Coldharbour
Dorking
Surrey
RH5 6HQ
Secretary Name | David Allbones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 35 Green Lane Cottingham East Yorkshire HU16 5JJ |
Director Name | Mr Nigel Kenrick Grosvenor Prescot |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 19 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danley Farm Linchmere Haslemere Surrey GU27 3NF |
Director Name | Mr Francis John Harding |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wychling 53 London Road Hitchin Hertfordshire SG4 9EW |
Director Name | Geoffrey Bennett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haddon Place Stone Staffordshire ST15 8XH |
Director Name | Dennis James Oaten |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 1999) |
Role | Financial Director |
Correspondence Address | 207 Lambwath Road Hull North Humberside HU8 0HS |
Secretary Name | David Allbones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 35 Green Lane Cottingham East Yorkshire HU16 5JJ |
Director Name | Brian John Blakemore |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | Magnolia House Colman Hill Halesowen West Midlands B63 2AT |
Director Name | Mr Patrick Joseph Doherty |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Norhurst Fellside Park Whickham Newcastle Upon Tyne Tyne And Wear NE16 5UX |
Director Name | Edward Magee |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | Brown Rigg Sandy Bank Riding Mill Northumberland NE44 6HT |
Secretary Name | Mr Geoffrey Dunham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 18 Front Street Lockington Driffield East Yorkshire YO25 9SH |
Secretary Name | Mr James Robert Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years after company formation) |
Appointment Duration | 2 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Thornleigh Road Jesmond Newcastle Tyne & Wear NE2 3ET |
Director Name | Geoffrey Bennett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haddon Place Stone Staffordshire ST15 8XH |
Director Name | Micheal Geoffrey Cane |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 31 Falstaff Close Walmley Sutton Coldfield B76 1YG |
Director Name | Michael Brian Hold |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Leases Farm Westfields Richmond DL10 4SB |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,146,000 |
Gross Profit | £1,879,000 |
Net Worth | £499,000 |
Cash | £2,000 |
Current Liabilities | £4,918,000 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2005 | Receiver ceasing to act (1 page) |
18 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
30 January 2004 | Receiver's abstract of receipts and payments (2 pages) |
12 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
27 May 2002 | Stat of affairs with f 3.10 (20 pages) |
27 May 2002 | Administrative Receiver's report (6 pages) |
5 March 2002 | Group of companies' accounts made up to 31 August 2000 (19 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: longford island watling street cannock staffordshire WS11 1SH (1 page) |
21 January 2002 | Appointment of receiver/manager (1 page) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Resolutions
|
20 August 2001 | Director resigned (1 page) |
14 August 2001 | Resolutions
|
14 August 2001 | Ad 28/06/01--------- £ si 300000@1=300000 £ ic 1617000/1917000 (2 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Ad 30/04/01--------- £ si 270000@1 (2 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members
|
21 May 2001 | £ nc 1347000/1947000 30/04/01 (1 page) |
21 May 2001 | Resolutions
|
20 April 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: longford island watling street cannock staffordshire WS11 1SH (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: barmston road swinemoor lane beverley north humberside HU17 0LJ (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
18 April 2000 | Company name changed clermont investments LIMITED\certificate issued on 19/04/00 (2 pages) |
15 April 2000 | Particulars of mortgage/charge (5 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Secretary resigned (1 page) |
20 March 2000 | Full group accounts made up to 31 August 1999 (21 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New director appointed (3 pages) |
30 September 1999 | Director resigned (1 page) |
13 July 1999 | Full group accounts made up to 31 August 1998 (25 pages) |
18 May 1999 | Return made up to 13/05/99; no change of members
|
10 August 1998 | Auditor's resignation (1 page) |
24 May 1998 | Return made up to 13/05/98; no change of members
|
31 March 1998 | Full accounts made up to 31 August 1997 (22 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Return made up to 13/05/97; full list of members (7 pages) |
30 January 1997 | Full group accounts made up to 1 September 1996 (22 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Memorandum and Articles of Association (27 pages) |
2 July 1996 | Full group accounts made up to 3 September 1995 (22 pages) |
1 June 1996 | Return made up to 13/05/96; no change of members (4 pages) |
16 May 1995 | Return made up to 13/05/95; no change of members (4 pages) |
16 May 1995 | Full group accounts made up to 28 August 1994 (22 pages) |