Naunton
Cheltenham
Gloucestershire
GL54 3AT
Wales
Secretary Name | Judith Mary Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1999(3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (closed 16 January 2016) |
Role | Flower Trader |
Correspondence Address | . Windrush Vale Naunton Glos GL54 3AT Wales |
Director Name | Mr Herman Dirk Van Duyn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 June 1999(4 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 16 January 2016) |
Role | Purchase Director |
Country of Residence | Netherlands |
Correspondence Address | Frankenthaler 30 De Lier 2678wd Holland |
Director Name | Mr Alan Robert Young |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 16 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ben Mohr Castle Street Bletchingley Redhill Surrey RH1 4QA |
Director Name | Mr Anthony Julian Thomas Sawyer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 June 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 32 Edgehead Village Pathhead Midlothian EH37 5RJ Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
12k at £1 | Herman Van Duin 8.00% Ordinary |
---|---|
10k at £1 | Cresthill Investment Resources LTD 6.67% Ordinary |
9k at £1 | Ratazzi Investment LTD 6.00% Ordinary |
8k at £1 | David Keith Russell 5.33% Ordinary |
8k at £1 | James Donald Russell 5.33% Ordinary |
8k at £1 | Simon Collingwood Russell 5.33% Ordinary |
56k at £1 | Keith Collingwood Russell 37.33% Ordinary |
3k at £1 | Mr Alan Robert Young 2.00% Ordinary |
25k at £1 | Anthony Julian Sawyer 16.67% Ordinary |
2.5k at £1 | Mark Richard Hammond 1.67% Ordinary |
2.5k at £1 | Michelle Louise Hammond 1.67% Ordinary |
2k at £1 | Julia Alison Killick De Roca 1.33% Ordinary |
2k at £1 | Nicola Judith Killick 1.33% Ordinary |
2k at £1 | Sally Louise Walton 1.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,953 |
Cash | £12,982 |
Current Liabilities | £1,595,008 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2016 | Final Gazette dissolved following liquidation (1 page) |
16 October 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 October 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 24 July 2014 (21 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (21 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (21 pages) |
13 November 2013 | Resignation of a liquidator (1 page) |
13 November 2013 | Resignation of a liquidator (1 page) |
4 October 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (29 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (29 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 24 July 2013 (29 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 24 July 2012 (19 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 24 July 2012 (19 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 24 July 2012 (19 pages) |
26 January 2012 | Registered office address changed from 64-66 High Street Chobham Woking Surrey GU24 8AA on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 64-66 High Street Chobham Woking Surrey GU24 8AA on 26 January 2012 (2 pages) |
12 August 2011 | Statement of affairs with form 4.19 (20 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Appointment of a voluntary liquidator (1 page) |
12 August 2011 | Resolutions
|
12 August 2011 | Appointment of a voluntary liquidator (1 page) |
12 August 2011 | Statement of affairs with form 4.19 (20 pages) |
20 June 2011 | Company name changed clarke & spears international LIMITED\certificate issued on 20/06/11
|
20 June 2011 | Company name changed clarke & spears international LIMITED\certificate issued on 20/06/11
|
6 June 2011 | Termination of appointment of Anthony Sawyer as a director (1 page) |
6 June 2011 | Termination of appointment of Anthony Sawyer as a director (1 page) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 January 2010 | Director's details changed for Anthony Julian Thomas Sawyer on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Anthony Julian Thomas Sawyer on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Herman Dirk Van Duyn on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (10 pages) |
28 January 2010 | Director's details changed for Keith Collingwood Russell on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Herman Dirk Van Duyn on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (10 pages) |
28 January 2010 | Director's details changed for Keith Collingwood Russell on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Alan Robert Young on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Alan Robert Young on 27 January 2010 (2 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 March 2009 | Return made up to 27/01/09; no change of members (6 pages) |
6 March 2009 | Return made up to 27/01/09; no change of members (6 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
12 March 2008 | Director's change of particulars / keith russell / 01/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / keith russell / 01/02/2008 (1 page) |
12 March 2008 | Capitals not rolled up (1 page) |
12 March 2008 | Return made up to 27/01/08; full list of members (8 pages) |
12 March 2008 | Capitals not rolled up (1 page) |
12 March 2008 | Return made up to 27/01/08; full list of members (8 pages) |
11 March 2008 | Director appointed mr alan robert young (1 page) |
11 March 2008 | Secretary's change of particulars / judith russell / 01/02/2008 (1 page) |
11 March 2008 | Director appointed mr alan robert young (1 page) |
11 March 2008 | Director's change of particulars / keith russell / 01/02/2008 (1 page) |
11 March 2008 | Director's change of particulars / keith russell / 01/02/2008 (1 page) |
11 March 2008 | Secretary's change of particulars / judith russell / 01/02/2008 (1 page) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 27/01/07; full list of members (5 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members (5 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members (11 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members (11 pages) |
24 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
24 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (11 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (11 pages) |
30 July 2004 | Auditor's resignation (2 pages) |
30 July 2004 | Auditor's resignation (2 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
20 February 2004 | Return made up to 27/01/04; full list of members
|
20 February 2004 | Return made up to 27/01/04; full list of members
|
26 April 2003 | Return made up to 27/01/03; full list of members (11 pages) |
26 April 2003 | Return made up to 27/01/03; full list of members (11 pages) |
25 March 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
25 March 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Ad 09/09/02--------- £ si 3760@1=3760 £ ic 143242/147002 (2 pages) |
8 October 2002 | Ad 09/09/02--------- £ si 3760@1=3760 £ ic 143242/147002 (2 pages) |
1 May 2002 | Return made up to 27/01/02; full list of members (11 pages) |
1 May 2002 | Return made up to 27/01/02; full list of members (11 pages) |
7 March 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
7 March 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
20 January 2001 | Return made up to 27/01/01; full list of members
|
20 January 2001 | Return made up to 27/01/01; full list of members
|
13 December 2000 | Ad 15/11/00--------- £ si 240@1=240 £ ic 143002/143242 (2 pages) |
13 December 2000 | Ad 15/11/00--------- £ si 240@1=240 £ ic 143002/143242 (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
2 May 2000 | Ad 23/03/00--------- £ si 3000@1=3000 £ ic 140002/143002 (2 pages) |
2 May 2000 | Ad 23/03/00--------- £ si 3000@1=3000 £ ic 140002/143002 (2 pages) |
10 February 2000 | Return made up to 27/01/00; full list of members (13 pages) |
10 February 2000 | Return made up to 27/01/00; full list of members (13 pages) |
8 December 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
8 December 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: ashcombe court, woolsack way, godalming, surrey GU7 1LQ (1 page) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Registered office changed on 22/07/99 from: ashcombe court, woolsack way, godalming, surrey GU7 1LQ (1 page) |
22 July 1999 | Ad 01/06/99--------- £ si 140000@1=140000 £ ic 2/140002 (4 pages) |
22 July 1999 | Ad 01/06/99--------- £ si 140000@1=140000 £ ic 2/140002 (4 pages) |
22 July 1999 | £ nc 1000/150000 01/06/99 (1 page) |
22 July 1999 | £ nc 1000/150000 01/06/99 (1 page) |
13 May 1999 | Company name changed repaircount LIMITED\certificate issued on 14/05/99 (2 pages) |
13 May 1999 | Company name changed repaircount LIMITED\certificate issued on 14/05/99 (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
27 January 1999 | Incorporation (13 pages) |
27 January 1999 | Incorporation (13 pages) |