Company NameClaremont Pictures & Frames Limited
DirectorsBeverley Anne Clough and John Edward Clough
Company StatusDissolved
Company Number03035463
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years ago)

Directors

Director NameBeverley Anne Clough
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(same day as company formation)
RolePicture Frame Manufacturer
Correspondence Address16 Rockhill Lane
Bierley
Bradford
West Yorkshire
BD4 6QB
Director NameJohn Edward Clough
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(same day as company formation)
RolePicture Frame Manufacturer
Correspondence Address16 Rockhill Lane
Bierley
Bradford
West Yorkshire
BD4 6QB
Secretary NameMr Anthony Graham Howard
NationalityBritish
StatusCurrent
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Market Street
Birstall
West Yorkshire
WF17 9EN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCork Gully Albion Court
5 Albion Place
Leeds
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 1998Liquidators statement of receipts and payments (6 pages)
6 October 1997Liquidators statement of receipts and payments (6 pages)
1 November 1996Appointment of a voluntary liquidator (1 page)
1 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 1996Registered office changed on 26/09/96 from: units 2 & 3 balme road cleckheaton west yorkshire BD19 4EW (1 page)
23 June 1995Particulars of mortgage/charge (4 pages)
28 March 1995Secretary resigned (2 pages)
20 March 1995Incorporation (38 pages)