11 8QB
Director NameMichael Salsby
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(19 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(23 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

Contact

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

Location

Registered Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

91.4k 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

13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
5 November 2014Application to strike the company off the register (3 pages)
27 October 2014Accounts made up to 31 January 2014 (2 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 91,449
(4 pages)
24 October 2013Accounts made up to 31 January 2013 (2 pages)
1 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
29 October 2012Accounts made up to 31 January 2012 (2 pages)
28 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts made up to 31 January 2011 (2 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts made up to 31 January 2010 (2 pages)
22 September 2010Termination of appointment of Stewart Handler as a secretary (1 page)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 November 2009Accounts made up to 31 January 2009 (3 pages)
4 June 2009Return made up to 20/04/09; full list of members (3 pages)
24 November 2008Accounts made up to 31 January 2008 (3 pages)
24 April 2008Return made up to 20/04/08; full list of members (3 pages)
28 November 2007Accounts made up to 31 January 2007 (3 pages)
30 April 2007Location of debenture register (1 page)
30 April 2007Location of register of members (1 page)
30 April 2007Return made up to 20/04/07; full list of members (2 pages)
13 October 2006Accounts made up to 31 January 2006 (3 pages)
17 May 2006Return made up to 20/04/06; full list of members (7 pages)
16 May 2006Registered office changed on 16/05/06 from: c/o mcclure naismith, nova house 3 ponton street edinburgh EH3 9QQ (1 page)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
4 August 2005Accounts made up to 31 January 2005 (3 pages)
20 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2005Secretary's particulars changed (1 page)
16 November 2004Accounts made up to 31 January 2004 (3 pages)
12 May 2004Return made up to 20/04/04; full list of members (2 pages)
25 November 2003Accounts made up to 31 January 2003 (3 pages)
5 May 2003Return made up to 20/04/03; full list of members (7 pages)
3 December 2002Accounts made up to 31 January 2002 (3 pages)
17 May 2002Return made up to 20/04/02; full list of members (6 pages)
29 November 2001Accounts made up to 31 January 2001 (3 pages)
3 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 June 2000Accounts made up to 31 January 2000 (3 pages)
17 May 2000Return made up to 20/04/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 January 1999 (6 pages)
6 May 1999Return made up to 20/04/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 January 1998 (7 pages)
3 August 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Return made up to 20/04/98; no change of members (4 pages)
8 May 1998Secretary's particulars changed;director's particulars changed (1 page)
4 August 1997Full group accounts made up to 31 January 1997 (19 pages)
20 May 1997Return made up to 20/04/97; full list of members (6 pages)
18 March 1997Dec mort/charge * (4 pages)
18 February 1997Partic of mort/charge * (5 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Memorandum and Articles of Association (6 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
7 February 1997Partic of mort/charge * (5 pages)
3 February 1997Company name changed claremont business environments (europe) LIMITED\certificate issued on 03/02/97 (2 pages)
23 May 1996Full accounts made up to 31 January 1996 (19 pages)
6 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1995Director resigned (2 pages)
13 November 1995Full group accounts made up to 31 January 1995 (18 pages)
26 June 1995New director appointed (2 pages)
17 May 1995Return made up to 20/04/95; full list of members (8 pages)
27 May 1993Full group accounts made up to 31 July 1992 (21 pages)
5 May 1993Return made up to 20/04/93; no change of members (6 pages)