Company NameT.C.Clement Limited
Company StatusDissolved
Company Number00387757
CategoryPrivate Limited Company
Incorporation Date22 May 1944(80 years ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameRoy Penn
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(47 years, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 03 October 2006)
RoleCompany Director
Correspondence Address64 Dore Road
Sheffield
South Yorkshire
S17 3NE
Director NameDavid John Cahill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(59 years, 4 months after company formation)
Appointment Duration3 years (closed 03 October 2006)
RoleChartered Accountant
Correspondence Address23 Stumperlowe View
Sheffield
South Yorkshire
S10 3QU
Secretary NameDavid John Cahill
NationalityBritish
StatusClosed
Appointed30 January 2004(59 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 03 October 2006)
RoleChartered Accountant
Correspondence Address23 Stumperlowe View
Sheffield
South Yorkshire
S10 3QU
Director NameGerard Anthony Allerston
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(47 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address4 Norton Hall Stables
Norton Church Road
Sheffield
S8 8JQ
Director NameMr John Finn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(47 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address11 Broom Grove
Anston
Sheffield
South Yorkshire
S31 7GP
Director NameMrs Susan Finn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(47 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address11 Broom Grove
Anston
Sheffield
South Yorkshire
S31 7GP
Director NameNorma Yvonne Lock
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(47 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address29 Peterborough Road
Sheffield
S10 4JD
Secretary NameRoy Penn
NationalityBritish
StatusResigned
Appointed16 August 1991(47 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address64 Dore Road
Sheffield
South Yorkshire
S17 3NE
Secretary NameChristopher Patrick Gaynor
NationalityBritish
StatusResigned
Appointed21 April 1998(53 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address36 Springwell Drive
Beighton
Sheffield
South Yorkshire
S20 1XA

Location

Registered AddressUnit 3a Denby Way Hellaby
Industrial Estate Hellaby
Rotherham
South Yorkshire
S66 8HR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Financials

Year2014
Net Worth£6,151

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End01 April

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
11 October 2004Return made up to 16/08/04; full list of members (7 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 January 2004Registered office changed on 17/01/04 from: barbot hall industrial estate mangham road rotherham south yorkshire, S61 4RJ (1 page)
17 September 2003Return made up to 16/08/03; full list of members (6 pages)
17 September 2003New director appointed (2 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 December 2002Return made up to 16/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 August 2001Return made up to 16/08/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 October 2000Return made up to 16/08/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Return made up to 16/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
6 September 1999Secretary resigned (1 page)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1998Return made up to 16/08/98; full list of members (6 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary's particulars changed (1 page)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 September 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
22 August 1996Return made up to 16/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 January 1996Accounts for a medium company made up to 1 April 1995 (19 pages)
11 August 1995Return made up to 16/08/95; full list of members (6 pages)