Alderley Edge
Cheshire
SK9 7JB
Director Name | Mrs Ann Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1998(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 13 March 2015) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Netherall Sand Lane Nether Alderley Cheshire SK10 4TS |
Director Name | Stephen Paul Chamberlain |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(12 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 1997) |
Role | Sales Exect |
Correspondence Address | Nursery Farm Delamere Road, Norley Warrington Cheshire WA6 6LZ |
Director Name | Barry Knox-Hewson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(12 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 November 1995) |
Role | Sales Director |
Correspondence Address | Orchard Cottage 62 Chetwynd Road Beeston Nottingham Nottinghamshire NG9 5GD |
Director Name | William Lally |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(12 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 1997) |
Role | Sales Exect |
Correspondence Address | 10 Gorsefield Avenue Bromborough Wirral Merseyside L62 6BZ |
Secretary Name | Mr Michael John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(12 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Moss Road Alderley Edge Cheshire SK9 7JB |
Director Name | Michael Joseph Honan |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1994) |
Role | Sales Executive |
Correspondence Address | The Barn Quarry Road Romiley Stockport Cheshire SK6 4BA |
Director Name | Ann Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1997) |
Role | Director Of Design |
Correspondence Address | 5 Priory Road Pownall Park Wilmslow Cheshire SK9 5PS |
Director Name | Graham Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Rose Cottage Park Lane Quarley Andover Hampshire SP11 8QB |
Director Name | Michael Salsby |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Park House 4 Park Road Hale Cheshire WA15 9NJ |
Secretary Name | Mr Stewart Handler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Central Avenue Eccleston Park Prescot Merseyside L34 2QP |
Website | www.claremontgi.com |
---|---|
Email address | [email protected] |
Telephone | 01925 284000 |
Telephone region | Warrington |
Registered Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
91.4k 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 |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2014 | Application to strike the company off the register (3 pages) |
27 October 2014 | Accounts made up to 31 January 2014 (2 pages) |
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
1 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Accounts made up to 31 January 2012 (2 pages) |
28 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts made up to 31 January 2011 (2 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Accounts made up to 31 January 2010 (2 pages) |
22 September 2010 | Termination of appointment of Stewart Handler as a secretary (1 page) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
21 November 2009 | Accounts made up to 31 January 2009 (3 pages) |
4 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
24 November 2008 | Accounts made up to 31 January 2008 (3 pages) |
24 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
28 November 2007 | Accounts made up to 31 January 2007 (3 pages) |
30 April 2007 | Location of debenture register (1 page) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
13 October 2006 | Accounts made up to 31 January 2006 (3 pages) |
17 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: c/o mcclure naismith, nova house 3 ponton street edinburgh EH3 9QQ (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 49 queen street edinburgh EH2 3NH (1 page) |
4 August 2005 | Accounts made up to 31 January 2005 (3 pages) |
20 May 2005 | Return made up to 20/04/05; full list of members
|
3 April 2005 | Secretary's particulars changed (1 page) |
16 November 2004 | Accounts made up to 31 January 2004 (3 pages) |
12 May 2004 | Return made up to 20/04/04; full list of members (2 pages) |
25 November 2003 | Accounts made up to 31 January 2003 (3 pages) |
5 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
3 December 2002 | Accounts made up to 31 January 2002 (3 pages) |
17 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
29 November 2001 | Accounts made up to 31 January 2001 (3 pages) |
3 May 2001 | Return made up to 20/04/01; full list of members
|
12 September 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 June 2000 | Accounts made up to 31 January 2000 (3 pages) |
17 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
6 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 January 1998 (7 pages) |
3 August 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
8 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1997 | Full group accounts made up to 31 January 1997 (19 pages) |
20 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
18 March 1997 | Dec mort/charge * (4 pages) |
18 February 1997 | Partic of mort/charge * (5 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Memorandum and Articles of Association (6 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
7 February 1997 | Partic of mort/charge * (5 pages) |
3 February 1997 | Company name changed claremont business environments (europe) LIMITED\certificate issued on 03/02/97 (2 pages) |
23 May 1996 | Full accounts made up to 31 January 1996 (19 pages) |
6 May 1996 | Return made up to 20/04/96; full list of members
|
1 December 1995 | Director resigned (2 pages) |
13 November 1995 | Full group accounts made up to 31 January 1995 (18 pages) |
26 June 1995 | New director appointed (2 pages) |
17 May 1995 | Return made up to 20/04/95; full list of members (8 pages) |
27 May 1993 | Full group accounts made up to 31 July 1992 (21 pages) |
5 May 1993 | Return made up to 20/04/93; no change of members (6 pages) |